Background WavePink WaveYellow Wave

KINGSHILL MINERAL WATER LTD. (SC221124)

KINGSHILL MINERAL WATER LTD. (SC221124) is an active UK company. incorporated on 11 July 2001. with registered office in Allanton. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). KINGSHILL MINERAL WATER LTD. has been registered for 24 years. Current directors include CAMPBELL, Shaun Edward, LEEK, Marcus.

Company Number
SC221124
Status
active
Type
ltd
Incorporated
11 July 2001
Age
24 years
Address
Kingshill Mineral Water Ltd, Allanton, ML2 9PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
CAMPBELL, Shaun Edward, LEEK, Marcus
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSHILL MINERAL WATER LTD.

KINGSHILL MINERAL WATER LTD. is an active company incorporated on 11 July 2001 with the registered office located in Allanton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). KINGSHILL MINERAL WATER LTD. was registered 24 years ago.(SIC: 11070)

Status

active

Active since 24 years ago

Company No

SC221124

LTD Company

Age

24 Years

Incorporated 11 July 2001

Size

N/A

Accounts

ARD: 29/6

Overdue

1 year overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 June 2024
Period: 1 January 2022 - 29 June 2023

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Kingshill Mineral Water Ltd Dura Road Allanton, ML2 9PJ,

Previous Addresses

9 Guthrie Street Hamilton ML3 6LD Scotland
From: 11 April 2019To: 8 February 2022
C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF
From: 25 July 2012To: 11 April 2019
C/O Mclay, Mcalister & Mcgibbon Llp 145 St Vincent Street Glasgow G2 5JF
From: 11 July 2001To: 25 July 2012
Timeline

28 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
May 11
Director Joined
May 11
Capital Reduction
May 15
Share Buyback
Jun 15
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Apr 20
Director Joined
Oct 21
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Capital Update
Oct 23
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CAMPBELL, Shaun Edward

Active
Dura Road, AllantonML2 9PJ
Born March 1979
Director
Appointed 07 Mar 2025

LEEK, Marcus

Active
Dura Road, AllantonML2 9PJ
Born May 1975
Director
Appointed 28 Jan 2026

LEE-YOUNG, Jill

Resigned
Shaw Road, WolverhamptonWV10 9LE
Secretary
Appointed 03 Apr 2019
Resigned 01 Jun 2023

MARTIN, Paul

Resigned
The Gables, KilmacolmPA13 4BD
Secretary
Appointed 19 Jul 2001
Resigned 03 Apr 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Jul 2001
Resigned 13 Jul 2001

CLARK, William David

Resigned
Suntroy Grove, East KilbrideG75 8SR
Born December 1961
Director
Appointed 19 Jul 2001
Resigned 20 May 2011

DEXTER, Roy Ian Lawson

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born October 1968
Director
Appointed 03 Apr 2019
Resigned 10 Apr 2020

HOUNSELL, Ronald Mark

Resigned
Low Road, PaisleyPA2 6AG
Born November 1961
Director
Appointed 19 Jul 2001
Resigned 03 Apr 2019

KENT, Jamie Christian

Resigned
Abbots House, ReadingRG1 3BD
Born September 1984
Director
Appointed 01 Nov 2022
Resigned 14 Mar 2025

MADDEN, Richard James

Resigned
Roundhill Drive, JohnstonePA5 9BG
Born April 1953
Director
Appointed 23 May 2011
Resigned 03 Apr 2019

MARTIN, Paul

Resigned
The Gables, KilmacolmPA13 4BD
Born April 1965
Director
Appointed 19 Jul 2001
Resigned 03 Apr 2019

MATTHEWS, Kevin John

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born August 1957
Director
Appointed 03 Apr 2019
Resigned 01 Nov 2022

MURPHY, John Martin

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born August 1967
Director
Appointed 03 Apr 2019
Resigned 01 Nov 2022

PRITCHETT, Gregory Philip

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born September 1972
Director
Appointed 03 Apr 2019
Resigned 25 Jan 2023

RYALL, Michael John Robert

Resigned
Dura Road, AllantonML2 9PJ
Born March 1986
Director
Appointed 01 Oct 2021
Resigned 09 Dec 2024

SMITH, Paula

Resigned
Dura Road, AllantonML2 9PJ
Born June 1973
Director
Appointed 07 Mar 2025
Resigned 28 Jan 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Jul 2001
Resigned 13 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Abbots House, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019

Mr Ronald Mark Hounsell

Ceased
St. Vincent Street, GlasgowG2 5JF
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
10 December 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 October 2024
DS01DS01
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 October 2023
SH19Statement of Capital
Legacy
26 October 2023
SH20SH20
Legacy
26 October 2023
CAP-SSCAP-SS
Resolution
26 October 2023
RESOLUTIONSResolutions
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
20 February 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAMDAAMD
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Resolution
23 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Miscellaneous
6 July 2015
MISCMISC
Capital Return Purchase Own Shares
3 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 June 2015
SH06Cancellation of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
88(2)R88(2)R
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
88(2)R88(2)R
Legacy
5 February 2002
123Notice of Increase in Nominal Capital
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
410(Scot)410(Scot)
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
410(Scot)410(Scot)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Incorporation Company
11 July 2001
NEWINCIncorporation