BIWATER GLASGOW LIMITED

BIWATER GLASGOW LIMITED

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

    Company NameBIWATER GLASGOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC087953
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BIWATER GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALLWIN PUMPS LIMITEDFeb 15, 1988Feb 15, 1988
    CAST IRON COMPANY LIMITED THEMay 10, 1984May 10, 1984

    What are the latest accounts for BIWATER GLASGOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for BIWATER GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Stuart Lamb as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Stuart Lamb as a secretary on Feb 28, 2023

    2 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Apr 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of BIWATER GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Adrian Edwin
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish785160001
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Secretary
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    British9904110001
    BROADFOOT, William John Cameron
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    Secretary
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    British118078890001
    CRAIG, Alan Arthur
    The Laurels 59 Corrour Road
    G43 2ED Glasgow
    Lanarkshire
    Secretary
    The Laurels 59 Corrour Road
    G43 2ED Glasgow
    Lanarkshire
    British1396900001
    CULLEN, Frank
    32 Helenslee Crescent
    G82 4HS Dumbarton
    Dunbartonshire
    Secretary
    32 Helenslee Crescent
    G82 4HS Dumbarton
    Dunbartonshire
    British1321870001
    DUFFY, Martin Robert Anthony
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    Secretary
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    British267590001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Secretary
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    British1610330001
    KERSLAKE, John Ernest Alfred
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    Secretary
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    British14793390001
    LAMB, Jonathan Stuart
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    174482530001
    PRICE, Jeffrey
    34 Crowland Road
    S5 7UD Sheffield
    South Yorkshire
    Secretary
    34 Crowland Road
    S5 7UD Sheffield
    South Yorkshire
    British1269400001
    DUFFY, Martin Robert Anthony
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    Director
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    EnglandBritish267590001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritish1610330001
    JONES, Leslie
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    Director
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    British77693680001
    LAMB, Jonathan Stuart
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish132320010001
    MAGOR, David Lawrence
    The Lodge
    Shere Road West Horsley
    KT24 6EP Leatherhead
    Surrey
    Director
    The Lodge
    Shere Road West Horsley
    KT24 6EP Leatherhead
    Surrey
    United KingdomBritish3974800027
    NUTTALL, Benjamin William Stuart
    The Spinney Ashover Road
    Wooley Moor
    DE55 6FF Alfreton
    Derbyshire
    Director
    The Spinney Ashover Road
    Wooley Moor
    DE55 6FF Alfreton
    Derbyshire
    British784010001
    WAINWRIGHT, Philip Michael
    Bishops Lane
    Hunton
    ME15 0JH Maidstone
    Petty Hoo
    Kent
    Director
    Bishops Lane
    Hunton
    ME15 0JH Maidstone
    Petty Hoo
    Kent
    United KingdomBritish137404590001
    WHITE, Adrian Edwin
    Denbies Ranmore Common
    RH5 6SP Dorking
    Surrey
    Director
    Denbies Ranmore Common
    RH5 6SP Dorking
    Surrey
    EnglandBritish785160001
    WHITE, David Frederick Wigram
    3 Mount Close
    Fetcham
    KT22 9EF Leatherhead
    Surrey
    Director
    3 Mount Close
    Fetcham
    KT22 9EF Leatherhead
    Surrey
    EnglandBritish14479630001

    Who are the persons with significant control of BIWATER GLASGOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biwater Holding Ltd
    Station Approach
    RH4 1TZ Dorking
    Biwater House
    England
    Apr 06, 2016
    Station Approach
    RH4 1TZ Dorking
    Biwater House
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number929686
    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