Actiph Water Limited EDINBURGH


Actiph Water started in year 2015 as Private Limited Company with registration number SC505074. The Actiph Water company has been functioning successfully for nine years now and its status is active. The firm's office is based in Edinburgh at 107 George Street. Postal code: EH2 3ES. Since Mon, 11th Jan 2016 Actiph Water Limited is no longer carrying the name 7.4 Solutions.

The firm has 6 directors, namely Nicholas R., Garreth W. and Nicholas W. and others. Of them, James D. has been with the company the longest, being appointed on 5 May 2015 and Nicholas R. has been with the company for the least time - from 17 September 2018. As of 21 May 2024, there were 2 ex directors - Philip A., Archibald P. and others listed below. There were no ex secretaries.

Actiph Water Limited Address / Contact

Office Address 107 George Street
Town Edinburgh
Post code EH2 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC505074
Date of Incorporation Tue, 5th May 2015
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Nicholas R.

Position: Director

Appointed: 17 September 2018

Garreth W.

Position: Director

Appointed: 11 May 2016

Nicholas W.

Position: Director

Appointed: 11 May 2016

Graham W.

Position: Director

Appointed: 11 May 2016

Graham G.

Position: Director

Appointed: 11 May 2016

James D.

Position: Director

Appointed: 05 May 2015

Philip A.

Position: Director

Appointed: 11 May 2016

Resigned: 31 December 2018

Archibald P.

Position: Director

Appointed: 11 May 2016

Resigned: 12 December 2018

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Garreth Rene Clark W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James D. This PSC owns 25-50% shares and has 25-50% voting rights.

Garreth Rene Clark W.

Notified on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 6 April 2016
Ceased on 27 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

7.4 Solutions January 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-07-31
Balance Sheet
Cash Bank On Hand268 127154 647394 646185 878222 1761 104 520
Current Assets367 603427 750905 602   
Debtors63 483151 337304 100464 047608 0031 422 753
Net Assets Liabilities  348 121279 106-355 5471 100 713
Other Debtors27 37243 345156 017178 639108 237307 349
Property Plant Equipment83 91160 87741 92220 35517 16351 650
Total Inventories35 993121 766206 856246 189322 468845 661
Other
Accumulated Amortisation Impairment Intangible Assets5 5967 5059 48211 50814 50422 700
Accumulated Depreciation Impairment Property Plant Equipment73 411116 410156 620180 657193 589209 371
Average Number Employees During Period 6781316
Bank Borrowings Overdrafts2 68214 917 41 29431 61319 946
Convertible Bonds In Issue  350 000247 569847 575198 166
Creditors127 251220 578610 16951 04536 13521 559
Dividends Paid On Shares13 50011 593    
Finance Lease Liabilities Present Value Total   7 0164 5221 613
Fixed Assets97 41172 47052 688   
Increase From Amortisation Charge For Year Intangible Assets 1 9091 9772 0262 9968 196
Increase From Depreciation Charge For Year Property Plant Equipment 42 99940 21024 03712 93215 782
Intangible Assets13 50011 59310 7668 74020 74412 548
Intangible Assets Gross Cost19 09819 09820 24820 24835 24835 248
Net Current Assets Liabilities240 352207 172295 433   
Nominal Value Allotted Share Capital  7 1137 7837 8408 867
Number Equity Instruments Exercisable Share-based Payment Arrangement    51 70051 700
Number Equity Instruments Outstanding Share-based Payment Arrangement   51 70051 70051 700
Number Shares Issued Fully Paid 6 419 778 302783 990886 668
Other Creditors29 52147 870400 9802 735260 5481 009 694
Other Taxation Payable  19 68913 53615 60123 970
Other Taxation Social Security Payable2 58212 04819 689   
Par Value Share 1 000
Property Plant Equipment Gross Cost157 323177 287198 542201 012210 752261 021
Total Additions Including From Business Combinations Intangible Assets    15 000 
Total Additions Including From Business Combinations Property Plant Equipment 19 96421 2552 4709 74050 269
Total Assets Less Current Liabilities337 763279 642348 121   
Trade Creditors Trade Payables92 466145 743189 500262 977373 7491 070 537
Trade Debtors Trade Receivables36 111107 992148 083285 408499 7661 115 404
Useful Life Intangible Assets Years   1033
Useful Life Property Plant Equipment Years   225
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    22
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Sun, 31st Dec 2023
filed on: 23rd, January 2024
Free Download (1 page)

Company search