Company NameScottish Water Limited
DirectorsAlan Philip Scott and Brian Elliot Strathie
Company StatusActive
Company NumberSC207004
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)

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 NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Ramsay George Robert Milne
StatusCurrent
Appointed02 February 2016(15 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Brian Elliot Strathie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Stanley James Bird
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Southbrae Drive
Jordanhill
Glasgow
Lanarkshire
G13 1PU
Scotland
Director NameMartin Theodore Waddell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2003)
RoleSolicitor
Correspondence Address11 Munro Road
Glasgow
Lanarkshire
G13 1SQ
Scotland
Director NameMr Thomas James Bernard Axford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 weeks, 2 days after company formation)
Appointment Duration15 years, 8 months (resigned 02 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House, 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Secretary NameMr Stanley James Bird
NationalityBritish
StatusResigned
Appointed02 June 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Southbrae Drive
Jordanhill
Glasgow
Lanarkshire
G13 1PU
Scotland
Secretary NameMr Thomas James Bernard Axford
NationalityBritish
StatusResigned
Appointed03 May 2002(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House, 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Director NameMr Charles Thomas Norbert Brien
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 February 2004)
RoleLawyer
Correspondence Address10 Kaims Court
Livingston
West Lothian
EH54 7DB
Scotland
Director NameMr Christopher Banks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(3 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 November 2013)
RoleCommercial Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House, 6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescottishwater.co.uk
Telephone0845 6018855
Telephone regionUnknown

Location

Registered AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Scottish Water
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
11 July 2023Termination of appointment of Alan Philip Scott as a director on 30 June 2023 (1 page)
21 June 2023Termination of appointment of Ramsay George Robert Milne as a secretary on 19 June 2023 (1 page)
21 June 2023Appointment of Miss Susan Margaret Hill as a secretary on 19 June 2023 (2 pages)
18 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 June 2022Registered office address changed from Castle House, 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on 1 June 2022 (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 January 2020Appointment of Mr Brian Elliot Strathie as a director on 15 January 2020 (2 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(4 pages)
5 February 2016Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages)
5 February 2016Termination of appointment of Thomas James Bernard Axford as a director on 2 February 2016 (1 page)
5 February 2016Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page)
5 February 2016Termination of appointment of Thomas James Bernard Axford as a director on 2 February 2016 (1 page)
5 February 2016Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages)
5 February 2016Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page)
21 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(4 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
18 November 2013Appointment of Mr Alan Philip Scott as a director (2 pages)
18 November 2013Appointment of Mr Alan Philip Scott as a director (2 pages)
18 November 2013Termination of appointment of Christopher Banks as a director (1 page)
18 November 2013Termination of appointment of Christopher Banks as a director (1 page)
2 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Christopher Banks on 21 January 2011 (2 pages)
21 January 2011Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page)
21 January 2011Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page)
21 January 2011Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Christopher Banks on 21 January 2011 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 10/05/09; full list of members (3 pages)
4 June 2009Return made up to 10/05/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
8 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
8 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
23 May 2007Return made up to 10/05/07; full list of members (2 pages)
23 May 2007Return made up to 10/05/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2006Return made up to 10/05/06; full list of members (2 pages)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 10/05/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 June 2005Return made up to 10/05/05; full list of members (3 pages)
2 June 2005Return made up to 10/05/05; full list of members (3 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
11 June 2004Return made up to 10/05/04; no change of members (7 pages)
11 June 2004Return made up to 10/05/04; no change of members (7 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
4 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
26 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
26 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: watermark house heriot watt research park north avenue edinburgh EH14 4AP (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: watermark house heriot watt research park north avenue edinburgh EH14 4AP (1 page)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Secretary resigned;director resigned (1 page)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
15 May 2001Return made up to 10/05/01; full list of members (7 pages)
15 May 2001Return made up to 10/05/01; full list of members (7 pages)
6 February 2001Registered office changed on 06/02/01 from: c/o east of scotland water calder road edinburgh midlothian EH11 4HJ (1 page)
6 February 2001Registered office changed on 06/02/01 from: c/o east of scotland water calder road edinburgh midlothian EH11 4HJ (1 page)
13 September 2000Memorandum and Articles of Association (11 pages)
13 September 2000Memorandum and Articles of Association (11 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/00
(1 page)
13 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/00
(1 page)
11 September 2000Company name changed matsbonus LIMITED\certificate issued on 12/09/00 (2 pages)
11 September 2000Company name changed matsbonus LIMITED\certificate issued on 12/09/00 (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 August 2000New director appointed (2 pages)
10 May 2000Incorporation (13 pages)
10 May 2000Incorporation (13 pages)