Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Secretary Name | Miss Susan Margaret Hill |
---|---|
Status | Current |
Appointed | 26 June 2023(23 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Darren May |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(23 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Ian Graham Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2000) |
Role | Finance Director |
Correspondence Address | 92 Town Lane Thackley Bradford West Yorkshire BD10 8PJ |
Director Name | Mr Graeme Doctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2000) |
Role | Commerical Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Barlby Road North Kensington London W10 6AW |
Director Name | Mr Stephen John Procter |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2005) |
Role | Accountant |
Correspondence Address | Grange Barn Ingham Lane, Bradshaw Halifax West Yorkshire HX2 9PE |
Director Name | Andrew Peter Hinton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 2000) |
Role | Director Of Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Centaur House Great George Street Leeds West Yorkshire LS1 3LA |
Director Name | Graham Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2005) |
Role | Biological Scientist |
Correspondence Address | 26 Elm Grove Silsden Keighley West Yorkshire BD20 0PU |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 May 2006) |
Role | Chartered Secretary |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Mr Adam John Bidder |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2006) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 4 Kensington Court Lodge Moor Sheffield South Yorkshire S10 4NL |
Director Name | Susan Marilyn Williamson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2008) |
Role | Technical Director |
Correspondence Address | Stonefield Water Lane, Kirk Smeaton Pontefract West Yorkshire WF8 3LD |
Director Name | Mr Gavin Michael Cawthra |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Hall Drive Bramhope Leeds LS16 9JE |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Timothy Parkinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Back Lane Barnby Newark Nottinghamshire NG24 2SD |
Director Name | Mr Stephen Macpherson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Non-Exectuive Director Paul David Wynn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(11 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Graham Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(12 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2013) |
Role | Biological Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Robert Brian Marrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(14 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Pamela Jane Doherty |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Andrew Lawson Roach |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Charles Stewart Haysom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Ian Geoffrey Rawson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2018) |
Role | Charted Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Thomas Hall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Peter William Farrer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland |
Director Name | Mr Michael Will |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2024) |
Role | Waste Water Operations General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland |
Secretary Name | Ms Kimberley Russell |
---|---|
Status | Resigned |
Appointed | 19 December 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland |
Secretary Name | Mr Ramsay George Robert Milne |
---|---|
Status | Resigned |
Appointed | 14 February 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 2023) |
Role | Company Director |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | keldawater.co.uk |
---|
Registered Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kelda Water Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,960,000 |
Net Worth | -£6,516,000 |
Current Liabilities | £10,369,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
11 July 2023 | Appointment of Miss Susan Margaret Hill as a secretary on 26 June 2023 (2 pages) |
---|---|
11 July 2023 | Termination of appointment of Ramsay George Robert Milne as a secretary on 26 June 2023 (1 page) |
23 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
28 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
26 August 2022 | Director's details changed for Simon Peter Wrigglesworth on 19 August 2022 (2 pages) |
1 June 2022 | Registered 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 2021 | Full accounts made up to 31 March 2021 (24 pages) |
25 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Ramsay George Robert Milne as a secretary on 14 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Kimberley Russell as a secretary on 14 February 2020 (1 page) |
1 October 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
18 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
11 April 2019 | Auditor's resignation (2 pages) |
23 January 2019 | Notification of Scottish Water Horizons Holdings Limited as a person with significant control on 19 December 2018 (2 pages) |
23 January 2019 | Registered 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 2019 | Appointment of Mr Michael Will as a director on 19 December 2018 (2 pages) |
23 January 2019 | Cessation of Kelda Water Services Limited as a person with significant control on 19 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Charles Stewart Haysom as a director on 19 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Thomas Hall as a director on 19 December 2018 (1 page) |
22 January 2019 | Director's details changed for Simon Peter Wrigglesworth on 19 December 2018 (2 pages) |
22 January 2019 | Appointment of Mr Peter William Farrer as a director on 19 December 2018 (2 pages) |
