Company NameScottish Water Business Stream Holdings Limited
Company StatusActive
Company NumberSC332622
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 5 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
Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMrs Johanna Dow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(7 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr John Malcolm Lanaghan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMs Deirdre Elizabeth Michie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Kenneth Alexander Marnoch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMrs Emma Frances Campbell
StatusCurrent
Appointed04 November 2019(12 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Steven Dickson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed01 July 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleFinancial Control General Manager
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMrs Catriona Mary Robertson Schmolke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(14 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Graham Dalton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Ian James McAulay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr John Douglas Maclean Millican
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleFinance And Regulation Directo
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Ronnie Edward Mercer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Secretary NameMr Thomas James Bernard Axford
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMark Andrew Powles
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 6 days after company formation)
Appointment Duration7 years (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Graeme Henry Crombie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2j Gillsland Road
Edinburgh
EH10 5BW
Scotland
Director NameProf Paul William Jowitt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Belford Mews
Edinburgh
Midlothian
EH4 3BT
Scotland
Director NamePatrick Joseph Kelly
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameIan William McMillan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address2 St Marys Drive
Kinnoull
Perth
Tayside
PH2 7BY
Scotland
Director NameMr Alistair George Buchanan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglefield Green House
Middle Hill
Englefield Green
Surrey
TW20 0JR
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr James Spowart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Alan Alexander Bryce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMrs Lynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Douglas Alan Reid
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Matthew George Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameLady Susan Ilene Rice
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2023)
RoleChair
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Secretary NameMr Ramsay George Robert Milne
StatusResigned
Appointed02 February 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2017)
RoleCompany Director
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Paul Richard Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMs Samantha Catherine Barber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMrs Emma Frances Campbell
StatusResigned
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2018)
RoleCompany Director
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Secretary NameMiss Susan Margaret Hill
StatusResigned
Appointed05 December 2018(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 04 November 2019)
RoleCompany Director
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Brian Elliot Strathie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(12 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 2021)
RoleGroup Financial Controller
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
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

34.6m at £1Scottish Water Horizons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£500,000
Net Worth£64,500,000
Cash£33,100,000
Current Liabilities£100,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

9 January 2024Appointment of Mr Ian James Mcaulay as a director on 1 January 2024 (2 pages)
5 January 2024Termination of appointment of Susan Ilene Rice as a director on 31 December 2023 (1 page)
21 December 2023Full accounts made up to 31 March 2023 (17 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Samantha Catherine Barber as a director on 31 March 2023 (1 page)
23 December 2022Full accounts made up to 31 March 2022 (18 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
1 June 2022Registered 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)
1 June 2022Appointment of Mr Graham Dalton as a director on 31 May 2022 (2 pages)
4 April 2022Termination of appointment of James Coyle as a director on 31 March 2022 (1 page)
23 December 2021Full accounts made up to 31 March 2021 (18 pages)
17 November 2021Appointment of Mrs Catriona Mary Robertson Schmolke as a director on 1 November 2021 (2 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
20 July 2021Appointment of Mr Steven Dickson as a director on 1 May 2021 (2 pages)
5 July 2021Termination of appointment of Alan Philip Scott as a director on 1 July 2021 (1 page)
5 July 2021Termination of appointment of Matthew George Smith as a director on 30 April 2021 (1 page)
5 July 2021Appointment of Mr Brian Elliot Strathie as a director on 1 July 2021 (2 pages)
5 July 2021Termination of appointment of Paul Richard Smith as a director on 29 June 2021 (1 page)
18 January 2021Termination of appointment of Brian Elliot Strathie as a director on 18 January 2021 (1 page)
18 December 2020Full accounts made up to 31 March 2020 (16 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
24 February 2020Appointment of Mr Brian Elliot Strathie as a director on 29 January 2020 (2 pages)
