ANGLIAN WATER BUSINESS LIMITED

ANGLIAN WATER BUSINESS LIMITED

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

    Company NameANGLIAN WATER BUSINESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207087
    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 ANGLIAN WATER BUSINESS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ANGLIAN WATER BUSINESS LIMITED located?

    Registered Office Address
    Ocean Point
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLIAN WATER BUSINESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWG UTILITY SERVICES LIMITEDOct 13, 2004Oct 13, 2004
    MORRISON UTILITY SERVICES LIMITEDMay 13, 2002May 13, 2002
    MORRISON UTILITIES LIMITEDJun 27, 2000Jun 27, 2000
    BUYFORM LIMITEDMay 12, 2000May 12, 2000

    What are the latest accounts for ANGLIAN WATER BUSINESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ANGLIAN WATER BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 12, 2019 with updates

    4 pagesCS01

    Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on Jan 18, 2019

    1 pagesAD01

    Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on Jan 18, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on May 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    4 pagesCS01

    Annual return made up to May 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2017

    Statement of capital on Apr 05, 2017

    • Capital: GBP 1
    SH01

    Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Appointment of Elizabeth Ann Horlock Clarke as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Claire Tytherleigh Russell as a director on Nov 30, 2015

    1 pagesTM01

    Annual return made up to May 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to May 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to May 12, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of ANGLIAN WATER BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    197770570001
    FORSTER, Jonathan David
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish101812460002
    RUSSELL, Claire Tytherleigh
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    Director
    1st Floor, 94 Ocean Drive
    EH6 6JH Edinburgh
    Ocean Point
    United Kingdom
    EnglandBritish105433380001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish122463830003
    CLARKE, Elizabeth Ann Horlock
    Melville Street
    EH3 7HL Edinburgh
    47
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United KingdomBritish203580340001
    CUSDEN, Ian Vincent
    20 Pasture Road
    SG6 3LP Letchworth Garden City
    Herts
    Director
    20 Pasture Road
    SG6 3LP Letchworth Garden City
    Herts
    EnglandBritish48781650002
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Director
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    GREEN, Robert David
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    White Craigs
    G46 6TT Glasgow
    British76720550002
    HAMPSON, Michael David
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    British105084640001
    MORRISON, Charles Baird
    1a Wilkinson Close
    Eaton Socon
    PE19 3HJ St. Neots
    Cambridgeshire
    Director
    1a Wilkinson Close
    Eaton Socon
    PE19 3HJ St. Neots
    Cambridgeshire
    United KingdomBritish71547930001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    RUSSELL, Claire Tytherleigh
    Melville Street
    EH3 7HL Edinburgh
    47
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    EnglandBritish105433380001
    WALMSLEY, Derek Kerr
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish135181230001
    WARRACK, Anne Victoria Mary
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    Director
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    United KingdomBritish123157220001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of ANGLIAN WATER BUSINESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wave Holdings Limited
    Melville Street
    EH3 7HL Edinburgh
    47
    Scotland
    Apr 06, 2016
    Melville Street
    EH3 7HL Edinburgh
    47
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Acr 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc218929
    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