ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clean Water Designs Ltd

Clean Water Designs Ltd is an active company incorporated on 5 March 2018 with the registered office located in Glasgow, City of Glasgow. Clean Water Designs Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC590462
Private limited company
Scottish Company
Age
7 years
Incorporated 5 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Sep31 Dec 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 14, Cotton Street Industrial Estate
198 Swanston Street
Glasgow
G40 4HW
Scotland
Address changed on 10 Jun 2025 (3 months ago)
Previous address was Studio 3.09 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1967
Director • British • Lives in Scotland • Born in Feb 1989
Director • British • Lives in Scotland • Born in Apr 1990
Mr George Duncan Peters
PSC • British • Lives in Scotland • Born in Apr 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Aug31 Dec 2024
Traded for 16 months
Cash in Bank
£308.25K
Increased by £119.51K (+63%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£392.08K
Increased by £148.07K (+61%)
Total Liabilities
-£219.27K
Decreased by £123.85K (-36%)
Net Assets
£172.81K
Increased by £271.91K (-274%)
Debt Ratio (%)
56%
Decreased by 84.69% (-60%)
Latest Activity
Mr Iain Doherty Appointed
2 Months Ago on 9 Jul 2025
Mr Christopher Freel Appointed
2 Months Ago on 9 Jul 2025
Registered Address Changed
3 Months Ago on 10 Jun 2025
Registered Address Changed
3 Months Ago on 10 Jun 2025
Full Accounts Submitted
3 Months Ago on 26 May 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Accounting Period Extended
6 Months Ago on 18 Feb 2025
New Charge Registered
11 Months Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 27 May 2024
Mr Duncan Peters Details Changed
2 Years 10 Months Ago on 1 Nov 2022
Get Credit Report
Discover Clean Water Designs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Christopher Freel as a director on 9 July 2025
Submitted on 9 Jul 2025
Appointment of Mr Iain Doherty as a director on 9 July 2025
Submitted on 9 Jul 2025
Registered office address changed from Studio 3.09 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to Unit 14 Cotton Street Industrial Estate 198 Swantson Street Dalmarnock Glasgow G40 4HW on 10 June 2025
Submitted on 10 Jun 2025
Registered office address changed from Unit 14 Cotton Street Industrial Estate 198 Swantson Street Dalmarnock Glasgow G40 4HW Scotland to Unit 14, Cotton Street Industrial Estate 198 Swanston Street Glasgow G40 4HW on 10 June 2025
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 May 2025
Confirmation statement made on 4 March 2025 with updates
Submitted on 4 Mar 2025
Previous accounting period extended from 31 August 2024 to 31 December 2024
Submitted on 18 Feb 2025
Resolutions
Submitted on 7 Nov 2024
Memorandum and Articles of Association
Submitted on 7 Nov 2024
Statement of capital following an allotment of shares on 6 November 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year