Stepps
Glasgow
G33 6FB
Scotland
Secretary Name | Mr Ramsay George Robert Milne |
---|---|
Status | Current |
Appointed | 02 February 2016(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Brian Elliot Strathie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Stanley James Bird |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Southbrae Drive Jordanhill Glasgow Lanarkshire G13 1PU Scotland |
Director Name | Martin Theodore Waddell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2003) |
Role | Solicitor |
Correspondence Address | 11 Munro Road Glasgow Lanarkshire G13 1SQ Scotland |
Director Name | Mr Thomas James Bernard Axford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Castle House, 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland |
Secretary Name | Mr Stanley James Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Southbrae Drive Jordanhill Glasgow Lanarkshire G13 1PU Scotland |
Secretary Name | Mr Thomas James Bernard Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Castle House, 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland |
Director Name | Mr Charles Thomas Norbert Brien |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2004) |
Role | Lawyer |
Correspondence Address | 10 Kaims Court Livingston West Lothian EH54 7DB Scotland |
Director Name | Mr Christopher Banks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 November 2013) |
Role | Commercial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House, 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scottishwater.co.uk |
---|---|
Telephone | 0845 6018855 |
Telephone region | Unknown |
Registered Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Scottish Water 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
11 July 2023 | Termination of appointment of Alan Philip Scott as a director on 30 June 2023 (1 page) |
21 June 2023 | Termination of appointment of Ramsay George Robert Milne as a secretary on 19 June 2023 (1 page) |
21 June 2023 | Appointment of Miss Susan Margaret Hill as a secretary on 19 June 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
13 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 June 2022 | Registered 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 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 January 2020 | Appointment of Mr Brian Elliot Strathie as a director on 15 January 2020 (2 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 February 2016 | Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Thomas James Bernard Axford as a director on 2 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Thomas James Bernard Axford as a director on 2 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 November 2013 | Appointment of Mr Alan Philip Scott as a director (2 pages) |
18 November 2013 | Appointment of Mr Alan Philip Scott as a director (2 pages) |
18 November 2013 | Termination of appointment of Christopher Banks as a director (1 page) |
18 November 2013 | Termination of appointment of Christopher Banks as a director (1 page) |
2 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Christopher Banks on 21 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page) |
21 January 2011 | Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page) |
21 January 2011 | Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Christopher Banks on 21 January 2011 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
23 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
11 June 2004 | Return made up to 10/05/04; no change of members (7 pages) |
11 June 2004 | Return made up to 10/05/04; no change of members (7 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
29 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 10/05/02; full list of members
|
16 May 2002 | Return made up to 10/05/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: watermark house heriot watt research park north avenue edinburgh EH14 4AP (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: watermark house heriot watt research park north avenue edinburgh EH14 4AP (1 page) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: c/o east of scotland water calder road edinburgh midlothian EH11 4HJ (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: c/o east of scotland water calder road edinburgh midlothian EH11 4HJ (1 page) |
13 September 2000 | Memorandum and Articles of Association (11 pages) |
13 September 2000 | Memorandum and Articles of Association (11 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
11 September 2000 | Company name changed matsbonus LIMITED\certificate issued on 12/09/00 (2 pages) |
11 September 2000 | Company name changed matsbonus LIMITED\certificate issued on 12/09/00 (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 August 2000 | New director appointed (2 pages) |
10 May 2000 | Incorporation (13 pages) |
10 May 2000 | Incorporation (13 pages) |