INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED
Overview
| Company Name | INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC166789 |
| 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 INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED located?
| Registered Office Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON WATER LIMITED | Nov 20, 1996 | Nov 20, 1996 |
| PACIFIC SHELF 693 LIMITED | Jul 03, 1996 | Jul 03, 1996 |
What are the latest accounts for INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
What are the latest filings for INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Reno (Highland) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Change of details for Iwuuhh Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024 | 2 pages | CH01 | ||
Appointment of Mr Bryan Michael Acutt as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr John Wrinn on Dec 13, 2023 | 2 pages | CH01 | ||
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Anthony Mckenna on Oct 19, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Mckenna as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gordon Ross Clark as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Wrinn as a director on Nov 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Who are the officers of INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| ACUTT, Bryan Michael | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 152521640006 | |||||||||
| MCKENNA, Anthony | Director | 1 Masterton Park South Castle Drive KY11 8NX Dunfermline Veolia Water Outsourcing Limited United Kingdom | United Kingdom | British | 309217170001 | |||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) Scotland |
| 130204580001 | ||||||||||
| MACROBERTS-(FIRM) | Secretary | 152 Bath Street G2 4TB Glasgow | 70181070001 | |||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| BATES, Duncan John Lucas | Director | Excel House, 30 Semple Street Edinburgh EH3 8BL | England | British | 44239310001 | |||||||||
| BAXTER, Mark | Director | 3/1 Browns Close, 65 Canongate EH8 8BT Edinburgh | British | 75542760001 | ||||||||||
| BELL, Leslie Anthony | Director | Lingley Green Avenue Lingley Mere Business Park, Great Sankey WA5 3LP Warrington Haweswater House | England | British | 29177910002 | |||||||||
| BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | 29177910001 | |||||||||
| BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | 91359990001 | ||||||||||
| CLARK, Gordon Ross | Director | 1 Masterton Park South Castle Drive KY11 6HL Dunfermline Veolia Water Outsourcing Limited United Kingdom | United Kingdom | British | 194261600001 | |||||||||
| CLARK, Jonathan | Director | 9 St Catherine's Close BA2 6BS Bath | British | 67218040004 | ||||||||||
| CLARK, Jonathan | Director | 9 St Catherine's Close BA2 6BS Bath | British | 67218040004 | ||||||||||
| COWAN, Andrew David | Director | Lingley Green Avenue Lingley Mere Business Park, Great Sankey WA5 3LP Warrington Haweswater House United Kingdom | Uk/England | British | 130905070001 | |||||||||
| DERBY, Scott Campbell | Director | 30 Elm Grove Road SW13 0BT London | Usa | 94390810001 | ||||||||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||||||
| FULLER, David Leonard | Director | 5 Drumble Field SK11 9BT Chelford Cheshire | British | 115687170001 | ||||||||||
| FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | 14305850002 | |||||||||
| GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 158508150001 | |||||||||
| GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | 76720550002 | ||||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||||||
| JEANTET, Patrick Raymond | Director | 9 Rue Eugene Millon 75015 FOREIGN Paris France | France | French | 108893210001 | |||||||||
| JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | 67849380002 | ||||||||||
| JONES, Nigel Stuart | Director | Lingley Mere Business Park Lingley Green Avenue, Great Sankey WA5 3LP Warrington Haweswater House | England | British | 99472630007 | |||||||||
| KEEGAN, Graham Robinson | Director | Lingley Mere Business Park Lingley Green Avenue, Great Sankey WA5 3LP Warrington Haweswater House | England | British | 125240500002 | |||||||||
| KILGOUR, David John | Director | Dean Drive WA14 3NE Bowden 2 Cheshire | England | British | 195386090001 | |||||||||
| MALONEY, Colin Philip | Director | Brook Farm House Hall Lane - Mawdesley L40 2QY Ormskirk Lancashire | United Kingdom | British | 165337550001 | |||||||||
| MARTIN, Joseph Michael | Director | 8 Mill View School Lane Eaton Socon PE19 3HJ St Neots Cambridgeshire | British | 1092550002 | ||||||||||
| MCFADZEAN, John Findlay | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd Scotland | Scotland | British | 50511480001 | |||||||||
| MCFADZEAN, John Findlay | Director | Wester Nether Urquhart House Strathmiglo KY14 7RR Cupar Fife | Scotland | British | 50511480001 |
Who are the persons with significant control of INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reno (Highland) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iwuuhh Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | 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