22 January 2019 | Appointment of Ms Kimberley Russell as a secretary on 19 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Angela Wendy Miriam White as a secretary on 19 December 2018 (1 page) |
24 December 2018 | Resolutions
|
24 December 2018 | Company name changed kelda water services (grampian) LIMITED\certificate issued on 24/12/18
|
8 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Mr Thomas Hall as a director on 30 June 2018 (2 pages) |
12 July 2018 | Appointment of Simon Peter Wrigglesworth as a director on 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018 (1 page) |
15 February 2018 | Appointment of Mr Ian Geoffrey Rawson as a director on 31 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Andrew Lawson Roach as a director on 31 January 2018 (1 page) |
3 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
14 September 2017 | Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages) |
5 May 2017 | Termination of appointment of Timothy Parkinson as a director on 31 March 2017 (1 page) |
5 May 2017 | Termination of appointment of Timothy Parkinson as a director on 31 March 2017 (1 page) |
14 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
14 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
23 September 2015 | Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 September 2015 | Termination of appointment of Robert Brian Marrill as a director on 1 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Robert Brian Marrill as a director on 1 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Robert Brian Marrill as a director on 1 September 2015 (1 page) |
20 August 2015 | Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages) |
16 March 2015 | Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page) |
4 February 2015 | Appointment of Mr Robert Brian Marrill as a director on 27 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Robert Brian Marrill as a director on 27 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page) |
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
21 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
25 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
4 March 2013 | Termination of appointment of Graham Dixon as a director (1 page) |
4 March 2013 | Appointment of Mr Charles Stewart Haysom as a director (2 pages) |
4 March 2013 | Appointment of Mr Charles Stewart Haysom as a director (2 pages) |
4 March 2013 | Termination of appointment of Graham Dixon as a director (1 page) |
24 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
2 May 2012 | Termination of appointment of Paul Wynn as a director (1 page) |
2 May 2012 | Appointment of Mr Graham Dixon as a director (2 pages) |
2 May 2012 | Appointment of Mr Graham Dixon as a director (2 pages) |
2 May 2012 | Termination of appointment of Paul Wynn as a director (1 page) |
12 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Termination of appointment of Gavin Cawthra as a director (1 page) |
3 May 2011 | Appointment of Mr Paul David Wynn as a director (2 pages) |
3 May 2011 | Appointment of Mr Paul David Wynn as a director (2 pages) |
3 May 2011 | Termination of appointment of Gavin Cawthra as a director (1 page) |
21 January 2011 | Appointment of Mr Stephen Macpherson as a director (2 pages) |
21 January 2011 | Appointment of Mr Stephen Macpherson as a director (2 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Company name changed grampian waste water services LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Resolutions
|
9 April 2010 | Company name changed grampian waste water services LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Resolutions
|
22 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
14 January 2009 | Director's change of particulars / gavin cawthra / 14/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / gavin cawthra / 14/01/2009 (1 page) |
18 November 2008 | Appointment terminated director paul wynn (1 page) |
18 November 2008 | Director appointed timothy parkinson (1 page) |
18 November 2008 | Appointment terminated director paul wynn (1 page) |
18 November 2008 | Director appointed timothy parkinson (1 page) |
19 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (20 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (20 pages) |
6 May 2008 | Appointment terminated director susan williamson (1 page) |
6 May 2008 | Appointment terminated director susan williamson (1 page) |
28 November 2007 | Auditor's resignation (2 pages) |
28 November 2007 | Auditor's resignation (2 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
16 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
16 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 January 2005 | New director appointed (3 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (3 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (3 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (3 pages) |
28 September 2004 | Return made up to 17/09/04; full list of members (5 pages) |
28 September 2004 | Return made up to 17/09/04; full list of members (5 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
5 September 2003 | Company name changed grampian wastewater services lim ited\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
5 September 2003 | Company name changed grampian wastewater services lim ited\certificate issued on 05/09/03 (2 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
30 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
29 October 2001 | Return made up to 30/09/01; no change of members (5 pages) |
29 October 2001 | Return made up to 30/09/01; no change of members (5 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 July 2001 | Auditor's resignation (1 page) |
11 July 2001 | Auditor's resignation (1 page) |
14 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
21 April 2001 | New secretary appointed (2 pages) |
21 April 2001 | Secretary resigned (1 page) |
21 April 2001 | New secretary appointed (2 pages) |
21 April 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
12 April 2000 | Incorporation (21 pages) |
12 April 2000 | Incorporation (21 pages) |