Stepps
Glasgow
G33 6FB
Scotland
Director Name | Mr John Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Ms Deirdre Elizabeth Michie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Kenneth Alexander Marnoch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mrs Emma Frances Campbell |
---|---|
Status | Current |
Appointed | 04 November 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Steven Dickson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mrs Catriona Mary Robertson Schmolke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 01 February 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Graham Dalton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Alex Plant |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Ian James McAulay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Thomas James Bernard Axford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Christopher Banks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Company Director |
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 | 29 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr John Douglas Maclean Millican |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(3 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Richard Keith Ackroyd |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Secretary Name | Mr Ramsay George Robert Milne |
---|---|
Status | Resigned |
Appointed | 13 May 2011(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Alan Alexander Bryce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mrs Lynne Margaret Peacock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Ronnie Edward Mercer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Geoffrey Aitkenhead |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Patrick Joseph Kelly |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Secretary Name | Mr Thomas James Bernard Axford |
---|---|
Status | Resigned |
Appointed | 30 November 2011(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2016) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Douglas Alan Reid |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Lady Susan Ilene Rice |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2023) |
Role | Chair |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Secretary Name | Mr Ramsay George Robert Milne |
---|---|
Status | Resigned |
Appointed | 02 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Paul Richard Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr James Coyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Ms Samantha Catherine Barber |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mrs Emma Frances Campbell |
---|---|
Status | Resigned |
Appointed | 01 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2018) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Secretary Name | Miss Susan Margaret Hill |
---|---|
Status | Resigned |
Appointed | 05 December 2018(11 years after company formation) |
Appointment Duration | 11 months (resigned 04 November 2019) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG 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 |
37.6m at £1 | Scottish Water 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,075,000 |
Cash | £26,488,000 |
Current Liabilities | £29,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
9 June 2023 | Appointment of Mr Alex Plant as a director on 1 June 2023 (2 pages) |
---|---|
1 June 2023 | Termination of appointment of John Douglas Maclean Millican as a director on 31 May 2023 (1 page) |
3 April 2023 | Termination of appointment of Samantha Catherine Barber as a director on 31 March 2023 (1 page) |
22 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
25 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
1 June 2022 | Appointment of Mr Graham Dalton as a director on 31 May 2022 (2 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) |
4 April 2022 | Termination of appointment of James Coyle as a director on 31 March 2022 (1 page) |
16 February 2022 | Appointment of Mr Brian Elliot Strathie as a director on 1 February 2022 (2 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
17 November 2021 | Appointment of Mrs Catriona Mary Robertson Schmolke as a director on 1 November 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
20 July 2021 | Appointment of Mr Steven Dickson as a director on 1 May 2021 (2 pages) |
5 July 2021 | Termination of appointment of Matthew George Smith as a director on 30 April 2021 (1 page) |
5 July 2021 | Termination of appointment of Paul Richard Smith as a director on 29 June 2021 (1 page) |
18 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
27 October 2020 | Termination of appointment of Brian Elliot Strathie as a director on 27 October 2020 (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Brian Elliot Strathie as a director on 29 January 2020 (2 pages) |
4 December 2019 | Termination of appointment of Susan Margaret Hill as a secretary on 4 November 2019 (1 page) |
4 December 2019 | Appointment of Mrs Emma Frances Campbell as a secretary on 4 November 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 March 2019 (16 pages) |
6 December 2018 | Termination of appointment of Emma Frances Campbell as a secretary on 5 December 2018 (1 page) |
6 December 2018 | Director's details changed for Dame Susan Ilene Rice on 6 December 2018 (2 pages) |
6 December 2018 | Appointment of Miss Susan Margaret Hill as a secretary on 5 December 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
2 April 2018 | Termination of appointment of Alan Alexander Bryce as a director on 31 March 2018 (1 page) |
2 April 2018 | Appointment of Mr Kenneth Alexander Marnoch as a director on 1 April 2018 (2 pages) |
29 January 2018 | Termination of appointment of Lynne Margaret Peacock as a director on 31 October 2017 (1 page) |
12 January 2018 | Appointment of Ms Deirdre Elizabeth Michie as a director on 1 January 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
7 April 2017 | Appointment of Mr John Malcolm Lanaghan as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Samantha Catherine Barber as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Samantha Catherine Barber as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr John Malcolm Lanaghan as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of James Spowart as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Emma Frances Campbell as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Emma Frances Campbell as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Andrew Wyllie as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of James Spowart as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Ramsay George Robert Milne as a secretary on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Ramsay George Robert Milne as a secretary on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Andrew Wyllie as a director on 31 March 2017 (1 page) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
28 October 2016 | Appointment of Mr Paul Richard Smith as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Paul Richard Smith as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr James Coyle as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr James Coyle as a director on 26 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Geoffrey Aitkenhead as a director on 31 July 2016 (1 page) |
