Company NameScottish Water Services (Grampian) Limited
DirectorsSimon Peter Wrigglesworth and Darren May
Company StatusActive
Company NumberSC206426
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Previous NamesGrampian Waste Water Services Limited and Kelda Water Services (Grampian) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameSimon Peter Wrigglesworth
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Secretary NameMiss Susan Margaret Hill
StatusCurrent
Appointed26 June 2023(23 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Darren May
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(23 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameIan Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2000)
RoleFinance Director
Correspondence Address92 Town Lane
Thackley
Bradford
West Yorkshire
BD10 8PJ
Director NameMr Graeme Doctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2000)
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Barlby Road
North Kensington
London
W10 6AW
Director NameMr Stephen John Procter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2005)
RoleAccountant
Correspondence AddressGrange Barn
Ingham Lane, Bradshaw
Halifax
West Yorkshire
HX2 9PE
Director NameAndrew Peter Hinton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2000)
RoleDirector Of Customer Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57
Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameGraham Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2005)
RoleBiological Scientist
Correspondence Address26 Elm Grove
Silsden
Keighley
West Yorkshire
BD20 0PU
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 2006)
RoleChartered Secretary
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMr Adam John Bidder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2006)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address4 Kensington Court
Lodge Moor
Sheffield
South Yorkshire
S10 4NL
Director NameSusan Marilyn Williamson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2008)
RoleTechnical Director
Correspondence AddressStonefield
Water Lane, Kirk Smeaton
Pontefract
West Yorkshire
WF8 3LD
Director NameMr Gavin Michael Cawthra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Hall Drive
Bramhope
Leeds
LS16 9JE
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Timothy Parkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Back Lane
Barnby
Newark
Nottinghamshire
NG24 2SD
Director NameMr Stephen Macpherson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameNon-Exectuive Director Paul David Wynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(11 years after company formation)
Appointment Duration1 year (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Graham Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2013)
RoleBiological Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Robert Brian Marrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(14 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Pamela Jane Doherty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Andrew Lawson Roach
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Charles Stewart Haysom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Ian Geoffrey Rawson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(17 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2018)
RoleCharted Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Thomas Hall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(18 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Peter William Farrer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Director NameMr Michael Will
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2024)
RoleWaste Water Operations General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Secretary NameMs Kimberley Russell
StatusResigned
Appointed19 December 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2020)
RoleCompany Director
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Secretary NameMr Ramsay George Robert Milne
StatusResigned
Appointed14 February 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2023)
RoleCompany Director
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitekeldawater.co.uk

Location

Registered AddressThe Bridge
6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kelda Water Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,960,000
Net Worth-£6,516,000
Current Liabilities£10,369,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

11 July 2023Appointment of Miss Susan Margaret Hill as a secretary on 26 June 2023 (2 pages)
11 July 2023Termination of appointment of Ramsay George Robert Milne as a secretary on 26 June 2023 (1 page)
23 December 2022Full accounts made up to 31 March 2022 (24 pages)
28 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
26 August 2022Director's details changed for Simon Peter Wrigglesworth on 19 August 2022 (2 pages)
1 June 2022Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on 1 June 2022 (1 page)
23 December 2021Full accounts made up to 31 March 2021 (24 pages)