4 December 2019Termination of appointment of Susan Margaret Hill as a secretary on 4 November 2019 (1 page)
4 December 2019Appointment of Mrs Emma Frances Campbell as a secretary on 4 November 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 March 2019 (16 pages)
6 December 2018Termination of appointment of Emma Frances Campbell as a secretary on 5 December 2018 (1 page)
6 December 2018Appointment of Miss Susan Margaret Hill as a secretary on 5 December 2018 (2 pages)
6 December 2018Director's details changed for Dame Susan Ilene Rice on 6 December 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 July 2018Full accounts made up to 31 March 2018 (16 pages)
2 April 2018Appointment of Mr Kenneth Alexander Marnoch as a director on 1 April 2018 (2 pages)
2 April 2018Termination of appointment of Alan Alexander Bryce as a director on 31 March 2018 (1 page)
12 January 2018Appointment of Ms Deirdre Elizabeth Michie as a director on 1 January 2018 (2 pages)
1 December 2017Termination of appointment of Lynne Margaret Peacock as a director on 31 October 2017 (1 page)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 March 2017 (15 pages)
11 July 2017Full accounts made up to 31 March 2017 (15 pages)
24 April 2017Termination of appointment of Andrew Wyllie as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Andrew Wyllie as a director on 31 March 2017 (1 page)
7 April 2017Appointment of Mr John Malcolm Lanaghan as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Ms Samantha Catherine Barber as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr John Malcolm Lanaghan as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Ms Samantha Catherine Barber as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Ramsay George Robert Milne as a secretary on 1 April 2017 (1 page)
3 April 2017Appointment of Mrs Emma Frances Campbell as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Ramsay George Robert Milne as a secretary on 1 April 2017 (1 page)
3 April 2017Appointment of Mrs Emma Frances Campbell as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of James Spowart as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of James Spowart as a director on 31 March 2017 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
17 October 2016Appointment of Mr Paul Richard Smith as a director on 31 August 2016 (2 pages)
17 October 2016Appointment of Mr Paul Richard Smith as a director on 31 August 2016 (2 pages)
14 October 2016Appointment of Mr James Coyle as a director on 31 August 2016 (2 pages)
14 October 2016Appointment of Mr James Coyle as a director on 31 August 2016 (2 pages)
23 June 2016Full accounts made up to 31 March 2016 (16 pages)
23 June 2016Full accounts made up to 31 March 2016 (16 pages)
1 April 2016Termination of appointment of Donald Gordon Emslie as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Donald Gordon Emslie as a director on 31 March 2016 (1 page)
9 February 2016Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages)
9 February 2016Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages)
9 February 2016Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page)
9 February 2016Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 34,600,000
(7 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 34,600,000
(7 pages)
1 July 2015Full accounts made up to 31 March 2015 (17 pages)
1 July 2015Full accounts made up to 31 March 2015 (17 pages)
30 June 2015Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages)
30 June 2015Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages)
30 June 2015Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Ronnie Edward Mercer as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Ronnie Edward Mercer as a director on 31 May 2015 (1 page)
6 January 2015Termination of appointment of Douglas Alan Reid as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Douglas Alan Reid as a director on 31 December 2014 (1 page)
28 November 2014Termination of appointment of Mark Andrew Powles as a director on 25 November 2014 (1 page)
28 November 2014Termination of appointment of Mark Andrew Powles as a director on 25 November 2014 (1 page)
28 November 2014Appointment of Mrs Johanna Dow as a director on 29 October 2014 (2 pages)
28 November 2014Appointment of Mrs Johanna Dow as a director on 29 October 2014 (2 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 34,600,000
(8 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 34,600,000
(8 pages)
16 July 2014Full accounts made up to 31 March 2014 (17 pages)
16 July 2014Full accounts made up to 31 March 2014 (17 pages)
28 March 2014Appointment of Mr Andrew Wyllie as a director (2 pages)
28 March 2014Appointment of Mr Andrew Wyllie as a director (2 pages)
21 March 2014Termination of appointment of John Millican as a director (1 page)
21 March 2014Termination of appointment of John Millican as a director (1 page)
3 December 2013Appointment of Mr Alan Philip Scott as a director (2 pages)
3 December 2013Appointment of Mr Alan Philip Scott as a director (2 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 34,600,000
(7 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 34,600,000
(7 pages)
24 July 2013Full accounts made up to 31 March 2013 (16 pages)
24 July 2013Full accounts made up to 31 March 2013 (16 pages)
31 May 2013Appointment of Mr Douglas Alan Reid as a director (2 pages)
31 May 2013Appointment of Mr Matthew George Smith as a director (2 pages)
31 May 2013Appointment of Mr Douglas Alan Reid as a director (2 pages)
31 May 2013Appointment of Mr Matthew George Smith as a director (2 pages)
2 April 2013Termination of appointment of Patrick Kelly as a director (1 page)
2 April 2013Termination of appointment of Patrick Kelly as a director (1 page)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 March 2012 (16 pages)
11 July 2012Full accounts made up to 31 March 2012 (16 pages)
8 May 2012Termination of appointment of Andrew Wyllie as a director (1 page)
8 May 2012Termination of appointment of Andrew Wyllie as a director (1 page)