3 October 2016 | Termination of appointment of Geoffrey Aitkenhead as a director on 31 July 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 April 2016 | Termination of appointment of Donald Gordon Emslie as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Donald Gordon Emslie as a director on 31 March 2016 (1 page) |
9 February 2016 | Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
1 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 June 2015 | Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Ronnie Edward Mercer as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Ronnie Edward Mercer as a director on 31 May 2015 (1 page) |
6 January 2015 | Termination of appointment of Douglas Alan Reid as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Douglas Alan Reid as a director on 31 December 2014 (1 page) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
16 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 June 2014 | Appointment of Mr Alan Philip Scott as a director (2 pages) |
16 June 2014 | Appointment of Mr Alan Philip Scott as a director (2 pages) |
28 March 2014 | Termination of appointment of Christopher Banks as a director (1 page) |
28 March 2014 | Termination of appointment of Christopher Banks as a director (1 page) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 May 2013 | Appointment of Mr Douglas Alan Reid as a director (2 pages) |
31 May 2013 | Appointment of Mr Matthew George Smith as a director (2 pages) |
31 May 2013 | Appointment of Mr Douglas Alan Reid as a director (2 pages) |
31 May 2013 | Appointment of Mr Matthew George Smith as a director (2 pages) |
2 April 2013 | Termination of appointment of Patrick Kelly as a director (1 page) |
2 April 2013 | Termination of appointment of Patrick Kelly as a director (1 page) |
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Termination of appointment of Richard Ackroyd as a director (1 page) |
7 November 2012 | Termination of appointment of Richard Ackroyd as a director (1 page) |
11 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 April 2012 | Termination of appointment of David Gray as a director (1 page) |
2 April 2012 | Termination of appointment of David Gray as a director (1 page) |
6 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
28 February 2012 | Capitals not rolled up (2 pages) |
28 February 2012 | Capitals not rolled up (2 pages) |
15 February 2012 | Capitals not rolled up (2 pages) |
15 February 2012 | Capitals not rolled up (2 pages) |
7 December 2011 | Capitals not rolled up (2 pages) |
7 December 2011 | Appointment of Mrs Lynne Margaret Peacock as a director (2 pages) |
7 December 2011 | Appointment of Mrs Lynne Margaret Peacock as a director (2 pages) |
7 December 2011 | Capitals not rolled up (2 pages) |
6 December 2011 | Appointment of Mr Andrew Wyllie as a director (2 pages) |
6 December 2011 | Appointment of Mr Peter William Farrer as a director (2 pages) |
6 December 2011 | Appointment of Mr Ronnie Edward Mercer as a director (2 pages) |
6 December 2011 | Appointment of Mr Alan Alexander Bryce as a director (2 pages) |
6 December 2011 | Appointment of Mr Ronnie Edward Mercer as a director (2 pages) |
6 December 2011 | Termination of appointment of Ramsay Milne as a secretary (1 page) |
6 December 2011 | Appointment of Mr James Spowart as a director (2 pages) |
6 December 2011 | Appointment of Mr Patrick Joseph Kelly as a director (2 pages) |
6 December 2011 | Termination of appointment of Ramsay Milne as a secretary (1 page) |
6 December 2011 | Appointment of Mr Alan Alexander Bryce as a director (2 pages) |
6 December 2011 | Appointment of Mr Geoffrey Aitkenhead as a director (2 pages) |
6 December 2011 | Appointment of Mr Donald Gordon Emslie as a director (2 pages) |
6 December 2011 | Appointment of Mr Andrew Wyllie as a director (2 pages) |
6 December 2011 | Appointment of Mr James Spowart as a director (2 pages) |
6 December 2011 | Appointment of Mr Thomas James Bernard Axford as a secretary (1 page) |
6 December 2011 | Appointment of Mr Thomas James Bernard Axford as a secretary (1 page) |
6 December 2011 | Appointment of Mr Donald Gordon Emslie as a director (2 pages) |
6 December 2011 | Appointment of Mr Geoffrey Aitkenhead as a director (2 pages) |
6 December 2011 | Appointment of Mr Patrick Joseph Kelly as a director (2 pages) |
6 December 2011 | Appointment of Mr Peter William Farrer as a director (2 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 May 2011 | Appointment of Mr David Mclaren Gray as a director (2 pages) |
27 May 2011 | Appointment of Mr David Mclaren Gray as a director (2 pages) |
27 May 2011 | Appointment of Mr John Douglas Maclean Millican as a director (2 pages) |
27 May 2011 | Appointment of Mr John Douglas Maclean Millican as a director (2 pages) |
26 May 2011 | Termination of appointment of Thomas Axford as a director (1 page) |
26 May 2011 | Termination of appointment of Thomas Axford as a director (1 page) |
26 May 2011 | Termination of appointment of Thomas Axford as a secretary (1 page) |
26 May 2011 | Appointment of Mr Ramsay George Robert Milne as a secretary (1 page) |
26 May 2011 | Termination of appointment of Brian Strathie as a director (1 page) |
26 May 2011 | Appointment of Mr Richard Keith Ackroyd as a director (2 pages) |
26 May 2011 | Appointment of Mr Richard Keith Ackroyd as a director (2 pages) |
26 May 2011 | Termination of appointment of Thomas Axford as a secretary (1 page) |
26 May 2011 | Appointment of Mr Ramsay George Robert Milne as a secretary (1 page) |
26 May 2011 | Termination of appointment of Brian Strathie as a director (1 page) |
21 January 2011 | Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page) |
21 January 2011 | Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Thomas James Bernard Axford on 21 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 January 2010 | Director's details changed for Christopher Banks on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian Strathie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Banks on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Brian Strathie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian Strathie on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Christopher Banks on 5 January 2010 (2 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
14 November 2008 | Gbp nc 1000/3000000\15/10/08 (1 page) |
14 November 2008 | Gbp nc 1000/3000000\15/10/08 (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Ad 15/10/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Ad 15/10/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages) |
10 November 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
22 October 2008 | Director appointed brian strathie (2 pages) |
22 October 2008 | Director appointed brian strathie (2 pages) |
22 March 2008 | Company name changed scottish water ventures holdings LIMITED\certificate issued on 29/03/08 (2 pages) |
22 March 2008 | Company name changed scottish water ventures holdings LIMITED\certificate issued on 29/03/08 (2 pages) |
6 December 2007 | Company name changed scottish water venture holdings LIMITED\certificate issued on 06/12/07 (2 pages) |
6 December 2007 | Company name changed scottish water venture holdings LIMITED\certificate issued on 06/12/07 (2 pages) |
29 November 2007 | Incorporation (17 pages) |
29 November 2007 | Incorporation (17 pages) |