Company NameScottish Water Solutions 2 Limited
Company StatusDissolved
Company NumberSC365084
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Brian Elliot Strathie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(7 months after company formation)
Appointment Duration12 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY1 8GG
Scotland
Secretary NameMr Ramsay George Robert Milne
StatusClosed
Appointed02 February 2016(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Thomas Mark Dickson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 27 December 2022)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Geoffrey Aitkenhead
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleAsset Management Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Robert Shepherd Duff
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJacobs House 427 London Road
Reading
RS6 1BL
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameMr John Mitchell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY1 8GG
Scotland
Director NameMr John Rae
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY1 8GG
Scotland
Secretary NameMr Thomas James Axford
StatusResigned
Appointed06 April 2010(7 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2016)
RoleCompany Director
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Andrew Crompton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SN
Director NameMr Martin Frederick Bradbury
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Nigel John Earnshaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland
Director NameMr Stephen Nigel Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Kings Place 90 York Way
London
N1 9AG
Director NameDr Andrew John Dunn-Flores
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2015)
RoleVice President - Head Of Utilities
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU

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

510 at £1Scottish Water
51.00%
Ordinary
490 at £1Thistle Water LTD
49.00%
Ordinary

Financials

Year2014
Turnover£73,249,000
Gross Profit£2,668,000
Net Worth£1,000
Cash£396,000
Current Liabilities£19,043,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 March 2019 (16 pages)
13 September 2018Full accounts made up to 31 March 2018 (16 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 March 2017 (16 pages)
11 July 2017Full accounts made up to 31 March 2017 (16 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 August 2016Appointment of Mr Thomas Mark Dickson as a director on 31 July 2016 (2 pages)
19 August 2016Appointment of Mr Thomas Mark Dickson as a director on 31 July 2016 (2 pages)
19 August 2016Termination of appointment of Geoffrey Aitkenhead as a director on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Geoffrey Aitkenhead as a director on 31 July 2016 (1 page)
25 June 2016Full accounts made up to 31 March 2016 (16 pages)
25 June 2016Full accounts made up to 31 March 2016 (16 pages)
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 Axford as a secretary on 2 February 2016 (1 page)
9 February 2016Termination of appointment of Thomas James Axford as a secretary on 2 February 2016 (1 page)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
5 August 2015Termination of appointment of John Rae as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of John Rae as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of John Rae as a director on 5 August 2015 (1 page)
3 August 2015Full accounts made up to 31 March 2015 (17 pages)
3 August 2015Full accounts made up to 31 March 2015 (17 pages)
14 July 2015Termination of appointment of Andrew John Dunn-Flores as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Stephen Nigel Jennings as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Martin Frederick Bradbury as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Stephen Nigel Jennings as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Martin Frederick Bradbury as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Andrew John Dunn-Flores as a director on 13 July 2015 (1 page)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(8 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(8 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(8 pages)
30 June 2014Full accounts made up to 31 March 2014 (17 pages)
30 June 2014Full accounts made up to 31 March 2014 (17 pages)
1 October 2013Termination of appointment of Robert Duff as a director (1 page)
1 October 2013Termination of appointment of Robert Duff as a director (1 page)
1 October 2013Appointment of Dr Andrew John Dunn-Flores as a director (2 pages)
1 October 2013Appointment of Dr Andrew John Dunn-Flores as a director (2 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(8 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(8 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(8 pages)
24 July 2013Full accounts made up to 31 March 2013 (18 pages)
24 July 2013Full accounts made up to 31 March 2013 (18 pages)
23 July 2013Director's details changed for Mr Martin Frederick Bradbury on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Martin Frederick Bradbury on 23 July 2013 (2 pages)
20 February 2013Appointment of Mr Stephen Nigel Jennings as a director (2 pages)
20 February 2013Appointment of Mr Stephen Nigel Jennings as a director (2 pages)
19 February 2013Termination of appointment of Nigel Earnshaw as a director (1 page)
19 February 2013Termination of appointment of Nigel Earnshaw as a director (1 page)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
11 November 2011Termination of appointment of John Mitchell as a director (1 page)
11 November 2011Termination of appointment of John Mitchell as a director (1 page)
11 November 2011Appointment of Mr Nigel John Earnshaw as a director (2 pages)
11 November 2011Appointment of Mr Nigel John Earnshaw as a director (2 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
15 August 2011Termination of appointment of Andrew Crompton as a director (1 page)
15 August 2011Termination of appointment of Andrew Crompton as a director (1 page)
15 August 2011Appointment of Mr Martin Frederick Bradbury as a director (2 pages)
15 August 2011Appointment of Mr Martin Frederick Bradbury as a director (2 pages)
7 July 2011Full accounts made up to 31 March 2011 (17 pages)
7 July 2011Full accounts made up to 31 March 2011 (17 pages)
28 April 2011Appointment of Mr Andrew Crompton as a director (2 pages)
28 April 2011Appointment of Mr Andrew Crompton as a director (2 pages)
21 January 2011Director's details changed for Mr Geoffrey Aitkenhead on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Geoffrey Aitkenhead on 21 January 2011 (2 pages)
21 January 2011Appointment of Mr Thomas James Axford as a secretary (1 page)
21 January 2011Appointment of Mr Thomas James Axford as a secretary (1 page)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000
(3 pages)
9 December 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
9 December 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
8 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
8 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register inspection address has been changed (1 page)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 April 2010Appointment of Mr Robert Shepherd Duff as a director (3 pages)
14 April 2010Appointment of John Mitchell as a director (3 pages)
14 April 2010Appointment of Mr Stephen Hollingshead as a director (3 pages)
14 April 2010Appointment of John Mitchell as a director (3 pages)
14 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000.00
(4 pages)
14 April 2010Appointment of Mr John Rae as a director (3 pages)
14 April 2010Appointment of Mr John Rae as a director (3 pages)
14 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000.00
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000.00
(4 pages)
14 April 2010Appointment of Brian Strathie as a director (3 pages)
14 April 2010Appointment of Brian Strathie as a director (3 pages)
14 April 2010Appointment of Mr Robert Shepherd Duff as a director (3 pages)
14 April 2010Appointment of Mr Stephen Hollingshead as a director (3 pages)
4 September 2009Incorporation (18 pages)
4 September 2009Incorporation (18 pages)