25 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 March 2020 (23 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Ramsay George Robert Milne as a secretary on 14 February 2020 (2 pages)
17 February 2020Termination of appointment of Kimberley Russell as a secretary on 14 February 2020 (1 page)
1 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
18 July 2019Full accounts made up to 31 March 2019 (22 pages)
11 April 2019Auditor's resignation (2 pages)
23 January 2019Notification of Scottish Water Horizons Holdings Limited as a person with significant control on 19 December 2018 (2 pages)
23 January 2019Registered office address changed from Nigg Wwtp, Coast Road Nigg Aberdeen AB12 3LT to Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG on 23 January 2019 (1 page)
23 January 2019Appointment of Mr Michael Will as a director on 19 December 2018 (2 pages)
23 January 2019Cessation of Kelda Water Services Limited as a person with significant control on 19 December 2018 (1 page)
22 January 2019Termination of appointment of Charles Stewart Haysom as a director on 19 December 2018 (1 page)
22 January 2019Termination of appointment of Thomas Hall as a director on 19 December 2018 (1 page)
22 January 2019Director's details changed for Simon Peter Wrigglesworth on 19 December 2018 (2 pages)
22 January 2019Appointment of Mr Peter William Farrer as a director on 19 December 2018 (2 pages)
22 January 2019Appointment of Ms Kimberley Russell as a secretary on 19 December 2018 (2 pages)
22 January 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 19 December 2018 (1 page)
24 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-19
(1 page)
24 December 2018Company name changed kelda water services (grampian) LIMITED\certificate issued on 24/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
8 October 2018Full accounts made up to 31 March 2018 (23 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
25 July 2018Appointment of Mr Thomas Hall as a director on 30 June 2018 (2 pages)
12 July 2018Appointment of Simon Peter Wrigglesworth as a director on 30 June 2018 (2 pages)
2 July 2018Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018 (1 page)
15 February 2018Appointment of Mr Ian Geoffrey Rawson as a director on 31 January 2018 (2 pages)
15 February 2018Termination of appointment of Andrew Lawson Roach as a director on 31 January 2018 (1 page)
3 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
15 September 2017Full accounts made up to 31 March 2017 (24 pages)
15 September 2017Full accounts made up to 31 March 2017 (24 pages)
14 September 2017Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page)
14 September 2017Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page)
14 September 2017Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages)
14 September 2017Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages)
5 May 2017Termination of appointment of Timothy Parkinson as a director on 31 March 2017 (1 page)
5 May 2017Termination of appointment of Timothy Parkinson as a director on 31 March 2017 (1 page)
14 November 2016Full accounts made up to 31 March 2016 (23 pages)
14 November 2016Full accounts made up to 31 March 2016 (23 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
14 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
14 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
14 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
29 September 2015Full accounts made up to 31 March 2015 (23 pages)
29 September 2015Full accounts made up to 31 March 2015 (23 pages)
23 September 2015Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
8 September 2015Termination of appointment of Robert Brian Marrill as a director on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Robert Brian Marrill as a director on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Robert Brian Marrill as a director on 1 September 2015 (1 page)
20 August 2015Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages)
20 August 2015Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages)
16 March 2015Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page)
4 February 2015Appointment of Mr Robert Brian Marrill as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Mr Robert Brian Marrill as a director on 27 January 2015 (2 pages)
3 February 2015Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page)
3 February 2015Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(6 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(6 pages)
21 August 2014Full accounts made up to 31 March 2014 (19 pages)
21 August 2014Full accounts made up to 31 March 2014 (19 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
25 July 2013Full accounts made up to 31 March 2013 (20 pages)
25 July 2013Full accounts made up to 31 March 2013 (20 pages)
4 March 2013Termination of appointment of Graham Dixon as a director (1 page)
4 March 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
4 March 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
4 March 2013Termination of appointment of Graham Dixon as a director (1 page)
24 September 2012Full accounts made up to 31 March 2012 (20 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 March 2012 (20 pages)
