Company NameScottish Water International Limited
DirectorsAlan Philip Scott and Brian Elliot Strathie
Company StatusActive
Company NumberSC415570
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Secretary NameMr Ramsay George Robert Milne
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(7 years, 2 months after company formation)
Appointment Duration5 years
RoleFinance 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
Appointed15 January 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
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
Appointed27 January 2012(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Christopher Banks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Christopher Hugh Wallace
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Nigel Ian Ayton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Brian Elliot Strathie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Geoffrey Aitkenhead
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2019)
RoleAsset Management Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMs Shirley Catherine Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle House 6 Castle Drive
Dunfermline
KY11 8GG
Scotland
Director NameMr Kenneth Gordon Hutchison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2019)
RoleCivil Engineer
Country of ResidenceScotland
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
Appointed24 August 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceScotland
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

2m at £1Scottish Water Horizons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,488,000
Gross Profit£1,133,000
Net Worth£1,980,000
Cash£1,900,000
Current Liabilities£479,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
11 July 2023Appointment of Miss Susan Margaret Hill as a secretary on 26 June 2023 (2 pages)
11 July 2023Termination of appointment of Alan Philip Scott as a director on 30 June 2023 (1 page)
11 July 2023Termination of appointment of Ramsay George Robert Milne as a secretary on 26 June 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 July 2022Confirmation statement made on 8 July 2022 with no updates (3 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)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (11 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Brian Elliot Strathie as a director on 15 January 2020 (2 pages)
6 January 2020Statement of capital on 6 January 2020
  • GBP 1
(3 pages)
12 September 2019Solvency Statement dated 22/05/19 (1 page)
9 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
3 July 2019Full accounts made up to 31 March 2019 (14 pages)
10 June 2019Resolutions
  • RES13 ‐ Statement of solvency / declaration of dividend 29/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 April 2019Termination of appointment of Brian Strathie as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Geoffrey Aitkenhead as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Shirley Catherine Campbell as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Kenneth Gordon Hutchison as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Mr Alan Philip Scott as a director on 31 March 2019 (2 pages)
2 April 2019Termination of appointment of John Douglas Maclean Millican as a director on 31 March 2019 (1 page)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 March 2018 (19 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 31 March 2017 (19 pages)
10 July 2017Full accounts made up to 31 March 2017 (19 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
25 August 2016Appointment of Mr John Douglas Maclean Millican as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Mr John Douglas Maclean Millican as a director on 24 August 2016 (2 pages)
1 August 2016Termination of appointment of Nigel Ian Ayton as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Nigel Ian Ayton as a director on 31 July 2016 (1 page)
23 June 2016Full accounts made up to 31 March 2016 (19 pages)
23 June 2016Full accounts made up to 31 March 2016 (19 pages)
19 April 2016Appointment of Mr Kenneth Gordon Hutchison as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Kenneth Gordon Hutchison as a director on 1 April 2016 (2 pages)
16 February 2016Termination of appointment of Christopher Hugh Wallace as a director on 21 January 2016 (1 page)
16 February 2016Termination of appointment of Christopher Hugh Wallace as a director on 21 January 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000,000
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000,000
(6 pages)
30 October 2015Full accounts made up to 31 March 2015 (19 pages)
30 October 2015Full accounts made up to 31 March 2015 (19 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000,000
(6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000,000
(6 pages)
21 October 2014Termination of appointment of John Douglas Maclean Millican as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of John Douglas Maclean Millican as a director on 21 October 2014 (1 page)
15 August 2014Appointment of Ms Shirley Catherine Campbell as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Ms Shirley Catherine Campbell as a director on 15 August 2014 (2 pages)
11 July 2014Full accounts made up to 31 March 2014 (19 pages)
11 July 2014Full accounts made up to 31 March 2014 (19 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)
20 February 2014Appointment of Mr Geoffrey Aitkenhead as a director (2 pages)
20 February 2014Appointment of Mr Geoffrey Aitkenhead as a director (2 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000,000
(8 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000,000
(8 pages)
24 July 2013Full accounts made up to 31 March 2013 (19 pages)
24 July 2013Full accounts made up to 31 March 2013 (19 pages)
15 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2,000,000
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2,000,000
(3 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
28 December 2012Director's details changed for Mr Christopher Hugh Wallace on 28 December 2012 (2 pages)
28 December 2012Director's details changed for Mr Christopher Hugh Wallace on 28 December 2012 (2 pages)
19 November 2012Appointment of Mr Brian Strathie as a director (2 pages)
19 November 2012Appointment of Mr Brian Strathie as a director (2 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)
13 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1,000,000
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1,000,000
(3 pages)
27 January 2012Incorporation (26 pages)
27 January 2012Incorporation (26 pages)
27 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)