Background WavePink WaveYellow Wave

RSE WATER TECHNOLOGIES LIMITED (SC738915)

RSE WATER TECHNOLOGIES LIMITED (SC738915) is an active UK company. incorporated on 21 July 2022. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RSE WATER TECHNOLOGIES LIMITED has been registered for 3 years. Current directors include MACGREGOR, Iain Ross, MATHESON, Andrew Campbell.

Company Number
SC738915
Status
active
Type
ltd
Incorporated
21 July 2022
Age
3 years
Address
5 Queens Terrace, Aberdeen, AB10 1XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACGREGOR, Iain Ross, MATHESON, Andrew Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSE WATER TECHNOLOGIES LIMITED

RSE WATER TECHNOLOGIES LIMITED is an active company incorporated on 21 July 2022 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RSE WATER TECHNOLOGIES LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

SC738915

LTD Company

Age

3 Years

Incorporated 21 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

SLLP 370 LIMITED
From: 21 July 2022To: 20 October 2022
Contact
Address

5 Queens Terrace Aberdeen, AB10 1XL,

Previous Addresses

First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
From: 23 August 2023To: 30 April 2025
28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 21 July 2022To: 23 August 2023
Timeline

14 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Oct 22
Share Issue
Oct 22
Capital Update
Oct 22
Loan Secured
Oct 22
Owner Exit
Feb 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 21 Jul 2022

MACGREGOR, Iain Ross

Active
Queens Terrace, AberdeenAB10 1XL
Born January 1982
Director
Appointed 04 Oct 2022

MATHESON, Andrew Campbell

Active
Queens Terrace, AberdeenAB10 1XL
Born October 1981
Director
Appointed 04 Oct 2022

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 21 Jul 2022
Resigned 04 Oct 2022

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 21 Jul 2022
Resigned 04 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Queens Terrace, AberdeenAB10 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022

Mr Iain Ross Macgregor

Ceased
Albyn Place, AberdeenAB10 1YL
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Ceased 09 Dec 2022
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Capital Return Purchase Own Shares
29 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 September 2023
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 October 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 October 2022
MAMA
Resolution
13 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
13 October 2022
SH19Statement of Capital
Legacy
13 October 2022
SH20SH20
Legacy
13 October 2022
CAP-SSCAP-SS
Resolution
13 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Resolution
6 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Incorporation Company
21 July 2022
NEWINCIncorporation