Company NameScottish Water Horizons Holdings Limited
Company StatusActive
Company NumberSC334620
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Previous NamesScottish Water Venture Holdings Limited and Scottish Water Ventures Holdings Limited

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 NameMr Peter William Farrer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(4 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr John Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 years, 4 months after company formation)
Appointment Duration7 years
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, 1 month after company formation)
Appointment Duration6 years, 3 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, 4 months after company formation)
Appointment Duration6 years
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(11 years, 11 months after company formation)
Appointment Duration4 years, 5 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, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
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(13 years, 11 months after company formation)
Appointment Duration2 years, 5 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 February 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance 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, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Alex Plant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(15 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks
RoleChief Executive Officer
Country of ResidenceScotland
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, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Thomas James Bernard Axford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Christopher Banks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Secretary NameMr Thomas James Bernard Axford
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr John Douglas Maclean Millican
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(3 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Richard Keith Ackroyd
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2012)
RoleChief Executive
Country of ResidenceScotland
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
Appointed13 May 2011(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Secretary NameMr Ramsay George Robert Milne
StatusResigned
Appointed13 May 2011(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2016)
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
Appointed30 November 2011(4 years after company formation)
Appointment Duration6 years, 4 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
Appointed30 November 2011(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed30 November 2011(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Geoffrey Aitkenhead
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Patrick Joseph Kelly
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Secretary NameMr Thomas James Bernard Axford
StatusResigned
Appointed30 November 2011(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2016)
RoleCompany Director
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
Appointed29 May 2013(5 years, 6 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 Douglas Alan Reid
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(5 years, 6 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 Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameLady Susan Ilene Rice
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(7 years, 6 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, 2 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
Appointed26 October 2016(8 years, 11 months after company formation)
Appointment Duration4 years, 8 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
Appointed26 October 2016(8 years, 11 months after company formation)
Appointment Duration5 years, 5 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, 4 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, 4 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 after company formation)
Appointment Duration11 months (resigned 04 November 2019)
RoleCompany Director
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

37.6m at £1Scottish Water
100.00%
Ordinary

Financials

Year2014
Net Worth£68,075,000
Cash£26,488,000
Current Liabilities£29,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

