Company NameIon Water And Environmental Management Limited
DirectorNeil Richard Shailer
Company StatusActive
Company NumberSC170433
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Ann Stretton
StatusCurrent
Appointed10 May 2019(22 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressC/O South Staffordshire Plc Green Lane
Walsall
WS2 7PD
Director NameMr Neil Richard Shailer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(23 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Monklands Industrial
Estate Kirkshaws Road
Coatbridge
ML5 4RP
Scotland
Director NameDiane O Neill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1999)
RoleCompany Manager
Correspondence Address19 Oatlands Park
Linlithgow
West Lothian
EH49 6AS
Scotland
Director NameIain O Neill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1999)
RoleCompany Manager
Correspondence Address19 Oatlands Park
Linlithgow
West Lothian
EH49 6AS
Scotland
Secretary NameIain O Neill
NationalityBritish
StatusResigned
Appointed18 December 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1999)
RoleCompany Manager
Correspondence Address19 Oatlands Park
Linlithgow
West Lothian
EH49 6AS
Scotland
Director NameMrs Lynn Ann Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(2 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 April 2010)
RoleWater Treatment
Country of ResidenceScotland
Correspondence AddressTrinity House
Crow Road
Lennoxtown
G66 7GX
Scotland
Director NameMr Paul Alistair Harris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(2 years, 2 months after company formation)
Appointment Duration14 years (resigned 15 March 2013)
RoleWater Treatment
Country of ResidenceScotland
Correspondence AddressTrinity House
Crow Road
Lennoxtown
G66 7GX
Scotland
Secretary NameMrs Lynn Ann Harris
NationalityBritish
StatusResigned
Appointed04 March 1999(2 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 April 2010)
RoleWater Treatment
Country of ResidenceScotland
Correspondence AddressTrinity House
Crow Road
Lennoxtown
G66 7GX
Scotland
Director NameMr Peter Graham Aspley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Monklands Industrial
Estate Kirkshaws Road
Coatbridge
ML5 4RP
Scotland
Director NameMr Adrian Peter Page
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(13 years, 4 months after company formation)
Appointment Duration10 years (resigned 29 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3a Monklands Industrial
Estate Kirkshaws Road
Coatbridge
ML5 4RP
Scotland
Secretary NameMr Jason Richard Goodwin
StatusResigned
Appointed22 April 2010(13 years, 4 months after company formation)
Appointment Duration9 years (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressUnit 3a Monklands Industrial
Estate Kirkshaws Road
Coatbridge
ML5 4RP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteionwater.co.uk

Location

Registered AddressUnit 3a Monklands Industrial
Estate Kirkshaws Road
Coatbridge
ML5 4RP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

2 at £1Integrated Water Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

28 April 2008Delivered on: 9 May 2008
Satisfied on: 22 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 milncroft steadings, luggiebank, cumbernauld LAN187131.
Fully Satisfied
14 March 1997Delivered on: 26 March 1997
Satisfied on: 15 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 May 2023Appointment of Mr Robert James O'malley as a director on 15 May 2023 (2 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 October 2020Change of details for Integrated Water Services Limited as a person with significant control on 6 April 2016 (2 pages)
22 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 May 2020Appointment of Mr Neil Richard Shailer as a director on 29 April 2020 (2 pages)
12 May 2020Termination of appointment of Adrian Peter Page as a director on 29 April 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 May 2019Appointment of Mrs Caroline Ann Stretton as a secretary on 10 May 2019 (2 pages)
23 May 2019Termination of appointment of Garry George Clarke as a secretary on 10 May 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
16 May 2019Termination of appointment of Jason Richard Goodwin as a secretary on 10 May 2019 (1 page)
16 May 2019Appointment of Details Removed Under Section 1095 as a secretary on 10 May 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
7 July 2015Termination of appointment of Peter Graham Aspley as a director on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Peter Graham Aspley as a director on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Peter Graham Aspley as a director on 1 July 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
15 March 2013Termination of appointment of Paul Harris as a director (1 page)
15 March 2013Termination of appointment of Paul Harris as a director (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
27 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
27 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
15 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
15 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
10 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 May 2010Appointment of Mr Adrian Peter Page as a director (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2010Appointment of Mr Adrian Peter Page as a director (2 pages)
11 May 2010Appointment of Mr Jason Richard Goodwin as a secretary (1 page)
11 May 2010Appointment of Mr Peter Graham Aspley as a director (2 pages)
11 May 2010Termination of appointment of Lynn Harris as a director (1 page)
11 May 2010Termination of appointment of Lynn Harris as a secretary (1 page)
11 May 2010Appointment of Mr Jason Richard Goodwin as a secretary (1 page)
11 May 2010Termination of appointment of Lynn Harris as a secretary (1 page)
11 May 2010Appointment of Mr Peter Graham Aspley as a director (2 pages)
11 May 2010Termination of appointment of Lynn Harris as a director (1 page)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Paul Harris on 16 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Lynn Harris on 16 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Harris on 16 December 2009 (2 pages)
21 December 2009Director's details changed for Lynn Harris on 16 December 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 December 2008Return made up to 05/12/08; full list of members (4 pages)
8 December 2008Return made up to 05/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 January 2008Return made up to 05/12/07; no change of members (7 pages)
15 January 2008Return made up to 05/12/07; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Registered office changed on 26/09/07 from: unit 34 coatbridge business centre 204 main street coatbridge ML5 3RB (1 page)
26 September 2007Registered office changed on 26/09/07 from: unit 34 coatbridge business centre 204 main street coatbridge ML5 3RB (1 page)
19 December 2006Return made up to 05/12/06; full list of members (7 pages)
19 December 2006Return made up to 05/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Return made up to 16/10/06; full list of members (7 pages)
18 October 2006Return made up to 16/10/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Accounts for a small company made up to 31 December 2003 (8 pages)
27 June 2005Accounts for a small company made up to 31 December 2003 (8 pages)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
21 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 31 December 2001 (7 pages)
8 April 2003Accounts for a small company made up to 31 December 2001 (7 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 April 2002Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
17 April 2002Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
28 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 February 2000Return made up to 05/12/99; full list of members (6 pages)
10 February 2000Return made up to 05/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Return made up to 05/12/98; no change of members (4 pages)
14 July 1999Return made up to 05/12/98; no change of members (4 pages)
28 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
28 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
7 April 1999Company name changed\certificate issued on 07/04/99 (2 pages)
7 April 1999Company name changed\certificate issued on 07/04/99 (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 19 oatlands park linlithgow west lothian EH49 6AS (1 page)
18 June 1998Registered office changed on 18/06/98 from: 19 oatlands park linlithgow west lothian EH49 6AS (1 page)
22 January 1998Return made up to 05/12/97; full list of members (6 pages)
22 January 1998Return made up to 05/12/97; full list of members (6 pages)
26 March 1997Partic of mort/charge * (6 pages)
26 March 1997Partic of mort/charge * (6 pages)
9 January 1997Memorandum and Articles of Association (8 pages)
9 January 1997Memorandum and Articles of Association (8 pages)
6 January 1997Company name changed levenblue LIMITED\certificate issued on 07/01/97 (2 pages)
6 January 1997Company name changed levenblue LIMITED\certificate issued on 07/01/97 (2 pages)
31 December 1996Registered office changed on 31/12/96 from: 24 great king street edinburgh EH3 6QN (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: 24 great king street edinburgh EH3 6QN (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996Director resigned (1 page)
5 December 1996Incorporation (9 pages)
5 December 1996Incorporation (9 pages)