SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTIA WATER DALMUIR (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03726269
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEAL IT LIMITEDMar 04, 1999Mar 04, 1999

    What are the latest accounts for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Lauren Brown as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Mr Mark Muller as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Gilles Patrick Jacques Lassartesse as a director on Sep 30, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Appointment of Angele Celine Tejeiro as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Andrew Heyes as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Andrew Heyes as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Patrick Jean Roland Martin as a director on Oct 10, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Lauren Brown as a secretary on Feb 19, 2024

    2 pagesAP03

    Termination of appointment of Daniela Radulescu as a secretary on Feb 19, 2024

    1 pagesTM02

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Charles Bayston Jones as a director on Jan 05, 2024

    1 pagesTM01

    Appointment of Mr Alexander Price as a director on Aug 03, 2023

    2 pagesAP01

    Appointment of Patrick Jean Roland Martin as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Jaouad Zeriouh as a director on Jun 29, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jaouad Zeriouh as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of Guillaume Freon as a director on Jan 20, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Gilles Patrick Jacques Lassartesse as a director on Jan 24, 2022

    2 pagesAP01

    Who are the officers of SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    CARFRAE, Gregor Robin Quarry
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    EnglandBritish279688840001
    DUTHEIL, Franck
    Beardmore Street
    G81 4SA Clydebank
    Dalmuir
    Scotland
    Director
    Beardmore Street
    G81 4SA Clydebank
    Dalmuir
    Scotland
    United KingdomFrench266410870001
    FRANCES, Laure
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    FranceFrench278524830001
    MULLER, Mark
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    England
    SpainBritish341372140001
    PRICE, Alexander
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    United KingdomBritish257414140001
    TEJEIRO, Angele Celine
    Clydebank
    G81 4SA West Dunbartonshire
    Beardmore Street
    United Kingdom
    Director
    Clydebank
    G81 4SA West Dunbartonshire
    Beardmore Street
    United Kingdom
    United KingdomFrench334173190001
    BENNETT, Richard Anthony
    Norton Rose Kempson House
    Camonile Street
    EC3A 7AN London
    Secretary
    Norton Rose Kempson House
    Camonile Street
    EC3A 7AN London
    British63832520001
    BROWN, Lauren
    200 Aldersgate Street
    EC1A 4HD London
    Third Floor, South Building
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    Third Floor, South Building
    United Kingdom
    322376610001
    HUTT, Graham John
    Hanover Place
    WC2E 9JP Covent Garden
    11-14
    London
    Secretary
    Hanover Place
    WC2E 9JP Covent Garden
    11-14
    London
    British164330160001
    HUTT, Graham John
    Eltric Road
    Claines
    WR3 7NU Worcester
    3
    Worcestershire
    United Kingdom
    Secretary
    Eltric Road
    Claines
    WR3 7NU Worcester
    3
    Worcestershire
    United Kingdom
    148428730001
    RADULESCU, Daniela
    Suites 1l - 1o Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    Scotland
    Secretary
    Suites 1l - 1o Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    Scotland
    256061000001
    SPRINGETT, Neil
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    191417070001
    CORLA LIMITED
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Secretary
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04263099
    155080250001
    MAMG COMPANY SECRETARIAL SERVICES LIMITED
    Gresham Street
    EC2V 7BX London
    1
    England And Wales
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540001
    SAUR (UK) LIMITED
    Shieling House
    Invincible Road
    GU14 7QU Farnborough
    Hampshire
    Secretary
    Shieling House
    Invincible Road
    GU14 7QU Farnborough
    Hampshire
    63984510002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ARCHER, Egan Douglas, Dr
    Gresham Street
    5th Floor
    EC2V 7AY London
    48
    England
    Director
    Gresham Street
    5th Floor
    EC2V 7AY London
    48
    England
    EnglandBritish155112330002
    BAL, Jasvinder Singh
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish151585940001
    BANNISTER, Paul Alan
    11 Sorrel Close
    RG40 5YA Wokingham
    Berkshire
    Director
    11 Sorrel Close
    RG40 5YA Wokingham
    Berkshire
    United KingdomUnited Kingdom55857010001
    BARNHOORN, Hendrikus Theodorus Johannes
    3 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    Director
    3 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    Dutch26504350001
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritish121802590001
    BENNETT, Richard Anthony
    Norton Rose Kempson House
    Camonile Street
    EC3A 7AN London
    Director
    Norton Rose Kempson House
    Camonile Street
    EC3A 7AN London
    British63832520001
    BOOTH, Ian
    42 Park Road
    RH8 0AW Oxted
    Surrey
    Director
    42 Park Road
    RH8 0AW Oxted
    Surrey
    United KingdomBritish118447660001
    CARBONNIER, Frederic
    G61 4NW Dalmuir
    Beardmore Street
    Scotland
    United Kingdom
    Director
    G61 4NW Dalmuir
    Beardmore Street
    Scotland
    United Kingdom
    United KingdomFrench158170300001
    CHALMERS, John Barclay
    Lanerick Kingholm Road
    DG1 4AX Dumfries
    Dumfrieshire
    Director
    Lanerick Kingholm Road
    DG1 4AX Dumfries
    Dumfrieshire
    British45136350001
    CUNNINGHAM, Thomas Samuel
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritish211537780001
    DEVLIN, Margaret Patricia
    Stable Lodge
    Boreham St.
    BN27 4SF Hailsham
    East Sussex
    Director
    Stable Lodge
    Boreham St.
    BN27 4SF Hailsham
    East Sussex
    British63448570002
    FREON, Guillaume
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    FranceFrench194625630001
    HACHEMI, Nordine
    179 Boulevard Pereire
    FOREIGN Paris
    75017
    France
    Director
    179 Boulevard Pereire
    FOREIGN Paris
    75017
    France
    French74861570001
    HARE, Mellissa Louise
    Norton Rose Kempson House
    Camomile Street
    EC3A 7AN London
    Director
    Norton Rose Kempson House
    Camomile Street
    EC3A 7AN London
    British63833620001
    HARRISON, Martin
    12 Batterflatts Gardens
    FK7 9JU Stirling
    Director
    12 Batterflatts Gardens
    FK7 9JU Stirling
    British53707000002
    HENDRY, Brian William
    Radford House Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    Director
    Radford House Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    United KingdomBritish61876980001
    HEYES, Andrew
    Beardmore Street
    Clydebank
    G81 4SA West Dunbartonshire
    Dalmuir Wwtw
    United Kingdom
    Director
    Beardmore Street
    Clydebank
    G81 4SA West Dunbartonshire
    Dalmuir Wwtw
    United Kingdom
    United KingdomNorthern Irish328496460001
    JACQUI, Christian
    12 Rue Geroges Thill
    78240 Chambourcy
    France
    Director
    12 Rue Geroges Thill
    78240 Chambourcy
    France
    French99395400001

    Who are the persons with significant control of SCOTIA WATER DALMUIR (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Capital Eurobond 3 Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Mar 04, 2017
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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