2 April 2012Termination of appointment of David Gray as a director (1 page)
2 April 2012Termination of appointment of David Gray as a director (1 page)
8 December 2011Capitals not rolled up (2 pages)
8 December 2011Capitals not rolled up (2 pages)
8 December 2011Capitals not rolled up (2 pages)
8 December 2011Capitals not rolled up (2 pages)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
29 July 2011Full accounts made up to 31 March 2011 (15 pages)
29 July 2011Full accounts made up to 31 March 2011 (15 pages)
21 January 2011Director's details changed for Mr David Mclaren Gray 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 2011Director's details changed for Mr Alan Alexander Bryce on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Patrick Joseph Kelly on 21 January 2011 (2 pages)
21 January 2011Director's details changed for John Douglas Maclean Millican 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 2011Director's details changed for Mark Andrew Powles on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Alan Alexander Bryce on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Andrew Wyllie on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mrs Lynne Margaret Peacock on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Andrew Wyllie on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Donald Gordon Emslie on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mrs Lynne Margaret Peacock on 21 January 2011 (2 pages)
21 January 2011Director's details changed for John Douglas Maclean Millican on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mark Andrew Powles on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr James Spowart on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr David Mclaren Gray on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Ronnie Edward Mercer on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr James Spowart on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Patrick Joseph Kelly on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Donald Gordon Emslie on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Ronnie Edward Mercer on 21 January 2011 (2 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (13 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (13 pages)
5 July 2010Full accounts made up to 31 March 2010 (15 pages)
5 July 2010Full accounts made up to 31 March 2010 (15 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
30 November 2009Director's details changed for Mr Alan Alexander Bryce on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Alan Alexander Bryce on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ronnie Edward Mercer on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mark Andrew Powles on 30 November 2009 (2 pages)
30 November 2009Director's details changed for John Douglas Maclean Millican on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr James Spowart on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Patrick Joseph Kelly on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr James Spowart on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mark Andrew Powles on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr David Mclaren Gray on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Patrick Joseph Kelly on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ronnie Edward Mercer on 30 November 2009 (2 pages)
30 November 2009Director's details changed for John Douglas Maclean Millican on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr David Mclaren Gray on 30 November 2009 (2 pages)
7 September 2009Director appointed mrs lynne peacock (2 pages)
7 September 2009Director appointed mrs lynne peacock (2 pages)
28 July 2009Director appointed mr james spowart (1 page)
28 July 2009Director appointed mr alan bryce (2 pages)
28 July 2009Director appointed mr james spowart (1 page)
28 July 2009Director appointed mr alan bryce (2 pages)
28 July 2009Director appointed mr andrew wyllie (2 pages)
28 July 2009Director appointed mr andrew wyllie (2 pages)
14 July 2009Full accounts made up to 31 March 2009 (15 pages)
14 July 2009Full accounts made up to 31 March 2009 (15 pages)
18 June 2009Appointment terminated director alistair buchanan (1 page)
18 June 2009Appointment terminated director alistair buchanan (1 page)
18 June 2009Appointment terminated director rita theil (1 page)
18 June 2009Appointment terminated director graeme crombie (1 page)
18 June 2009Appointment terminated director graeme crombie (1 page)
18 June 2009Appointment terminated director ian mcmillan (1 page)
18 June 2009Appointment terminated director rita theil (1 page)
18 June 2009Appointment terminated director ian mcmillan (1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 November 2008Return made up to 18/10/08; full list of members (6 pages)
10 November 2008Return made up to 18/10/08; full list of members (6 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
15 May 2008Director appointed mr donald emslie (1 page)
15 May 2008Director appointed mr alistair buchanan (1 page)
15 May 2008Director appointed mr alistair buchanan (1 page)
15 May 2008Director appointed mr donald emslie (1 page)
2 April 2008Appointment terminated director paul jowitt (1 page)
2 April 2008Appointment terminated director paul jowitt (1 page)
12 December 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
29 November 2007Ad 19/11/07--------- £ si 9599999@1=9599999 £ ic 1/9600000 (2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 November 2007Ad 19/11/07--------- £ si 25000000@1=25000000 £ ic 9600000/34600000 (2 pages)
29 November 2007Ad 19/11/07--------- £ si 9599999@1=9599999 £ ic 1/9600000 (2 pages)
29 November 2007Ad 19/11/07--------- £ si 25000000@1=25000000 £ ic 9600000/34600000 (2 pages)
29 November 2007Nc inc already adjusted 19/11/07 (2 pages)
29 November 2007Nc inc already adjusted 19/11/07 (2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 October 2007Incorporation (17 pages)
18 October 2007Incorporation (17 pages)