BIWATER GLASGOW LIMITED
Overview
| Company Name | BIWATER GLASGOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC087953 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIWATER GLASGOW LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BIWATER GLASGOW LIMITED located?
| Registered Office Address | 1 George Square G2 1AL Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIWATER GLASGOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALLWIN PUMPS LIMITED | Feb 15, 1988 | Feb 15, 1988 |
| CAST IRON COMPANY LIMITED THE | May 10, 1984 | May 10, 1984 |
What are the latest accounts for BIWATER GLASGOW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for BIWATER GLASGOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Stuart Lamb as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Stuart Lamb as a secretary on Feb 28, 2023 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BIWATER GLASGOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Adrian Edwin | Director | George Square G2 1AL Glasgow 1 | England | British | 785160001 | |||||
| AMOS, Michael Charles Gilbert | Secretary | 1 Harlands Grove BR6 7WB Orpington Kent | British | 9904110001 | ||||||
| BROADFOOT, William John Cameron | Secretary | 43 Viewpark Drive, Burnside Rutherglen G73 3QE Glasgow Lanarkshire | British | 118078890001 | ||||||
| CRAIG, Alan Arthur | Secretary | The Laurels 59 Corrour Road G43 2ED Glasgow Lanarkshire | British | 1396900001 | ||||||
| CULLEN, Frank | Secretary | 32 Helenslee Crescent G82 4HS Dumbarton Dunbartonshire | British | 1321870001 | ||||||
| DUFFY, Martin Robert Anthony | Secretary | 123 St Vincent Street G2 5EA Glasgow C/O Semple Fraser Llp | British | 267590001 | ||||||
| GOSCOMB, Christopher Roderick John | Secretary | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | British | 1610330001 | ||||||
| KERSLAKE, John Ernest Alfred | Secretary | Elmsleigh Leatherhead Road KT23 4RR Great Bookham Surrey | British | 14793390001 | ||||||
| LAMB, Jonathan Stuart | Secretary | George Square G2 1AL Glasgow 1 United Kingdom | 174482530001 | |||||||
| PRICE, Jeffrey | Secretary | 34 Crowland Road S5 7UD Sheffield South Yorkshire | British | 1269400001 | ||||||
| DUFFY, Martin Robert Anthony | Director | 123 St Vincent Street G2 5EA Glasgow C/O Semple Fraser Llp | England | British | 267590001 | |||||
| GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | 1610330001 | |||||
| JONES, Leslie | Director | Ridgmount Lawbrook Lane GU5 9QW Peaslake Surrey | British | 77693680001 | ||||||
| LAMB, Jonathan Stuart | Director | George Square G2 1AL Glasgow 1 | United Kingdom | British | 132320010001 | |||||
| MAGOR, David Lawrence | Director | The Lodge Shere Road West Horsley KT24 6EP Leatherhead Surrey | United Kingdom | British | 3974800027 | |||||
| NUTTALL, Benjamin William Stuart | Director | The Spinney Ashover Road Wooley Moor DE55 6FF Alfreton Derbyshire | British | 784010001 | ||||||
| WAINWRIGHT, Philip Michael | Director | Bishops Lane Hunton ME15 0JH Maidstone Petty Hoo Kent | United Kingdom | British | 137404590001 | |||||
| WHITE, Adrian Edwin | Director | Denbies Ranmore Common RH5 6SP Dorking Surrey | England | British | 785160001 | |||||
| WHITE, David Frederick Wigram | Director | 3 Mount Close Fetcham KT22 9EF Leatherhead Surrey | England | British | 14479630001 |
Who are the persons with significant control of BIWATER GLASGOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biwater Holding Ltd | Apr 06, 2016 | Station Approach RH4 1TZ Dorking Biwater House 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