9 June 2023Appointment of Mr Alex Plant as a director on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of John Douglas Maclean Millican as a director on 31 May 2023 (1 page)
3 April 2023Termination of appointment of Samantha Catherine Barber as a director on 31 March 2023 (1 page)
22 December 2022Full accounts made up to 31 March 2022 (19 pages)
25 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
1 June 2022Appointment of Mr Graham Dalton as a director on 31 May 2022 (2 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)
4 April 2022Termination of appointment of James Coyle as a director on 31 March 2022 (1 page)
16 February 2022Appointment of Mr Brian Elliot Strathie as a director on 1 February 2022 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (19 pages)
17 November 2021Appointment of Mrs Catriona Mary Robertson Schmolke as a director on 1 November 2021 (2 pages)
28 October 2021Confirmation statement made on 23 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 Matthew George Smith as a director on 30 April 2021 (1 page)
5 July 2021Termination of appointment of Paul Richard Smith as a director on 29 June 2021 (1 page)
18 December 2020Full accounts made up to 31 March 2020 (17 pages)
27 October 2020Termination of appointment of Brian Elliot Strathie as a director on 27 October 2020 (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 January 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)
4 December 2019Confirmation statement made on 29 November 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 2018Director's details changed for Dame Susan Ilene Rice on 6 December 2018 (2 pages)
6 December 2018Appointment of Miss Susan Margaret Hill as a secretary on 5 December 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 March 2018 (16 pages)
2 April 2018Termination of appointment of Alan Alexander Bryce as a director on 31 March 2018 (1 page)
2 April 2018Appointment of Mr Kenneth Alexander Marnoch as a director on 1 April 2018 (2 pages)
29 January 2018Termination of appointment of Lynne Margaret Peacock as a director on 31 October 2017 (1 page)
12 January 2018Appointment of Ms Deirdre Elizabeth Michie as a director on 1 January 2018 (2 pages)
30 November 2017Confirmation statement made on 29 November 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)
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 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)
3 April 2017Termination of appointment of James Spowart as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Emma Frances Campbell as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Emma Frances Campbell as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Andrew Wyllie 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)
3 April 2017Termination of appointment of Ramsay George Robert Milne as a secretary on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Ramsay George Robert Milne as a secretary on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Andrew Wyllie as a director on 31 March 2017 (1 page)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
28 October 2016Appointment of Mr Paul Richard Smith as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Paul Richard Smith as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr James Coyle as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr James Coyle as a director on 26 October 2016 (2 pages)
3 October 2016Termination of appointment of Geoffrey Aitkenhead as a director on 31 July 2016 (1 page)
3 October 2016Termination of appointment of Geoffrey Aitkenhead as a director on 31 July 2016 (1 page)
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)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 37,600,000
(8 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 37,600,000
(8 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)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 37,600,000
(9 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 37,600,000
(9 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)
16 June 2014Appointment of Mr Alan Philip Scott as a director (2 pages)
16 June 2014Appointment of Mr Alan Philip Scott as a director (2 pages)
28 March 2014Termination of appointment of Christopher Banks as a director (1 page)
28 March 2014Termination of appointment of Christopher Banks as a director (1 page)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 37,600,000
(9 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 37,600,000
(9 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)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
7 November 2012Termination of appointment of Richard Ackroyd as a director (1 page)
7 November 2012Termination of appointment of Richard Ackroyd as a director (1 page)
11 July 2012Full accounts made up to 31 March 2012 (16 pages)
11 July 2012Full accounts made up to 31 March 2012 (16 pages)
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)
6 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 37,600,000
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 37,600,000
(3 pages)
28 February 2012Capitals not rolled up (2 pages)
28 February 2012Capitals not rolled up (2 pages)
15 February 2012Capitals not rolled up (2 pages)
15 February 2012Capitals not rolled up (2 pages)
7 December 2011Capitals not rolled up (2 pages)
7 December 2011Appointment of Mrs Lynne Margaret Peacock as a director (2 pages)
7 December 2011Appointment of Mrs Lynne Margaret Peacock as a director (2 pages)
7 December 2011Capitals not rolled up (2 pages)
6 December 2011Appointment of Mr Andrew Wyllie as a director (2 pages)
6 December 2011Appointment of Mr Peter William Farrer as a director (2 pages)
6 December 2011Appointment of Mr Ronnie Edward Mercer as a director (2 pages)
6 December 2011Appointment of Mr Alan Alexander Bryce as a director (2 pages)
6 December 2011Appointment of Mr Ronnie Edward Mercer as a director (2 pages)
6 December 2011Termination of appointment of Ramsay Milne as a secretary (1 page)
6 December 2011Appointment of Mr James Spowart as a director (2 pages)
6 December 2011Appointment of Mr Patrick Joseph Kelly as a director (2 pages)
6 December 2011Termination of appointment of Ramsay Milne as a secretary (1 page)
6 December 2011Appointment of Mr Alan Alexander Bryce as a director (2 pages)
6 December 2011Appointment of Mr Geoffrey Aitkenhead as a director (2 pages)
6 December 2011Appointment of Mr Donald Gordon Emslie as a director (2 pages)
6 December 2011Appointment of Mr Andrew Wyllie as a director (2 pages)
6 December 2011Appointment of Mr James Spowart as a director (2 pages)
6 December 2011Appointment of Mr Thomas James Bernard Axford as a secretary (1 page)
6 December 2011Appointment of Mr Thomas James Bernard Axford as a secretary (1 page)
6 December 2011Appointment of Mr Donald Gordon Emslie as a director (2 pages)
6 December 2011Appointment of Mr Geoffrey Aitkenhead as a director (2 pages)
6 December 2011Appointment of Mr Patrick Joseph Kelly as a director (2 pages)
6 December 2011Appointment of Mr Peter William Farrer as a director (2 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 July 2011Full accounts made up to 31 March 2011 (14 pages)
29 July 2011Full accounts made up to 31 March 2011 (14 pages)
27 May 2011Appointment of Mr David Mclaren Gray as a director (2 pages)
27 May 2011Appointment of Mr David Mclaren Gray as a director (2 pages)
27 May 2011Appointment of Mr John Douglas Maclean Millican as a director (2 pages)
27 May 2011Appointment of Mr John Douglas Maclean Millican as a director (2 pages)
26 May 2011Termination of appointment of Thomas Axford as a director (1 page)
26 May 2011Termination of appointment of Thomas Axford as a director (1 page)
26 May 2011Termination of appointment of Thomas Axford as a secretary (1 page)
26 May 2011Appointment of Mr Ramsay George Robert Milne as a secretary (1 page)
26 May 2011Termination of appointment of Brian Strathie as a director (1 page)
26 May 2011Appointment of Mr Richard Keith Ackroyd as a director (2 pages)
26 May 2011Appointment of Mr Richard Keith Ackroyd as a director (2 pages)
26 May 2011Termination of appointment of Thomas Axford as a secretary (1 page)
26 May 2011Appointment of Mr Ramsay George Robert Milne as a secretary (1 page)
26 May 2011Termination of appointment of Brian Strathie as a director (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 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 2011Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 March 2010 (14 pages)
5 July 2010Full accounts made up to 31 March 2010 (14 pages)
5 January 2010Director's details changed for Christopher Banks on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brian Strathie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Banks on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Brian Strathie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brian Strathie on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Christopher Banks on 5 January 2010 (2 pages)
14 July 2009Full accounts made up to 31 March 2009 (14 pages)
14 July 2009Full accounts made up to 31 March 2009 (14 pages)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 December 2008Return made up to 29/11/08; full list of members (4 pages)
24 December 2008Return made up to 29/11/08; full list of members (4 pages)
14 November 2008Gbp nc 1000/3000000\15/10/08 (1 page)
14 November 2008Gbp nc 1000/3000000\15/10/08 (1 page)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2008Ad 15/10/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2008Ad 15/10/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages)
10 November 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
10 November 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
22 October 2008Director appointed brian strathie (2 pages)
22 October 2008Director appointed brian strathie (2 pages)
22 March 2008Company name changed scottish water ventures holdings LIMITED\certificate issued on 29/03/08 (2 pages)
22 March 2008Company name changed scottish water ventures holdings LIMITED\certificate issued on 29/03/08 (2 pages)
6 December 2007Company name changed scottish water venture holdings LIMITED\certificate issued on 06/12/07 (2 pages)
6 December 2007Company name changed scottish water venture holdings LIMITED\certificate issued on 06/12/07 (2 pages)
29 November 2007Incorporation (17 pages)
29 November 2007Incorporation (17 pages)