STIRLING WATER SEAFIELD FINANCE PLC

STIRLING WATER SEAFIELD FINANCE PLC

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

    Company NameSTIRLING WATER SEAFIELD FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC190621
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STIRLING WATER SEAFIELD FINANCE PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is STIRLING WATER SEAFIELD FINANCE PLC located?

    Registered Office Address
    1 Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING WATER SEAFIELD FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    STIRLING WATER SEAFIELD FINANCE PLCDec 23, 1998Dec 23, 1998
    EDINTRAM PLCOct 28, 1998Oct 28, 1998

    What are the latest accounts for STIRLING WATER SEAFIELD FINANCE PLC?

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

    What is the status of the latest confirmation statement for STIRLING WATER SEAFIELD FINANCE PLC?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for STIRLING WATER SEAFIELD FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Mark Andrew Wilson on Jan 29, 2025

    2 pagesCH01

    Director's details changed for Mr Anthony Thomas Mckenna on Jan 29, 2025

    2 pagesCH01

    Director's details changed for Mrs Caroline Garrett on Jan 29, 2025

    2 pagesCH01

    Director's details changed for Mr John Patrick Abraham on Jan 29, 2025

    2 pagesCH01

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX on Jul 18, 2024

    1 pagesAD01

    Appointment of Ms Sinead Patton as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Tracy Jayne Knipe as a director on Jul 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Oct 28, 2023 with updates

    4 pagesCS01

    Change of details for Prudential Trustee Company Limited as a person with significant control on Jan 07, 2022

    2 pagesPSC05

    Appointment of Mr Anthony Thomas Mckenna as a director on Jun 07, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Mrs Caroline Garrett as a secretary on Dec 01, 2021

    2 pagesAP03

    Termination of appointment of Elaine Margaret Aitken as a secretary on Nov 30, 2021

    1 pagesTM02

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Who are the officers of STIRLING WATER SEAFIELD FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRETT, Caroline
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    Secretary
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    290119950001
    ABRAHAM, John Patrick
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    Director
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    United KingdomBritish79193270007
    GARRETT, Caroline
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    Director
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    EnglandBritish164596790002
    MCKENNA, Anthony Thomas
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    Director
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    EnglandBritish265520440001
    PATTON, Sinead
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    Director
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    IrelandIrish324651320001
    WILSON, Mark Andrew
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    Director
    South Castle Drive
    KY11 8NX Dunfermline
    1 Masterton Park
    Fife
    Scotland
    ScotlandBritish181862370001
    AITKEN, Elaine Margaret
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    251064720001
    BRAID, Peter Lawson
    7 Abbostsford Road
    Darnick
    TD6 9AQ Melrose
    Secretary
    7 Abbostsford Road
    Darnick
    TD6 9AQ Melrose
    British92987210001
    CRAIG, Nicholas Charles David
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    British160641600001
    GARRETT, Caroline
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    197068700001
    RAVENSCROFT, Janet Mary, Sol
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    Secretary
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    British15476270002
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Richard John
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    ScotlandBritish223067980001
    BATES, Duncan John Lucas
    20 Marrick
    Wilnecote
    B77 4NU Tamworth
    Staffordshire
    Director
    20 Marrick
    Wilnecote
    B77 4NU Tamworth
    Staffordshire
    EnglandBritish44239310001
    BEATTIE, Susan
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    ScotlandBritish205627920001
    BEEN, Hans-Henrik
    1869 Countrywood Court
    94598 Walnut Creek
    Contra Costa County, California
    Usa
    Director
    1869 Countrywood Court
    94598 Walnut Creek
    Contra Costa County, California
    Usa
    Canadian65103440001
    BONNAR, Desmond Michael, Doctor
    34 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Director
    34 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    ScotlandBritish855790001
    BOYLE, Charles Anthonty
    40 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Director
    40 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    EnglandIrish54355930001
    BRET, Olivier Marie
    Rue De Bretagne
    92600 Asnieres
    17
    France
    Director
    Rue De Bretagne
    92600 Asnieres
    17
    France
    EnglandFrench138458270007
    CARMEDY, Michael
    24 Denbeigh Place
    RG1 8QE Reading
    Berkshire
    Director
    24 Denbeigh Place
    RG1 8QE Reading
    Berkshire
    British58914190002
    COLLINGWOOD, Graham
    19 Cedar Drive
    SL7 3QB Marlow
    Buckinghamshire
    Director
    19 Cedar Drive
    SL7 3QB Marlow
    Buckinghamshire
    British3237210001
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritish78557240001
    COWELL, Andrew Richard
    The Beechams
    Mersley
    MK17 0RX Milton Keynes
    9
    Bucks
    Director
    The Beechams
    Mersley
    MK17 0RX Milton Keynes
    9
    Bucks
    EnglandBritish132629750001
    DENCH, Andrew James
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    EnglandBritish116939470001
    DEVOS, Frederic
    43 Lansdowne Road
    W11 2LQ London
    Flat C
    United Kingdom
    Director
    43 Lansdowne Road
    W11 2LQ London
    Flat C
    United Kingdom
    United KingdomFrench129839120003
    EARNSHAW, Nigel John
    133 Craigleith Road
    EH4 2EH Edinburgh
    Midlothian
    Director
    133 Craigleith Road
    EH4 2EH Edinburgh
    Midlothian
    United KingdomBritish127402830001
    EDWARDS, Graham Winston
    3 Candleston Close
    The Gables Nottage
    CF36 3HL Porthcawl
    Bridgend
    Director
    3 Candleston Close
    The Gables Nottage
    CF36 3HL Porthcawl
    Bridgend
    United KingdomBritish97297540001
    EYRE, David Alan
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    Director
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    British20983450001
    FARRER, Kenneth Arthur
    7a Kings Oak Close
    Monks Risborough
    HP27 9LB Princes Risborough
    Buckinghamshire
    Director
    7a Kings Oak Close
    Monks Risborough
    HP27 9LB Princes Risborough
    Buckinghamshire
    British66169710001
    GLENDINNING, David John
    Roseville
    Roundabout Lane, Winnersh
    RG41 5AE Wokingham
    Berkshire
    Director
    Roseville
    Roundabout Lane, Winnersh
    RG41 5AE Wokingham
    Berkshire
    British68381110002
    HARDING, Peter Richard
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    Director
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    United KingdomBritish127404000001
    HILTON, Paul Edward
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    Director
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    British125919010001
    KNIPE, Tracy Jayne
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    EnglandBritish247219120001
    LAWRENCE, John William
    37 Wynbury Drive
    HP13 7QB High Wycombe
    Buckinghamshire
    Director
    37 Wynbury Drive
    HP13 7QB High Wycombe
    Buckinghamshire
    British79166560001

    Who are the persons with significant control of STIRLING WATER SEAFIELD FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    M&G Trustee Company Limited
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Jun 30, 2016
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number01863305
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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