Company NameVexamus Water (Scotland) Limited
Company StatusActive
Company NumberSC227215
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roger Peter Crook
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDeloitte & Touche Llp
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Secretary NameMrs Helen Rosemary Mansi
StatusCurrent
Appointed15 August 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressDeloitte & Touche Llp
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Paul Douglas Cleaver
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDeloitte & Touche Llp
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr George Shannon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeloitte & Touche Llp
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Iain McColl
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 The Paddock
Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Director NameEwan Sinclair
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Anchorscross
Dunblane
Perthshire
FK15 9JW
Scotland
Director NameMr Stephen Edward Robert Tansley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Checker Street
Kings Lynn
Norfolk
PE30 5AS
Director NameEdward Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBrisbane Villa
Brongwyn Lane
Newquay
Ceredigion
SA45 9QT
Wales
Director NameMr Iain Paul Michael Parnell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Greenfields
Earith
Huntingdon
Cambridgeshire
PE28 3QZ
Secretary NameMr Iain Paul Michael Parnell
NationalityBritish
StatusResigned
Appointed08 February 2002(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Greenfields
Earith
Huntingdon
Cambridgeshire
PE28 3QZ
Director NamePeter Downes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressBraidwell Farm
Upper Battlefield
Shrewsbury
Shropshire
SY4 4AA
Wales
Director NameMr Christopher Alan Williams
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressAnchor Lodge
33 Highdale Avenue
Clevedon
Somerset
BS21 7LS
Director NameKeith Marshall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2006)
RoleFinance Director
Correspondence AddressAppletree House West Hay Road
Wrington
Bristol
BS40 5NN
Secretary NameKeith Marshall
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2006)
RoleFinance Director
Correspondence AddressAppletree House West Hay Road
Wrington
Bristol
BS40 5NN
Director NameMr Anthony Paul Hollox
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShearwater House Clevedon Hall Estate
Victoria Road
Clevedon
Avon
BS21 7RD
Secretary NameAnthony Paul Hollox
NationalityBritish
StatusResigned
Appointed29 August 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShearwater House Clevedon Hall Estate
Victoria Road
Clevedon
Avon
BS21 7RD
Director NameMr Stephen Peter Hides
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDeloitte & Touche Llp
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Michael Gareth Brian Jennings
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydro International Plc Shearwater House, Clevedon
Victoria Road
Clevedon
Avon
BS21 7RD
Director NameMrs Sarah Jane Norton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDeloitte & Touche Llp
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Michael Gareth Brian Jennings
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDeloitte & Touche Llp
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(17 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDeloitte & Touche Llp
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameHydro International Limited (Corporation)
StatusResigned
Appointed15 August 2016(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2019)
Correspondence AddressShearwater House Clevedon Hall Estate
Victoria Road
Clevedon
BS21 7RD

Contact

Websitevexamus.com

Location

Registered AddressDeloitte & Touche Llp
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

