Dunfermline
KY11 8GG
Scotland
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(7 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Finance 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 | 15 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Controller |
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 | 27 January 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
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 | 27 January 2012(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 Christopher Hugh Wallace |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Nigel Ian Ayton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Brian Elliot Strathie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
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 | 17 February 2014(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2019) |
Role | Asset Management Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Ms Shirley Catherine Campbell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Kenneth Gordon Hutchison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2019) |
Role | Civil Engineer |
Country of Residence | Scotland |
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 | 24 August 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
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 |
2m at £1 | Scottish Water Horizons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,488,000 |
Gross Profit | £1,133,000 |
Net Worth | £1,980,000 |
Cash | £1,900,000 |
Current Liabilities | £479,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
11 July 2023 | Appointment of Miss Susan Margaret Hill as a secretary on 26 June 2023 (2 pages) |
11 July 2023 | Termination of appointment of Alan Philip Scott as a director on 30 June 2023 (1 page) |
11 July 2023 | Termination of appointment of Ramsay George Robert Milne as a secretary on 26 June 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 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) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Brian Elliot Strathie as a director on 15 January 2020 (2 pages) |
6 January 2020 | Statement of capital on 6 January 2020
|
12 September 2019 | Solvency Statement dated 22/05/19 (1 page) |
9 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
3 July 2019 | Full accounts made up to 31 March 2019 (14 pages) |
10 June 2019 | Resolutions
|
2 April 2019 | Termination of appointment of Brian Strathie as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Geoffrey Aitkenhead as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Shirley Catherine Campbell as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Kenneth Gordon Hutchison as a director on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Alan Philip Scott as a director on 31 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of John Douglas Maclean Millican as a director on 31 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 March 2018 (19 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 August 2016 | Appointment of Mr John Douglas Maclean Millican as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr John Douglas Maclean Millican as a director on 24 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Nigel Ian Ayton as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Nigel Ian Ayton as a director on 31 July 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (19 pages) |
19 April 2016 | Appointment of Mr Kenneth Gordon Hutchison as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Kenneth Gordon Hutchison as a director on 1 April 2016 (2 pages) |
16 February 2016 | Termination of appointment of Christopher Hugh Wallace as a director on 21 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Christopher Hugh Wallace as a director on 21 January 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
21 October 2014 | Termination of appointment of John Douglas Maclean Millican as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of John Douglas Maclean Millican as a director on 21 October 2014 (1 page) |
15 August 2014 | Appointment of Ms Shirley Catherine Campbell as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Ms Shirley Catherine Campbell as a director on 15 August 2014 (2 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (19 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) |
20 February 2014 | Appointment of Mr Geoffrey Aitkenhead as a director (2 pages) |
20 February 2014 | Appointment of Mr Geoffrey Aitkenhead as a director (2 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Director's details changed for Mr Christopher Hugh Wallace on 28 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr Christopher Hugh Wallace on 28 December 2012 (2 pages) |
19 November 2012 | Appointment of Mr Brian Strathie as a director (2 pages) |
19 November 2012 | Appointment of Mr Brian Strathie as a director (2 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) |
13 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
27 January 2012 | Incorporation (26 pages) |
27 January 2012 | Incorporation (26 pages) |
27 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
27 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |