Stepps
Glasgow
G33 6FB
Scotland
Director Name | Mr George David Andrew Thomson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(same day as company formation) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Ian Nicholas Craft |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flow Mech Products Ltd Abbey House Charter Street Leicester LE1 3UD |
Director Name | Russel Lee Burton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfront House, Waterfront Plaza 35 Station Stre Nottingham NG2 3DQ |
Director Name | Mr Richard Brian Mort |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 1.17, Red Tree Business Suites 33 Dalmarnock Glasgow G40 4LA Scotland |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
19 March 2018 | Delivered on: 27 March 2018 Persons entitled: Scottish Water Horizons Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
22 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
22 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
22 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages) |
22 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (171 pages) |
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
13 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (195 pages) |
13 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
9 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
1 June 2022 | Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on 1 June 2022 (1 page) |
29 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (197 pages) |
6 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
13 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
13 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
13 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
13 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (190 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
8 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
16 October 2019 | Cessation of Sharc Energy Limited as a person with significant control on 18 September 2019 (3 pages) |
16 October 2019 | Change of details for Scottish Water Horizons Limited as a person with significant control on 18 September 2019 (5 pages) |
2 October 2019 | Termination of appointment of Russel Lee Burton as a director on 18 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Richard Brian Mort as a director on 18 September 2019 (1 page) |
2 October 2019 | Registered office address changed from Suite 1.17, Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA Scotland to Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG on 2 October 2019 (2 pages) |
30 September 2019 | Resolutions
|
7 June 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
27 February 2019 | Termination of appointment of Ian Nicholas Craft as a director on 26 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Richard Brian Mort as a director on 26 February 2019 (2 pages) |
9 November 2018 | Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
2 November 2018 | Change of details for Iwws (Uk) Ltd as a person with significant control on 8 June 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
28 March 2018 | Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG United Kingdom to Suite 1.17, Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA on 28 March 2018 (1 page) |
28 March 2018 | Notification of Iwws (Uk) Ltd as a person with significant control on 19 March 2018 (2 pages) |
28 March 2018 | Change of details for Scottish Water Horizons Limited as a person with significant control on 19 March 2018 (2 pages) |
27 March 2018 | Registration of charge SC5782430001, created on 19 March 2018 (31 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Current accounting period shortened from 31 October 2018 to 31 March 2018 (3 pages) |
26 March 2018 | Change of share class name or designation (2 pages) |
26 March 2018 | Appointment of Mr Ian Nicholas Craft as a director on 19 March 2018 (3 pages) |
26 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2018 | Appointment of Russel Lee Burton as a director on 19 March 2018 (3 pages) |
26 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|