CAMWATER LIMITED

Register to unlock more data on OkredoRegister

CAMWATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC150410

Incorporation date

22/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leithfield, Oldmeldrum, Inverurie, Aberdeenshire AB51 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1994)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon25/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon19/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/12/2020
Withdrawal of a person with significant control statement on 2020-12-11
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/04/2019
Change of details for Dr Ian James Cowie as a person with significant control on 2016-04-06
dot icon15/04/2019
Notification of Kaye Cowie as a person with significant control on 2016-04-06
dot icon15/04/2019
Notification of Ian James Cowie as a person with significant control on 2016-04-06
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon18/03/2015
Registration of charge SC1504100002, created on 2015-03-04
dot icon27/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon26/04/2011
Director's details changed for Kaye Cowie on 2010-08-01
dot icon26/04/2011
Registered office address changed from Leithfield Oldmeldrum Inverurie Aberdeenshire AB51 0BN Scotland on 2011-04-26
dot icon26/04/2011
Director's details changed for Ian James Cowie on 2010-08-01
dot icon26/04/2011
Secretary's details changed for Kaye Cowie on 2010-08-01
dot icon26/04/2011
Registered office address changed from 10 Westend Gardens Oldmeldrum Aberdeenshire AB51 0JG on 2011-04-26
dot icon10/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon23/04/2010
Director's details changed for Ian James Cowie on 2010-04-22
dot icon23/04/2010
Director's details changed for Kaye Cowie on 2010-04-22
dot icon24/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/04/2009
Return made up to 22/04/09; full list of members
dot icon18/12/2008
Return made up to 22/04/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/05/2007
Amended accounts made up to 2006-05-31
dot icon24/04/2007
Return made up to 22/04/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/06/2006
Registered office changed on 16/06/06 from: c/o macpherson and co 10 carden place aberdeen AB10 1UR
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
New director appointed
dot icon05/06/2006
Secretary resigned;director resigned
dot icon05/06/2006
Director resigned
dot icon03/05/2006
Return made up to 22/04/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/05/2005
Return made up to 22/04/05; full list of members
dot icon05/04/2005
Secretary resigned;director resigned
dot icon05/04/2005
New secretary appointed
dot icon30/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon03/05/2004
Return made up to 22/04/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/04/2003
Return made up to 22/04/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/09/2002
Director's particulars changed
dot icon06/09/2002
Director's particulars changed
dot icon30/04/2002
Return made up to 22/04/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon01/02/2002
Director's particulars changed
dot icon01/02/2002
Director's particulars changed
dot icon20/06/2001
New secretary appointed;new director appointed
dot icon13/06/2001
Secretary resigned
dot icon18/04/2001
Return made up to 22/04/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-05-31
dot icon25/04/2000
Return made up to 22/04/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-05-31
dot icon25/04/1999
Return made up to 22/04/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-05-31
dot icon23/02/1999
Secretary resigned
dot icon04/02/1999
Registered office changed on 04/02/99 from: 2 bon accord crescent aberdeen AB1 2DH
dot icon04/02/1999
New secretary appointed
dot icon28/04/1998
Return made up to 22/04/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-05-31
dot icon17/04/1997
Return made up to 22/04/97; no change of members
dot icon26/03/1997
Accounts for a small company made up to 1996-05-31
dot icon13/05/1996
Return made up to 22/04/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-05-31
dot icon13/06/1995
Return made up to 22/04/95; full list of members
dot icon26/07/1994
Partic of mort/charge *
dot icon17/05/1994
Accounting reference date notified as 31/05
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Secretary resigned;new secretary appointed
dot icon03/05/1994
Registered office changed on 03/05/94 from: 42 moray place edinburgh EH3 6BT
dot icon22/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
128.79K
-
0.00
49.01K
-
2022
15
126.99K
-
0.00
75.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowie, Kaye
Director
31/05/2006 - Present
-
Cowie, Ian James
Director
31/05/2006 - Present
-
Campbell, Gordon Alexander
Director
26/04/1994 - 31/05/2006
1
Campbell, Margaret Catherine
Secretary
01/04/2005 - 31/05/2006
-
Campbell, Margaret Catherine
Director
26/04/1994 - 31/05/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAMWATER LIMITED

CAMWATER LIMITED is an(a) Active company incorporated on 22/04/1994 with the registered office located at Leithfield, Oldmeldrum, Inverurie, Aberdeenshire AB51 0BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMWATER LIMITED?

toggle

CAMWATER LIMITED is currently Active. It was registered on 22/04/1994 .

Where is CAMWATER LIMITED located?

toggle

CAMWATER LIMITED is registered at Leithfield, Oldmeldrum, Inverurie, Aberdeenshire AB51 0BN.

What does CAMWATER LIMITED do?

toggle

CAMWATER LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CAMWATER LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.