Background WavePink WaveYellow Wave

LOW WATERHEAD LIMITED (SC439881)

LOW WATERHEAD LIMITED (SC439881) is an active UK company. incorporated on 9 January 2013. with registered office in Elgin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOW WATERHEAD LIMITED has been registered for 13 years. Current directors include GUNDRY, Rachel Catherine, MORRISH, Simon Hobart Charles.

Company Number
SC439881
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
12 Kintrae Crescent, Elgin, IV30 5NB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUNDRY, Rachel Catherine, MORRISH, Simon Hobart Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW WATERHEAD LIMITED

LOW WATERHEAD LIMITED is an active company incorporated on 9 January 2013 with the registered office located in Elgin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LOW WATERHEAD LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC439881

LTD Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ILI (LOW WATERHEAD) LIMITED
From: 9 January 2013To: 23 April 2014
Contact
Address

12 Kintrae Crescent Elgin, IV30 5NB,

Previous Addresses

Suite 1.09 Red Tree Business Suites 33 Dalmarnock Road Bridgeton Glasgow G40 4LA Scotland
From: 13 November 2018To: 28 July 2019
35 Moray Street Elgin Morayshire IV30 1JH
From: 1 June 2014To: 13 November 2018
the Shires 33 Bothwell Road Hamilton ML3 0AS
From: 9 January 2013To: 1 June 2014
Timeline

18 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Left
May 14
Director Joined
Jun 14
Loan Secured
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
May 20
Loan Secured
Aug 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GUNDRY, Rachel Catherine

Active
Kingfisher House, BillericayCM12 0EQ
Born January 1980
Director
Appointed 29 Jan 2020

MORRISH, Simon Hobart Charles

Active
Mountnessing Road, BillericayCM12 0TS
Born October 1974
Director
Appointed 15 Apr 2015

RADFORD, Steven John

Resigned
Stanhope Road, AltrinchamWA14 3JZ
Born November 1968
Director
Appointed 07 Apr 2014
Resigned 15 Apr 2015

WILSON, Mark Thomas

Resigned
Moray Street, ElginIV30 1JH
Born April 1974
Director
Appointed 09 Jan 2013
Resigned 07 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Woodbrook Crescent, BillericayCM12 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2020

Atlantisrealm Limited

Ceased
Woodbrook Crescent, BillericayCM12 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Incorporation Company
9 January 2013
NEWINCIncorporation