ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clearwater Controls Ltd

Clearwater Controls Ltd is an active company incorporated on 12 February 2009 with the registered office located in Edinburgh, City of Edinburgh. Clearwater Controls Ltd was registered 16 years ago.
Status
Active
Active since 12 years ago
Company No
SC354985
Private limited company
Scottish Company
Age
16 years
Incorporated 12 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (6 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on 13 Nov 2024 (9 months ago)
Previous address was Unit C Etna Road Middlefield Industrial Estate Falkirk FK2 9EG Scotland
Telephone
01324485557
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1967
Director • American • Lives in United States • Born in Aug 1975
Director • Chairman • American • Lives in United States • Born in Feb 1976
Director • Investment Professional • American • Lives in United States • Born in Oct 1971
Director • Australian • Lives in Australia • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IFS UK Intermediate Limited
Vistra Cosec Limited, Mr Andrew Frisbie, and 1 more are mutual people.
Active
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
Horus Bidco Limited
Vistra Cosec Limited is a mutual person.
Active
Wellness Pet UK Limited
Vistra Cosec Limited is a mutual person.
Active
Apollo Tyres (UK) Sales Ltd
Vistra Cosec Limited is a mutual person.
Active
Generac Global UK Limited
Vistra Cosec Limited is a mutual person.
Active
PFT Limited
Vistra Cosec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£37.5K
Decreased by £856.47K (-96%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£1.49M
Decreased by £63.71K (-4%)
Total Liabilities
-£1.49M
Increased by £798.11K (+115%)
Net Assets
-£110
Decreased by £861.82K (-100%)
Debt Ratio (%)
100%
Increased by 55.5% (+125%)
Latest Activity
Mr Charles Brigham Grace Appointed
20 Days Ago on 18 Aug 2025
Stephen Joseph Noon Resigned
20 Days Ago on 18 Aug 2025
John Wilson Resigned
4 Months Ago on 8 May 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Mr John Wilson Details Changed
6 Months Ago on 5 Mar 2025
Mr. Andrew Frisbie Appointed
6 Months Ago on 5 Mar 2025
Christopher Stevens Resigned
6 Months Ago on 5 Mar 2025
Small Accounts Submitted
8 Months Ago on 9 Jan 2025
Vistra Cosec Limited Details Changed
9 Months Ago on 13 Nov 2024
Registered Address Changed
9 Months Ago on 13 Nov 2024
Get Credit Report
Discover Clearwater Controls Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stephen Joseph Noon as a director on 18 August 2025
Submitted on 26 Aug 2025
Appointment of Mr Charles Brigham Grace as a director on 18 August 2025
Submitted on 26 Aug 2025
Termination of appointment of John Wilson as a director on 8 May 2025
Submitted on 19 May 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 26 Mar 2025
Termination of appointment of Christopher Stevens as a director on 5 March 2025
Submitted on 25 Mar 2025
Appointment of Mr. Andrew Frisbie as a director on 5 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr John Wilson on 5 March 2025
Submitted on 25 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Jan 2025
Secretary's details changed for Vistra Cosec Limited on 13 November 2024
Submitted on 2 Dec 2024
Registered office address changed from Unit C Etna Road Middlefield Industrial Estate Falkirk FK2 9EG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 13 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year