SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED

SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED

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

    Company NameSCOTTISH WATER SERVICES (GRAMPIAN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC206426
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELDA WATER SERVICES (GRAMPIAN) LIMITEDApr 09, 2010Apr 09, 2010
    GRAMPIAN WASTE WATER SERVICES LIMITEDSep 05, 2003Sep 05, 2003
    GRAMPIAN WASTEWATER SERVICES LIMITEDApr 12, 2000Apr 12, 2000

    What are the latest accounts for SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    16 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Director's details changed for Simon Peter Wrigglesworth on Oct 28, 2024

    2 pagesCH01

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Darren May as a director on Mar 18, 2024

    2 pagesAP01

    Termination of appointment of Michael Will as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Peter William Farrer as a director on Mar 18, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Susan Margaret Hill as a secretary on Jun 26, 2023

    2 pagesAP03

    Termination of appointment of Ramsay George Robert Milne as a secretary on Jun 26, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Director's details changed for Simon Peter Wrigglesworth on Aug 19, 2022

    2 pagesCH01

    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 pagesAD01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Ramsay George Robert Milne as a secretary on Feb 14, 2020

    2 pagesAP03

    Termination of appointment of Kimberley Russell as a secretary on Feb 14, 2020

    1 pagesTM02

    Confirmation statement made on Sep 18, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Who are the officers of SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Susan Margaret
    6 Buchanan Gate
    G33 6FB Stepps
    The Bridge
    Glasgow
    Scotland
    Secretary
    6 Buchanan Gate
    G33 6FB Stepps
    The Bridge
    Glasgow
    Scotland
    311152660001
    MAY, Darren
    6 Buchanan Gate
    G33 6FB Stepps
    The Bridge
    Glasgow
    Scotland
    Director
    6 Buchanan Gate
    G33 6FB Stepps
    The Bridge
    Glasgow
    Scotland
    ScotlandBritishDirector321027720001
    WRIGGLESWORTH, Simon Peter
    6 Buchanan Gate
    G33 6FB Stepps
    The Bridge
    Glasgow
    Scotland
    Director
    6 Buchanan Gate
    G33 6FB Stepps
    The Bridge
    Glasgow
    Scotland
    ScotlandBritishOperations Director248374610002
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    BritishChartered Secretary48088850001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    MILNE, Ramsay George Robert
    6 Buchanan Gate
    G33 6FB Stepps
    The Bridge
    Glasgow
    Scotland
    Secretary
    6 Buchanan Gate
    G33 6FB Stepps
    The Bridge
    Glasgow
    Scotland
    267244900001
    RUSSELL, Kimberley
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Castle House
    Fife
    Scotland
    Secretary
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Castle House
    Fife
    Scotland
    254529810001
    WHITE, Angela Wendy Miriam
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Secretary
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    207136010001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    BIDDER, Adam John
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    Director
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    EnglandBritishChartered Management Accountan100999070001
    CAWTHRA, Gavin Michael
    24 Hall Drive
    Bramhope
    LS16 9JE Leeds
    Director
    24 Hall Drive
    Bramhope
    LS16 9JE Leeds
    EnglandBritishChartered Accountant109304380002
    DIXON, Graham
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritishBiological Scientist72261110003
    DIXON, Graham
    26 Elm Grove
    Silsden
    BD20 0PU Keighley
    West Yorkshire
    Director
    26 Elm Grove
    Silsden
    BD20 0PU Keighley
    West Yorkshire
    BritishBiological Scientist72261110001
    DOCTOR, Graeme
    45 Barlby Road
    North Kensington
    W10 6AW London
    Director
    45 Barlby Road
    North Kensington
    W10 6AW London
    United KingdomBritishCommerical Director82839470002
    DOHERTY, Pamela Jane
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director261608630001
    FARRER, Peter William
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Castle House
    Fife
    Scotland
    Director
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Castle House
    Fife
    Scotland
    United KingdomBritishDirector109691650001
    HALL, Thomas
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    United KingdomBritishCompany Director174916370003
    HAYSOM, Charles Stewart
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritishCivil Engineer89310950002
    HAYSOM, Charles Stewart
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritishCivil Engineer89310950002
    HINTON, Andrew Peter
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    Director
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    United KingdomBritishDirector Of Customer Services114646030001
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    BritishFinance Director36849090002
    MACPHERSON, Stephen
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director157116830001
    MARRILL, Robert Brian
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director146789050001
    PARKINSON, Timothy
    Back Lane
    Barnby
    NG24 2SD Newark
    The Old Stables
    Nottinghamshire
    Director
    Back Lane
    Barnby
    NG24 2SD Newark
    The Old Stables
    Nottinghamshire
    United KingdomBritishDirector134680860001
    PROCTER, Stephen John
    Grange Barn
    Ingham Lane, Bradshaw
    HX2 9PE Halifax
    West Yorkshire
    Director
    Grange Barn
    Ingham Lane, Bradshaw
    HX2 9PE Halifax
    West Yorkshire
    BritishAccountant70065550001
    RAWSON, Ian Geoffrey
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    United KingdomBritishCharted Civil Engineer200975470001
    ROACH, Andrew Lawson
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director201212900001
    WILL, Michael
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Castle House
    Fife
    Scotland
    Director
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Castle House
    Fife
    Scotland
    United KingdomBritishWaste Water Operations General Manager254539220001
    WILLIAMSON, Susan Marilyn
    Stonefield
    Water Lane, Kirk Smeaton
    WF8 3LD Pontefract
    West Yorkshire
    Director
    Stonefield
    Water Lane, Kirk Smeaton
    WF8 3LD Pontefract
    West Yorkshire
    BritishTechnical Director110378440001
    WYNN, Paul David, Non-Exectuive Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director180353010001
    WYNN, Paul David, Non-Exectuive Director
    The Tythe Barn
    3 Wordsworth Court, Water Hall Lane
    S36 8EQ Penistone
    Director
    The Tythe Barn
    3 Wordsworth Court, Water Hall Lane
    S36 8EQ Penistone
    EnglandBritishCompany Director180353010001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Castle Drive
    KY11 8GG Dunfermline
    Castle House
    Scotland
    Dec 19, 2018
    6 Castle Drive
    KY11 8GG Dunfermline
    Castle House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc334620
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityUnited Kingdom (Great Britain)
    Place RegisteredCompanies House
    Registration Number2180706
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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