Dunfermline
KY1 8GG
Scotland
Secretary Name | Mr Ramsay George Robert Milne |
---|---|
Status | Closed |
Appointed | 02 February 2016(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Thomas Mark Dickson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 December 2022) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Geoffrey Aitkenhead |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Asset Management Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Robert Shepherd Duff |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jacobs House 427 London Road Reading RS6 1BL |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Director Name | Mr John Mitchell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY1 8GG Scotland |
Director Name | Mr John Rae |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY1 8GG Scotland |
Secretary Name | Mr Thomas James Axford |
---|---|
Status | Resigned |
Appointed | 06 April 2010(7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 February 2016) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Andrew Crompton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2011) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Crossways Business Park Dartford DA2 6SN |
Director Name | Mr Martin Frederick Bradbury |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Nigel John Earnshaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Director Name | Mr Stephen Nigel Jennings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
Director Name | Dr Andrew John Dunn-Flores |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2015) |
Role | Vice President - Head Of Utilities |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
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 |
510 at £1 | Scottish Water 51.00% Ordinary |
---|---|
490 at £1 | Thistle Water LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,249,000 |
Gross Profit | £2,668,000 |
Net Worth | £1,000 |
Cash | £396,000 |
Current Liabilities | £19,043,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 March 2019 (16 pages) |
13 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
19 August 2016 | Appointment of Mr Thomas Mark Dickson as a director on 31 July 2016 (2 pages) |
19 August 2016 | Appointment of Mr Thomas Mark Dickson as a director on 31 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Geoffrey Aitkenhead as a director on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Geoffrey Aitkenhead as a director on 31 July 2016 (1 page) |
25 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
25 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
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 Axford as a secretary on 2 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Thomas James Axford as a secretary on 2 February 2016 (1 page) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
5 August 2015 | Termination of appointment of John Rae as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of John Rae as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of John Rae as a director on 5 August 2015 (1 page) |
3 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
14 July 2015 | Termination of appointment of Andrew John Dunn-Flores as a director on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Stephen Nigel Jennings as a director on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Martin Frederick Bradbury as a director on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Stephen Nigel Jennings as a director on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Martin Frederick Bradbury as a director on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew John Dunn-Flores as a director on 13 July 2015 (1 page) |
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 June 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 June 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 October 2013 | Termination of appointment of Robert Duff as a director (1 page) |
1 October 2013 | Termination of appointment of Robert Duff as a director (1 page) |
1 October 2013 | Appointment of Dr Andrew John Dunn-Flores as a director (2 pages) |
1 October 2013 | Appointment of Dr Andrew John Dunn-Flores as a director (2 pages) |
17 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 July 2013 | Director's details changed for Mr Martin Frederick Bradbury on 23 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Martin Frederick Bradbury on 23 July 2013 (2 pages) |
20 February 2013 | Appointment of Mr Stephen Nigel Jennings as a director (2 pages) |
20 February 2013 | Appointment of Mr Stephen Nigel Jennings as a director (2 pages) |
19 February 2013 | Termination of appointment of Nigel Earnshaw as a director (1 page) |
19 February 2013 | Termination of appointment of Nigel Earnshaw as a director (1 page) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 November 2011 | Termination of appointment of John Mitchell as a director (1 page) |
11 November 2011 | Termination of appointment of John Mitchell as a director (1 page) |
11 November 2011 | Appointment of Mr Nigel John Earnshaw as a director (2 pages) |
11 November 2011 | Appointment of Mr Nigel John Earnshaw as a director (2 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Termination of appointment of Andrew Crompton as a director (1 page) |
15 August 2011 | Termination of appointment of Andrew Crompton as a director (1 page) |
15 August 2011 | Appointment of Mr Martin Frederick Bradbury as a director (2 pages) |
15 August 2011 | Appointment of Mr Martin Frederick Bradbury as a director (2 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 April 2011 | Appointment of Mr Andrew Crompton as a director (2 pages) |
28 April 2011 | Appointment of Mr Andrew Crompton as a director (2 pages) |
21 January 2011 | Director's details changed for Mr Geoffrey Aitkenhead on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Geoffrey Aitkenhead on 21 January 2011 (2 pages) |
21 January 2011 | Appointment of Mr Thomas James Axford as a secretary (1 page) |
21 January 2011 | Appointment of Mr Thomas James Axford as a secretary (1 page) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
9 December 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
9 December 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
8 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
8 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
14 April 2010 | Appointment of Mr Robert Shepherd Duff as a director (3 pages) |
14 April 2010 | Appointment of John Mitchell as a director (3 pages) |
14 April 2010 | Appointment of Mr Stephen Hollingshead as a director (3 pages) |
14 April 2010 | Appointment of John Mitchell as a director (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
14 April 2010 | Appointment of Mr John Rae as a director (3 pages) |
14 April 2010 | Appointment of Mr John Rae as a director (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
14 April 2010 | Appointment of Brian Strathie as a director (3 pages) |
14 April 2010 | Appointment of Brian Strathie as a director (3 pages) |
14 April 2010 | Appointment of Mr Robert Shepherd Duff as a director (3 pages) |
14 April 2010 | Appointment of Mr Stephen Hollingshead as a director (3 pages) |
4 September 2009 | Incorporation (18 pages) |
4 September 2009 | Incorporation (18 pages) |