SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED
Overview
| Company Name | SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC206426 |
| 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 SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED located?
| Registered Office Address | The Bridge 6 Buchanan Gate G33 6FB Stepps Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KELDA WATER SERVICES (GRAMPIAN) LIMITED | Apr 09, 2010 | Apr 09, 2010 |
| GRAMPIAN WASTE WATER SERVICES LIMITED | Sep 05, 2003 | Sep 05, 2003 |
| GRAMPIAN WASTEWATER SERVICES LIMITED | Apr 12, 2000 | Apr 12, 2000 |
What are the latest accounts for SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 15 pages | AA | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 18, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 16 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Director's details changed for Simon Peter Wrigglesworth on Oct 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren May as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Will as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter William Farrer as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Susan Margaret Hill as a secretary on Jun 26, 2023 | 2 pages | AP03 | ||
Termination of appointment of Ramsay George Robert Milne as a secretary on Jun 26, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Simon Peter Wrigglesworth on Aug 19, 2022 | 2 pages | CH01 | ||
Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on Jun 01, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Who are the officers of SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Susan Margaret | Secretary | 6 Buchanan Gate G33 6FB Stepps The Bridge Glasgow Scotland | 311152660001 | |||||||
| MAY, Darren | Director | 6 Buchanan Gate G33 6FB Stepps The Bridge Glasgow Scotland | Scotland | British | 321027720001 | |||||
| WRIGGLESWORTH, Simon Peter | Director | 6 Buchanan Gate G33 6FB Stepps The Bridge Glasgow Scotland | Scotland | British | 248374610002 | |||||
| DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
| MILNE, Ramsay George Robert | Secretary | 6 Buchanan Gate G33 6FB Stepps The Bridge Glasgow Scotland | 267244900001 | |||||||
| RUSSELL, Kimberley | Secretary | 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Castle House Fife Scotland | 254529810001 | |||||||
| WHITE, Angela Wendy Miriam | Secretary | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | 207136010001 | |||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
| BIDDER, Adam John | Director | Kensington Court Lodge Moor S10 4NL Sheffield 4 South Yorkshire | England | British | 100999070001 | |||||
| CAWTHRA, Gavin Michael | Director | 24 Hall Drive Bramhope LS16 9JE Leeds | England | British | 109304380002 | |||||
| DIXON, Graham | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 72261110003 | |||||
| DIXON, Graham | Director | 26 Elm Grove Silsden BD20 0PU Keighley West Yorkshire | British | 72261110001 | ||||||
| DOCTOR, Graeme | Director | 45 Barlby Road North Kensington W10 6AW London | United Kingdom | British | 82839470002 | |||||
| DOHERTY, Pamela Jane | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | England | British | 261608630001 | |||||
| FARRER, Peter William | Director | 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Castle House Fife Scotland | United Kingdom | British | 109691650001 | |||||
| HALL, Thomas | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | United Kingdom | British | 174916370003 | |||||
| HAYSOM, Charles Stewart | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 89310950002 | |||||
| HAYSOM, Charles Stewart | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 89310950002 | |||||
| HINTON, Andrew Peter | Director | Flat 57 Centaur House Great George Street LS1 3LA Leeds West Yorkshire | United Kingdom | British | 114646030001 | |||||
| KNIGHT, Ian Graham | Director | 92 Town Lane Thackley BD10 8PJ Bradford West Yorkshire | British | 36849090002 | ||||||
| MACPHERSON, Stephen | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 157116830001 | |||||
| MARRILL, Robert Brian | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 146789050001 | |||||
| PARKINSON, Timothy | Director | Back Lane Barnby NG24 2SD Newark The Old Stables Nottinghamshire | United Kingdom | British | 134680860001 | |||||
| PROCTER, Stephen John | Director | Grange Barn Ingham Lane, Bradshaw HX2 9PE Halifax West Yorkshire | British | 70065550001 | ||||||
| RAWSON, Ian Geoffrey | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | United Kingdom | British | 200975470001 | |||||
| ROACH, Andrew Lawson | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 201212900001 | |||||
| WILL, Michael | Director | 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Castle House Fife Scotland | United Kingdom | British | 254539220001 | |||||
| WILLIAMSON, Susan Marilyn | Director | Stonefield Water Lane, Kirk Smeaton WF8 3LD Pontefract West Yorkshire | British | 110378440001 | ||||||
| WYNN, Paul David, Non-Exectuive Director | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | England | British | 180353010001 | |||||
| WYNN, Paul David, Non-Exectuive Director | Director | The Tythe Barn 3 Wordsworth Court, Water Hall Lane S36 8EQ Penistone | England | British | 180353010001 | |||||
| REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Water Horizons Holdings Limited | Dec 19, 2018 | 6 Castle Drive KY11 8GG Dunfermline Castle House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kelda Water Services Limited | Apr 06, 2016 | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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