20k at £1Vexamus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

25 October 2004Delivered on: 12 November 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
18 August 2023Termination of appointment of Roger Peter Crook as a director on 24 July 2023 (1 page)
18 August 2023Appointment of Matthew Clemson as a director on 24 July 2023 (2 pages)
18 August 2023Termination of appointment of Helen Rosemary Mansi as a secretary on 24 July 2023 (1 page)
18 August 2023Appointment of Lenora Elizabeth Moore as a director on 24 July 2023 (2 pages)
18 August 2023Termination of appointment of Paul Douglas Cleaver as a director on 24 July 2023 (1 page)
18 August 2023Appointment of India Kalsi as a director on 24 July 2023 (2 pages)
18 August 2023Termination of appointment of George Shannon as a director on 24 July 2023 (1 page)
16 August 2023Memorandum and Articles of Association (11 pages)
16 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2023Statement of company's objects (2 pages)
13 June 2023Change of details for Vexamus Limited as a person with significant control on 22 December 2022 (2 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
6 October 2020Appointment of Mr George Shannon as a director on 29 September 2020 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 November 2019Appointment of Mr Paul Douglas Cleaver as a director on 13 November 2019 (2 pages)
18 November 2019Termination of appointment of Michael Gareth Brian Jennings as a director on 13 November 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 July 2019Termination of appointment of Christopher Ralph Bates as a director on 20 June 2019 (1 page)
30 January 2019Termination of appointment of Hydro International Limited as a director on 22 January 2019 (1 page)
30 January 2019Appointment of Mr Christopher Ralph Bates as a director on 22 January 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 September 2018Termination of appointment of Sarah Jane Norton as a director on 5 September 2018 (1 page)
6 September 2018Appointment of Mr Michael Gareth Brian Jennings as a director on 5 September 2018 (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 October 2017Satisfaction of charge 1 in full (1 page)
20 October 2017Satisfaction of charge 1 in full (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 June 2017Appointment of Mrs Sarah Jane Norton as a director on 25 May 2017 (2 pages)
19 June 2017Appointment of Mrs Sarah Jane Norton as a director on 25 May 2017 (2 pages)
19 June 2017Director's details changed for Hydro International Plc on 12 September 2016 (1 page)
19 June 2017Director's details changed for Hydro International Plc on 12 September 2016 (1 page)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 August 2016Appointment of Mrs Helen Rosemary Mansi as a secretary on 15 August 2016 (2 pages)
25 August 2016Appointment of Hydro International Plc as a director on 15 August 2016 (2 pages)
25 August 2016Termination of appointment of Anthony Paul Hollox as a secretary on 15 August 2016 (1 page)
25 August 2016Appointment of Mr Roger Peter Crook as a director on 15 August 2016 (2 pages)
25 August 2016Termination of appointment of Michael Gareth Brian Jennings as a director on 15 August 2016 (1 page)
25 August 2016Termination of appointment of Anthony Paul Hollox as a director on 15 August 2016 (1 page)
25 August 2016Termination of appointment of Anthony Paul Hollox as a director on 15 August 2016 (1 page)
25 August 2016Termination of appointment of Michael Gareth Brian Jennings as a director on 15 August 2016 (1 page)
25 August 2016Appointment of Mr Roger Peter Crook as a director on 15 August 2016 (2 pages)
25 August 2016Appointment of Mrs Helen Rosemary Mansi as a secretary on 15 August 2016 (2 pages)
25 August 2016Termination of appointment of Anthony Paul Hollox as a secretary on 15 August 2016 (1 page)
25 August 2016Appointment of Hydro International Plc as a director on 15 August 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(5 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
(5 pages)
23 January 2015Director's details changed for Mr Michael Gareth Brian Jennings on 22 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Michael Gareth Brian Jennings on 22 January 2015 (2 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
(5 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(5 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(5 pages)
22 July 2013Appointment of Mr Michael Gareth Brian Jennings as a director (2 pages)
22 July 2013Appointment of Mr Michael Gareth Brian Jennings as a director (2 pages)
22 July 2013Termination of appointment of Stephen Hides as a director (1 page)
22 July 2013Termination of appointment of Stephen Hides as a director (1 page)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Mr Stephen Peter Hides on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Stephen Peter Hides on 24 January 2012 (2 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
10 February 2011Secretary's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages)
10 February 2011Director's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages)
10 February 2011Director's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages)
10 February 2011Secretary's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages)