2 May 2012Termination of appointment of Paul Wynn as a director (1 page)
2 May 2012Appointment of Mr Graham Dixon as a director (2 pages)
2 May 2012Appointment of Mr Graham Dixon as a director (2 pages)
2 May 2012Termination of appointment of Paul Wynn as a director (1 page)
12 October 2011Full accounts made up to 31 March 2011 (20 pages)
12 October 2011Full accounts made up to 31 March 2011 (20 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
3 May 2011Termination of appointment of Gavin Cawthra as a director (1 page)
3 May 2011Appointment of Mr Paul David Wynn as a director (2 pages)
3 May 2011Appointment of Mr Paul David Wynn as a director (2 pages)
3 May 2011Termination of appointment of Gavin Cawthra as a director (1 page)
21 January 2011Appointment of Mr Stephen Macpherson as a director (2 pages)
21 January 2011Appointment of Mr Stephen Macpherson as a director (2 pages)
2 November 2010Full accounts made up to 31 March 2010 (20 pages)
2 November 2010Full accounts made up to 31 March 2010 (20 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
9 April 2010Company name changed grampian waste water services LIMITED\certificate issued on 09/04/10
  • CONNOT ‐
(3 pages)
9 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
9 April 2010Company name changed grampian waste water services LIMITED\certificate issued on 09/04/10
  • CONNOT ‐
(3 pages)
9 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
22 October 2009Full accounts made up to 31 March 2009 (20 pages)
22 October 2009Full accounts made up to 31 March 2009 (20 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
14 January 2009Director's change of particulars / gavin cawthra / 14/01/2009 (1 page)
14 January 2009Director's change of particulars / gavin cawthra / 14/01/2009 (1 page)
18 November 2008Appointment terminated director paul wynn (1 page)
18 November 2008Director appointed timothy parkinson (1 page)
18 November 2008Appointment terminated director paul wynn (1 page)
18 November 2008Director appointed timothy parkinson (1 page)
19 September 2008Return made up to 17/09/08; full list of members (3 pages)
19 September 2008Return made up to 17/09/08; full list of members (3 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (20 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (20 pages)
6 May 2008Appointment terminated director susan williamson (1 page)
6 May 2008Appointment terminated director susan williamson (1 page)
28 November 2007Auditor's resignation (2 pages)
28 November 2007Auditor's resignation (2 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
29 August 2007Full accounts made up to 31 March 2007 (21 pages)
29 August 2007Full accounts made up to 31 March 2007 (21 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
16 August 2006Full accounts made up to 31 March 2006 (19 pages)
16 August 2006Full accounts made up to 31 March 2006 (19 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
14 September 2005Full accounts made up to 31 March 2005 (17 pages)
14 September 2005Full accounts made up to 31 March 2005 (17 pages)
21 January 2005New director appointed (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (3 pages)
28 September 2004Return made up to 17/09/04; full list of members (5 pages)
28 September 2004Return made up to 17/09/04; full list of members (5 pages)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
24 October 2003Return made up to 30/09/03; full list of members (5 pages)
24 October 2003Return made up to 30/09/03; full list of members (5 pages)
22 October 2003Full accounts made up to 31 March 2003 (16 pages)
22 October 2003Full accounts made up to 31 March 2003 (16 pages)
5 September 2003Registered office changed on 05/09/03 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
5 September 2003Company name changed grampian wastewater services lim ited\certificate issued on 05/09/03 (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
5 September 2003Company name changed grampian wastewater services lim ited\certificate issued on 05/09/03 (2 pages)
5 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002Full accounts made up to 31 March 2002 (16 pages)
30 October 2002Full accounts made up to 31 March 2002 (16 pages)
8 October 2002Return made up to 30/09/02; full list of members (5 pages)
8 October 2002Return made up to 30/09/02; full list of members (5 pages)
29 October 2001Return made up to 30/09/01; no change of members (5 pages)
29 October 2001Return made up to 30/09/01; no change of members (5 pages)
25 September 2001Full accounts made up to 31 March 2001 (9 pages)
25 September 2001Full accounts made up to 31 March 2001 (9 pages)
11 July 2001Auditor's resignation (1 page)
11 July 2001Auditor's resignation (1 page)
14 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
21 April 2001New secretary appointed (2 pages)
21 April 2001Secretary resigned (1 page)
21 April 2001New secretary appointed (2 pages)
21 April 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (3 pages)
25 April 2000New director appointed (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
12 April 2000Incorporation (21 pages)
12 April 2000Incorporation (21 pages)