Background WavePink WaveYellow Wave

ACTIPH WATER LIMITED (SC505074)

ACTIPH WATER LIMITED (SC505074) is an active UK company. incorporated on 5 May 2015. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). ACTIPH WATER LIMITED has been registered for 10 years. Current directors include DOUGLAS-HAMILTON, James Robert, GOOD, Graham, HUNT, Emma Kay and 4 others.

Company Number
SC505074
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
107 George Street, Edinburgh, EH2 3ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
DOUGLAS-HAMILTON, James Robert, GOOD, Graham, HUNT, Emma Kay, ROSS, Nicholas William, WOOD, Garreth Rene Clark, WOOD, Graham Ian, WOOD, Nicholas John Macrae
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIPH WATER LIMITED

ACTIPH WATER LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). ACTIPH WATER LIMITED was registered 10 years ago.(SIC: 11070)

Status

active

Active since 10 years ago

Company No

SC505074

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

7.4 SOLUTIONS LTD
From: 5 May 2015To: 11 January 2016
Contact
Address

107 George Street Edinburgh, EH2 3ES,

Previous Addresses

4th Floor 107 George Street Edinburgh EH2 3ES United Kingdom
From: 26 September 2016To: 25 October 2021
7-11 Melville Street Edinburgh EH3 7PE
From: 3 October 2015To: 26 September 2016
Ryvra 3 Fidra Road North Berwick East Lothian EH39 4LY United Kingdom
From: 5 May 2015To: 3 October 2015
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Funding Round
Jan 16
Funding Round
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Funding Round
Oct 17
Loan Secured
Apr 18
Funding Round
Apr 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Funding Round
Feb 19
Funding Round
Jan 20
New Owner
Feb 20
Share Issue
Mar 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Jun 22
Funding Round
Jul 23
Funding Round
Jul 23
Owner Exit
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Joined
Jul 25
Funding Round
Dec 25
37
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

DOUGLAS-HAMILTON, James Robert

Active
George Street, EdinburghEH2 3ES
Born August 1981
Director
Appointed 05 May 2015

GOOD, Graham

Active
Fountainhall Road, AberdeenAB15 4DT
Born September 1949
Director
Appointed 11 May 2016

HUNT, Emma Kay

Active
George Street, EdinburghEH2 3ES
Born May 1973
Director
Appointed 09 Jul 2025

ROSS, Nicholas William

Active
George Street, EdinburghEH2 3ES
Born November 1982
Director
Appointed 17 Sept 2018

WOOD, Garreth Rene Clark

Active
Fountainhall Road, AberdeenAB15 4DT
Born August 1978
Director
Appointed 11 May 2016

WOOD, Graham Ian

Active
Fountainhall Road, AberdeenAB15 4DT
Born October 1975
Director
Appointed 11 May 2016

WOOD, Nicholas John Macrae

Active
Fountainhall Road, AberdeenAB15 4DT
Born December 1973
Director
Appointed 11 May 2016

ANDERTON, Philip John

Resigned
Stafford Street, EdinburghEH3 7BD
Born April 1965
Director
Appointed 11 May 2016
Resigned 31 Dec 2018

PATON, Archibald James Stewart

Resigned
Greenside Of Blebo, CuparKY15 5UD
Born February 1971
Director
Appointed 11 May 2016
Resigned 12 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Garreth Rene Clark Wood

Active
Fountainhall Road, AberdeenAB15 4DT
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2020

Mr James Robert Douglas-Hamilton

Ceased
George Street, EdinburghEH2 3ES
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

109

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Capital Allotment Shares
26 October 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Memorandum Articles
12 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
13 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 January 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
30 August 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Memorandum Articles
9 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
12 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Resolution
6 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Resolution
21 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 February 2019
RP04SH01RP04SH01
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Resolution
21 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Resolution
31 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Resolution
3 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Resolution
2 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Resolution
21 January 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Incorporation Company
5 May 2015
NEWINCIncorporation