10 February 2011Director's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
10 February 2011Secretary's details changed for Anthony Paul Hollox on 7 February 2011 (2 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Chief Executive Officer Stephen Peter Hides on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Chief Executive Officer Stephen Peter Hides on 31 December 2009 (2 pages)
5 January 2010Appointment of Chief Executive Officer Stephen Peter Hides as a director (2 pages)
5 January 2010Appointment of Chief Executive Officer Stephen Peter Hides as a director (2 pages)
4 January 2010Termination of appointment of Christopher Williams as a director (1 page)
4 January 2010Termination of appointment of Christopher Williams as a director (1 page)
11 October 2009Auditor's resignation (1 page)
11 October 2009Auditor's resignation (1 page)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
20 August 2008Director and secretary's change of particulars / anthony hollox / 01/08/2008 (1 page)
20 August 2008Director and secretary's change of particulars / anthony hollox / 01/08/2008 (1 page)
20 August 2008Director and secretary's change of particulars / anthony hollox / 01/08/2008 (1 page)
20 August 2008Director and secretary's change of particulars / anthony hollox / 01/08/2008 (1 page)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
9 April 2008Return made up to 22/01/08; full list of members (7 pages)
9 April 2008Return made up to 22/01/08; full list of members (7 pages)
18 May 2007Full accounts made up to 31 December 2006 (13 pages)
18 May 2007Full accounts made up to 31 December 2006 (13 pages)
2 February 2007Return made up to 22/01/07; full list of members (7 pages)
2 February 2007Return made up to 22/01/07; full list of members (7 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Full accounts made up to 31 December 2005 (14 pages)
18 August 2006Full accounts made up to 31 December 2005 (14 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
14 February 2006Return made up to 22/01/06; full list of members (7 pages)
14 February 2006Return made up to 22/01/06; full list of members (7 pages)
8 February 2006Registered office changed on 08/02/06 from: 3 enterprise house springkerse business park stirling FK7 7UF (1 page)
8 February 2006Registered office changed on 08/02/06 from: 3 enterprise house springkerse business park stirling FK7 7UF (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
15 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Auditor's resignation (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Auditor's resignation (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Director resigned (1 page)
10 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
10 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
3 April 2005Registered office changed on 03/04/05 from: 11 cumbernauld business park wardpark road, wardpark south cumbernauld, glasgow strathclyde G67 3JZ (1 page)
3 April 2005Registered office changed on 03/04/05 from: 11 cumbernauld business park wardpark road, wardpark south cumbernauld, glasgow strathclyde G67 3JZ (1 page)
26 January 2005Return made up to 22/01/05; full list of members (8 pages)
26 January 2005Return made up to 22/01/05; full list of members (8 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
12 November 2004Partic of mort/charge * (5 pages)
12 November 2004Partic of mort/charge * (5 pages)
23 September 2004New director appointed (1 page)
23 September 2004New director appointed (1 page)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
6 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 March 2003Return made up to 22/01/03; full list of members (8 pages)
7 March 2003Return made up to 22/01/03; full list of members (8 pages)
8 October 2002Registered office changed on 08/10/02 from: 2 limekilns road blairlinn industrial estate cumbernauld glasgow G67 2RN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 2 limekilns road blairlinn industrial estate cumbernauld glasgow G67 2RN (1 page)
2 August 2002Company name changed vexamus water (sco) LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: unit 11, cumbernauld business park, ward park road ward park south cumbernauld, glasgow G67 3JZ (1 page)
2 August 2002Registered office changed on 02/08/02 from: unit 11, cumbernauld business park, ward park road ward park south cumbernauld, glasgow G67 3JZ (1 page)
2 August 2002Company name changed vexamus water (sco) LIMITED\certificate issued on 02/08/02 (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 2 limekilns road blairlinn industrial estate cumbernauld G67 2RN (1 page)
24 July 2002Registered office changed on 24/07/02 from: 2 limekilns road blairlinn industrial estate cumbernauld G67 2RN (1 page)
19 July 2002Company name changed waterlink (scotland) LIMITED\certificate issued on 19/07/02 (2 pages)
19 July 2002Company name changed waterlink (scotland) LIMITED\certificate issued on 19/07/02 (2 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
6 March 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Memorandum and Articles of Association (25 pages)
4 February 2002Memorandum and Articles of Association (25 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (28 pages)
22 January 2002Incorporation (28 pages)