SCOTIA WATER DALMUIR (HOLDINGS) LIMITED
Overview
| Company Name | SCOTIA WATER DALMUIR (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03726269 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
- Construction of water projects (42910) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCOTIA WATER DALMUIR (HOLDINGS) LIMITED located?
| Registered Office Address | 3rd Floor South Building 200 Aldersgate Street EC1A 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEAL IT LIMITED | Mar 04, 1999 | Mar 04, 1999 |
What are the latest accounts for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Lauren Brown as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Appointment of Mr Mark Muller as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gilles Patrick Jacques Lassartesse as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Angele Celine Tejeiro as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Heyes as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Andrew Heyes as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Patrick Jean Roland Martin as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Lauren Brown as a secretary on Feb 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Daniela Radulescu as a secretary on Feb 19, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Charles Bayston Jones as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alexander Price as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Appointment of Patrick Jean Roland Martin as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jaouad Zeriouh as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jaouad Zeriouh as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Guillaume Freon as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gilles Patrick Jacques Lassartesse as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Who are the officers of SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| CARFRAE, Gregor Robin Quarry | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | England | British | 279688840001 | |||||||||
| DUTHEIL, Franck | Director | Beardmore Street G81 4SA Clydebank Dalmuir Scotland | United Kingdom | French | 266410870001 | |||||||||
| FRANCES, Laure | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | France | French | 278524830001 | |||||||||
| MULLER, Mark | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England England | Spain | British | 341372140001 | |||||||||
| PRICE, Alexander | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | United Kingdom | British | 257414140001 | |||||||||
| TEJEIRO, Angele Celine | Director | Clydebank G81 4SA West Dunbartonshire Beardmore Street United Kingdom | United Kingdom | French | 334173190001 | |||||||||
| BENNETT, Richard Anthony | Secretary | Norton Rose Kempson House Camonile Street EC3A 7AN London | British | 63832520001 | ||||||||||
| BROWN, Lauren | Secretary | 200 Aldersgate Street EC1A 4HD London Third Floor, South Building United Kingdom | 322376610001 | |||||||||||
| HUTT, Graham John | Secretary | Hanover Place WC2E 9JP Covent Garden 11-14 London | British | 164330160001 | ||||||||||
| HUTT, Graham John | Secretary | Eltric Road Claines WR3 7NU Worcester 3 Worcestershire United Kingdom | 148428730001 | |||||||||||
| RADULESCU, Daniela | Secretary | Suites 1l - 1o Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House Scotland | 256061000001 | |||||||||||
| SPRINGETT, Neil | Secretary | 10-11 Charterhouse Square EC1M 6EH London Welken House England | 191417070001 | |||||||||||
| CORLA LIMITED | Secretary | Union Road GU9 7PT Farnham Wey Court West Surrey United Kingdom |
| 155080250001 | ||||||||||
| MAMG COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Gresham Street EC2V 7BX London 1 England And Wales United Kingdom |
| 170409540001 | ||||||||||
| SAUR (UK) LIMITED | Secretary | Shieling House Invincible Road GU14 7QU Farnborough Hampshire | 63984510002 | |||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| ARCHER, Egan Douglas, Dr | Director | Gresham Street 5th Floor EC2V 7AY London 48 England | England | British | 155112330002 | |||||||||
| BAL, Jasvinder Singh | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 151585940001 | |||||||||
| BANNISTER, Paul Alan | Director | 11 Sorrel Close RG40 5YA Wokingham Berkshire | United Kingdom | United Kingdom | 55857010001 | |||||||||
| BARNHOORN, Hendrikus Theodorus Johannes | Director | 3 Walnut Tree Walk BN20 9BP Eastbourne East Sussex | Dutch | 26504350001 | ||||||||||
| BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | 121802590001 | |||||||||
| BENNETT, Richard Anthony | Director | Norton Rose Kempson House Camonile Street EC3A 7AN London | British | 63832520001 | ||||||||||
| BOOTH, Ian | Director | 42 Park Road RH8 0AW Oxted Surrey | United Kingdom | British | 118447660001 | |||||||||
| CARBONNIER, Frederic | Director | G61 4NW Dalmuir Beardmore Street Scotland United Kingdom | United Kingdom | French | 158170300001 | |||||||||
| CHALMERS, John Barclay | Director | Lanerick Kingholm Road DG1 4AX Dumfries Dumfrieshire | British | 45136350001 | ||||||||||
| CUNNINGHAM, Thomas Samuel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | 211537780001 | |||||||||
| DEVLIN, Margaret Patricia | Director | Stable Lodge Boreham St. BN27 4SF Hailsham East Sussex | British | 63448570002 | ||||||||||
| FREON, Guillaume | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | France | French | 194625630001 | |||||||||
| HACHEMI, Nordine | Director | 179 Boulevard Pereire FOREIGN Paris 75017 France | French | 74861570001 | ||||||||||
| HARE, Mellissa Louise | Director | Norton Rose Kempson House Camomile Street EC3A 7AN London | British | 63833620001 | ||||||||||
| HARRISON, Martin | Director | 12 Batterflatts Gardens FK7 9JU Stirling | British | 53707000002 | ||||||||||
| HENDRY, Brian William | Director | Radford House Finch Lane Knotty Green HP9 2TL Beaconsfield Buckinghamshire | United Kingdom | British | 61876980001 | |||||||||
| HEYES, Andrew | Director | Beardmore Street Clydebank G81 4SA West Dunbartonshire Dalmuir Wwtw United Kingdom | United Kingdom | Northern Irish | 328496460001 | |||||||||
| JACQUI, Christian | Director | 12 Rue Geroges Thill 78240 Chambourcy France | French | 99395400001 |
Who are the persons with significant control of SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Equitix Capital Eurobond 3 Limited | Mar 04, 2017 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0