STIRLING WATER SEAFIELD FINANCE PLC
Overview
| Company Name | STIRLING WATER SEAFIELD FINANCE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC190621 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STIRLING WATER SEAFIELD FINANCE PLC?
| Company Name | From | Until |
|---|---|---|
| STIRLING WATER SEAFIELD FINANCE PLC | Dec 23, 1998 | Dec 23, 1998 |
| EDINTRAM PLC | Oct 28, 1998 | Oct 28, 1998 |
What are the latest accounts for STIRLING WATER SEAFIELD FINANCE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STIRLING WATER SEAFIELD FINANCE PLC?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for STIRLING WATER SEAFIELD FINANCE PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Director's details changed for Mr Mark Andrew Wilson on Jan 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Thomas Mckenna on Jan 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Garrett on Jan 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Patrick Abraham on Jan 29, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Ms Sinead Patton as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tracy Jayne Knipe as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Oct 28, 2023 with updates | 4 pages | CS01 | ||
Change of details for Prudential Trustee Company Limited as a person with significant control on Jan 07, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Anthony Thomas Mckenna as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Appointment of Mrs Caroline Garrett as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Elaine Margaret Aitken as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Who are the officers of STIRLING WATER SEAFIELD FINANCE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRETT, Caroline | Secretary | South Castle Drive KY11 8NX Dunfermline 1 Masterton Park Fife Scotland | 290119950001 | |||||||
| ABRAHAM, John Patrick | Director | South Castle Drive KY11 8NX Dunfermline 1 Masterton Park Fife Scotland | United Kingdom | British | 79193270007 | |||||
| GARRETT, Caroline | Director | South Castle Drive KY11 8NX Dunfermline 1 Masterton Park Fife Scotland | England | British | 164596790002 | |||||
| MCKENNA, Anthony Thomas | Director | South Castle Drive KY11 8NX Dunfermline 1 Masterton Park Fife Scotland | England | British | 265520440001 | |||||
| PATTON, Sinead | Director | South Castle Drive KY11 8NX Dunfermline 1 Masterton Park Fife Scotland | Ireland | Irish | 324651320001 | |||||
| WILSON, Mark Andrew | Director | South Castle Drive KY11 8NX Dunfermline 1 Masterton Park Fife Scotland | Scotland | British | 181862370001 | |||||
| AITKEN, Elaine Margaret | Secretary | Queens Road AB15 4YL Aberdeen 13 Scotland | 251064720001 | |||||||
| BRAID, Peter Lawson | Secretary | 7 Abbostsford Road Darnick TD6 9AQ Melrose | British | 92987210001 | ||||||
| CRAIG, Nicholas Charles David | Secretary | Pentonville Road N1 9JY London 210 England | British | 160641600001 | ||||||
| GARRETT, Caroline | Secretary | Queens Road AB15 4YL Aberdeen 13 Scotland | 197068700001 | |||||||
| RAVENSCROFT, Janet Mary, Sol | Secretary | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | 15476270002 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, Richard John | Director | Queens Road AB15 4YL Aberdeen 13 Scotland | Scotland | British | 223067980001 | |||||
| BATES, Duncan John Lucas | Director | 20 Marrick Wilnecote B77 4NU Tamworth Staffordshire | England | British | 44239310001 | |||||
| BEATTIE, Susan | Director | Queens Road AB15 4YL Aberdeen 13 Scotland | Scotland | British | 205627920001 | |||||
| BEEN, Hans-Henrik | Director | 1869 Countrywood Court 94598 Walnut Creek Contra Costa County, California Usa | Canadian | 65103440001 | ||||||
| BONNAR, Desmond Michael, Doctor | Director | 34 Douglas Gardens Uddingston G71 7HB Glasgow | Scotland | British | 855790001 | |||||
| BOYLE, Charles Anthonty | Director | 40 Pevensey Way Frimley GU16 9UX Camberley Surrey | England | Irish | 54355930001 | |||||
| BRET, Olivier Marie | Director | Rue De Bretagne 92600 Asnieres 17 France | England | French | 138458270007 | |||||
| CARMEDY, Michael | Director | 24 Denbeigh Place RG1 8QE Reading Berkshire | British | 58914190002 | ||||||
| COLLINGWOOD, Graham | Director | 19 Cedar Drive SL7 3QB Marlow Buckinghamshire | British | 3237210001 | ||||||
| COLLINS, Anthony Edward | Director | 1a Dovecot Road EH12 7LF Edinburgh | United Kingdom | British | 78557240001 | |||||
| COWELL, Andrew Richard | Director | The Beechams Mersley MK17 0RX Milton Keynes 9 Bucks | England | British | 132629750001 | |||||
| DENCH, Andrew James | Director | Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | England | British | 116939470001 | |||||
| DEVOS, Frederic | Director | 43 Lansdowne Road W11 2LQ London Flat C United Kingdom | United Kingdom | French | 129839120003 | |||||
| EARNSHAW, Nigel John | Director | 133 Craigleith Road EH4 2EH Edinburgh Midlothian | United Kingdom | British | 127402830001 | |||||
| EDWARDS, Graham Winston | Director | 3 Candleston Close The Gables Nottage CF36 3HL Porthcawl Bridgend | United Kingdom | British | 97297540001 | |||||
| EYRE, David Alan | Director | Walnut Cottage East Lane KT24 6HQ West Horsley Surrey | British | 20983450001 | ||||||
| FARRER, Kenneth Arthur | Director | 7a Kings Oak Close Monks Risborough HP27 9LB Princes Risborough Buckinghamshire | British | 66169710001 | ||||||
| GLENDINNING, David John | Director | Roseville Roundabout Lane, Winnersh RG41 5AE Wokingham Berkshire | British | 68381110002 | ||||||
| HARDING, Peter Richard | Director | Willowcroft, Hogmoor Lane RG10 0DH Hurst | United Kingdom | British | 127404000001 | |||||
| HILTON, Paul Edward | Director | 36 Wolf Grange Ashley Road WA15 9TS Hale Cheshire | British | 125919010001 | ||||||
| KNIPE, Tracy Jayne | Director | Queens Road AB15 4YL Aberdeen 13 Scotland | England | British | 247219120001 | |||||
| LAWRENCE, John William | Director | 37 Wynbury Drive HP13 7QB High Wycombe Buckinghamshire | British | 79166560001 |
Who are the persons with significant control of STIRLING WATER SEAFIELD FINANCE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G Trustee Company Limited | Jun 30, 2016 | Fenchurch Avenue EC3M 5AG London 10 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