Glasgow
G2 1AL
Scotland
Director Name | Mr Jonathan Stuart Lamb |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2012(45 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Jonathan Stuart Lamb |
---|---|
Status | Current |
Appointed | 21 December 2012(45 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Gwyn Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1991) |
Role | Civil Engineer |
Correspondence Address | 14 Henderson Close Lichfield Staffordshire WS14 9YN |
Director Name | Mervyn Thomas Theodore Jones |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1991) |
Role | Civil Engineer |
Correspondence Address | The Hague 46 Downsway Bookham Leatherhead Surrey KT23 4BW |
Secretary Name | Mr Andrew John Edward Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 London Road Guildford Surrey GU1 1TT |
Director Name | Leslie Jones |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 April 1995) |
Role | Vice Chairman |
Correspondence Address | Ridgmount Lawbrook Lane Peaslake Surrey GU5 9QW |
Director Name | Mr Adrian Edwin White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Denbies Ranmore Common Dorking Surrey RH5 6SP |
Secretary Name | Mr Timothy Philip Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 1995) |
Role | Accountant |
Correspondence Address | 28 Lynwood Guildford Surrey GU2 5NY |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr David Frederick Wigram White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mount Close Fetcham Leatherhead Surrey KT22 9EF |
Secretary Name | Mr John Ernest Alfred Kerslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(28 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Elmsleigh Leatherhead Road Great Bookham Surrey KT23 4RR |
Director Name | Mr David Lawrence Magor |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(31 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Shere Road West Horsley Leatherhead Surrey KT24 6EP |
Secretary Name | Mr Michael Charles Gilbert Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(34 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2001) |
Role | Secretary |
Correspondence Address | 1 Harlands Grove Orpington Kent BR6 7WB |
Secretary Name | Mr Martin Robert Anthony Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Martin Robert Anthony Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(42 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Ashwood Park Lower Road Fetcham Surrey KT22 9NT |
Director Name | Philip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(42 years after company formation) |
Appointment Duration | 6 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petty Hoo Bishops Lane Hunton Maidstone Kent ME15 0JH |
Telephone | 01306 740740 |
---|---|
Telephone region | Dorking |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Biwater Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Adrian Edwin White 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 5 days from now) |
5 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Termination of appointment of Jonathan Stuart Lamb as a director on 28 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Jonathan Stuart Lamb as a secretary on 28 February 2023 (2 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
2 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 September 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Director's details changed for Mr Jonathan Stuart Lamb on 19 August 2013 (3 pages) |
21 August 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 21 August 2013 (2 pages) |
21 August 2013 | Secretary's details changed for Mr Jonathan Stuart Lamb on 19 August 2013 (3 pages) |
21 August 2013 | Director's details changed for Mr Adrian Edwin White on 19 August 2013 (3 pages) |
21 August 2013 | Secretary's details changed for Mr Jonathan Stuart Lamb on 19 August 2013 (3 pages) |
21 August 2013 | Director's details changed for Mr Adrian Edwin White on 19 August 2013 (3 pages) |
21 August 2013 | Director's details changed for Mr Jonathan Stuart Lamb on 19 August 2013 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 December 2012 | Termination of appointment of Martin Duffy as a director (1 page) |
21 December 2012 | Appointment of Mr Jonathan Stuart Lamb as a secretary (1 page) |
21 December 2012 | Appointment of Mr Jonathan Stuart Lamb as a secretary (1 page) |
21 December 2012 | Termination of appointment of Martin Duffy as a secretary (1 page) |
21 December 2012 | Termination of appointment of Martin Duffy as a director (1 page) |
21 December 2012 | Appointment of Mr Jonathan Stuart Lamb as a director (2 pages) |
21 December 2012 | Appointment of Mr Jonathan Stuart Lamb as a director (2 pages) |
21 December 2012 | Termination of appointment of Martin Duffy as a secretary (1 page) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Termination of appointment of David Magor as a director (2 pages) |
15 February 2011 | Termination of appointment of David Magor as a director (2 pages) |
9 February 2011 | Appointment of Adrian Edwin White as a director (3 pages) |
9 February 2011 | Appointment of Adrian Edwin White as a director (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 June 2010 | Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Mr Martin Robert Anthony Duffy on 7 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Martin Robert Anthony Duffy on 7 May 2010 (1 page) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Mr Martin Robert Anthony Duffy on 7 May 2010 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 October 2009 | Appointment terminated director philip wainwright (1 page) |
1 October 2009 | Appointment terminated director philip wainwright (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated director david white (1 page) |
8 April 2009 | Appointment terminated director david white (1 page) |
2 April 2009 | Director appointed martin robert anthony duffy (2 pages) |
2 April 2009 | Director appointed martin robert anthony duffy (2 pages) |
1 April 2009 | Director appointed philip michael wainwright (2 pages) |
1 April 2009 | Director appointed philip michael wainwright (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
13 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 July 2005 | Return made up to 07/05/05; full list of members
|
4 July 2005 | Return made up to 07/05/05; full list of members
|
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 May 2000 | Return made up to 07/05/00; full list of members
|
12 May 2000 | Return made up to 07/05/00; full list of members
|
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
22 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 June 1997 | Return made up to 07/05/97; no change of members
|
3 June 1997 | Return made up to 07/05/97; no change of members
|
26 August 1996 | Registered office changed on 26/08/96 from: hillside house laurelhill business park stirling FK7 9JQ (1 page) |
26 August 1996 | Registered office changed on 26/08/96 from: hillside house laurelhill business park stirling FK7 9JQ (1 page) |
19 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
19 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
16 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (3 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (3 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (3 pages) |