INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED

INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED

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

    Company NameINTERNATIONAL WATER U.U. (HIGHLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC166789
    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 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 AddressNo

    What were the previous names of INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON WATER LIMITEDNov 20, 1996Nov 20, 1996
    PACIFIC SHELF 693 LIMITEDJul 03, 1996Jul 03, 1996

    What are the latest accounts for INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToSep 02, 2025

    What are the latest filings for INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Reno (Highland) Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Change of details for Iwuuhh Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024

    2 pagesCH01

    Appointment of Mr Bryan Michael Acutt as a director on Feb 28, 2024

    2 pagesAP01

    Termination of appointment of John Wrinn as a director on Feb 28, 2024

    1 pagesTM01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr John Wrinn on Dec 13, 2023

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Mr Anthony Mckenna on Oct 19, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Mckenna as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Gordon Ross Clark as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Wrinn as a director on Nov 26, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Nov 26, 2021

    1 pagesTM01

    Who are the officers of INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    ACUTT, Bryan Michael
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish205077570001
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish152521640006
    MCKENNA, Anthony
    1 Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    Director
    1 Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    United KingdomBritish309217170001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    MACROBERTS-(FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    70181070001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BATES, Duncan John Lucas
    Excel House, 30 Semple Street
    Edinburgh
    EH3 8BL
    Director
    Excel House, 30 Semple Street
    Edinburgh
    EH3 8BL
    EnglandBritish44239310001
    BAXTER, Mark
    3/1 Browns Close, 65 Canongate
    EH8 8BT Edinburgh
    Director
    3/1 Browns Close, 65 Canongate
    EH8 8BT Edinburgh
    British75542760001
    BELL, Leslie Anthony
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    Director
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    EnglandBritish29177910002
    BELL, Leslie Anthony
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    Director
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    United KingdomBritish29177910001
    BROOK, Christopher John
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    Director
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    British91359990001
    CLARK, Gordon Ross
    1 Masterton Park
    South Castle Drive
    KY11 6HL Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    Director
    1 Masterton Park
    South Castle Drive
    KY11 6HL Dunfermline
    Veolia Water Outsourcing Limited
    United Kingdom
    United KingdomBritish194261600001
    CLARK, Jonathan
    9 St Catherine's Close
    BA2 6BS Bath
    Director
    9 St Catherine's Close
    BA2 6BS Bath
    British67218040004
    CLARK, Jonathan
    9 St Catherine's Close
    BA2 6BS Bath
    Director
    9 St Catherine's Close
    BA2 6BS Bath
    British67218040004
    COWAN, Andrew David
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    United Kingdom
    Director
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    United Kingdom
    Uk/EnglandBritish130905070001
    DERBY, Scott Campbell
    30 Elm Grove Road
    SW13 0BT London
    Director
    30 Elm Grove Road
    SW13 0BT London
    Usa94390810001
    EDWARDS, Michael John
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    Director
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritish45055900002
    FULLER, David Leonard
    5 Drumble Field
    SK11 9BT Chelford
    Cheshire
    Director
    5 Drumble Field
    SK11 9BT Chelford
    Cheshire
    British115687170001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritish14305850002
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritish158508150001
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    British76720550002
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    JEANTET, Patrick Raymond
    9 Rue Eugene Millon
    75015
    FOREIGN Paris
    France
    Director
    9 Rue Eugene Millon
    75015
    FOREIGN Paris
    France
    FranceFrench108893210001
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    British67849380002
    JONES, Nigel Stuart
    Lingley Mere Business Park
    Lingley Green Avenue, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    Director
    Lingley Mere Business Park
    Lingley Green Avenue, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    EnglandBritish99472630007
    KEEGAN, Graham Robinson
    Lingley Mere Business Park
    Lingley Green Avenue, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    Director
    Lingley Mere Business Park
    Lingley Green Avenue, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    EnglandBritish125240500002
    KILGOUR, David John
    Dean Drive
    WA14 3NE Bowden
    2
    Cheshire
    Director
    Dean Drive
    WA14 3NE Bowden
    2
    Cheshire
    EnglandBritish195386090001
    MALONEY, Colin Philip
    Brook Farm House
    Hall Lane - Mawdesley
    L40 2QY Ormskirk
    Lancashire
    Director
    Brook Farm House
    Hall Lane - Mawdesley
    L40 2QY Ormskirk
    Lancashire
    United KingdomBritish165337550001
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    British1092550002
    MCFADZEAN, John Findlay
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Scotland
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Scotland
    ScotlandBritish50511480001
    MCFADZEAN, John Findlay
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    Director
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    ScotlandBritish50511480001

    Who are the persons with significant control of INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03131188
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06776827
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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