Stepps
Glasgow
G33 6FB
Scotland
Secretary Name | Mr Ramsay George Robert Milne |
---|---|
Status | Current |
Appointed | 02 February 2016(11 years, 6 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(15 years, 5 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 Christopher Banks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Commercial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Thomas James Bernard Axford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Corporate Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Secretary Name | Mr Thomas James Bernard Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Corporate Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(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 |
2 at £1 | Scottish Water LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 5 August 2023 with no updates (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) |
21 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
1 June 2022 | Registered office address changed from Castle House 6 Castle Drive Dunfermline KY11 8GG to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on 1 June 2022 (1 page) |
9 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 January 2020 | Appointment of Mr Brian Elliot Strathie as a director on 15 January 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
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) |
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) |
21 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 November 2013 | Termination of appointment of Christopher Banks as a director (1 page) |
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 | Appointment of Mr Alan Philip Scott as a director (2 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 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 Thomas James Bernard Axford 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 Christopher Banks 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 August 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
2 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
29 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
8 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2004 | Incorporation (17 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Incorporation (17 pages) |
5 August 2004 | Secretary resigned (1 page) |