SCOTTISH WATER SOLUTIONS LIMITED
Overview
| Company Name | SCOTTISH WATER SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC233277 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 SOLUTIONS LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is SCOTTISH WATER SOLUTIONS LIMITED located?
| Registered Office Address | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH WATER SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1001) LIMITED | Jun 26, 2002 | Jun 26, 2002 |
What are the latest accounts for SCOTTISH WATER SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for SCOTTISH WATER SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SCOTTISH WATER SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Williams as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jun 26, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Jun 26, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr David Huw Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Miller as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Malcolm Richard Saunders as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Kennedy as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Miller as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Brian Strathie on Jan 21, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Rae on Jan 21, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Mitchell on Jan 21, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Bevan on Jan 21, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Cowan as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Geoffrey Aitkenhead on Jan 21, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thomas James Bernard Axford on Jan 21, 2011 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2010 | 22 pages | AA | ||||||||||
Appointment of Mr Andrew Cowan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SCOTTISH WATER SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AXFORD, Thomas James Bernard | Secretary | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife | British | 81845710006 | ||||||
| AITKENHEAD, Geoffrey | Director | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife | Scotland | British | 93097470001 | |||||
| BEVAN, David | Director | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife | United Kingdom | British | 130463690001 | |||||
| MITCHELL, John | Director | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife | England | British | 162236980001 | |||||
| RAE, John | Director | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife | Scotland | British | 73350480001 | |||||
| SAUNDERS, Malcolm Richard | Director | c/o Veolia Water Plc York Way 5th Floor N1 9AG London King's Place United Kingdom | England | British | 146815560001 | |||||
| STRATHIE, Brian Elliot | Director | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife | Scotland | British | 266325670001 | |||||
| BRIEN, Charles Thomas Norbert | Secretary | 10 Kaims Court EH54 7DB Livingston West Lothian Scotland | British | 47960730001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| BANKS, Christopher | Director | 7 Ravelston House Grove EH4 3LT Edinburgh | United Kingdom | British | 93100050003 | |||||
| BENNETT, John Frederick Richard | Director | 7 Kelso Place PH1 1SG Perth | British | 93100110001 | ||||||
| BRADBURY, Martin Frederick | Director | Outwoods Village Lane Higher Whitley WA4 4EJ Warrington Cheshire | England | British | 153279520001 | |||||
| COLLINS, Anthony Edward | Director | 1a Dovecot Road EH12 7LF Edinburgh | United Kingdom | British | 78557240001 | |||||
| COLLINS, Anthony Edward | Director | 1a Dovecot Road EH12 7LF Edinburgh | United Kingdom | British | 78557240001 | |||||
| COWAN, Andrew | Director | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife | United Kingdom | British | 155608720001 | |||||
| CUTLER, Mark Lloyd | Director | Shelmore House Radmore Lane ST20 0EG Gnosall Staffordshire | England | British | 112316930002 | |||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||
| FARRER, Peter William | Director | 4 East Craigs Rigg EH12 8JA Edinburgh Midlothian | United Kingdom | British | 109691650001 | |||||
| GRAND, Daniel Frank | Director | Laudacre House Beechwood Lane Lavington Park GU28 0NA Petworth West Sussex | British | 44755240001 | ||||||
| KEEGAN, Graham Robinson | Director | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife | United Kingdom | British | 125240500001 | |||||
| KENNEDY, Stephen Frank | Director | Castle House, 6 Castle Drive Carnegie Campus KY11 8GG Dunfermline Fife | United Kingdom | British | 132531340001 | |||||
| MALLETT, Graham Neil | Director | 14 Bentsbrook Park RH5 4JN Dorking Surrey | British | 84654880001 | ||||||
| MCAULAY, Ian James, Dr | Director | 27 Westcliff Gardens Appleton WA4 5FQ Warrington | United Kingdom | British | 87352120003 | |||||
| MILLER, Stephen James | Director | London Road RH1 1LQ Redhill Grosvenor House United Kingdom | United Kingdom | British | 30677250001 | |||||
| REID, John Watson | Director | The Laurels Park Gates Drive Cheadle Hulme SK8 7DF Cheadle Cheshire | England | British | 12949730002 | |||||
| SCOTT, Alan William | Director | 10 Garnie Place PA8 7BD Erskine Renfrewshire | British | 103663070001 | ||||||
| SLOSS, George | Director | 21 The Avenue CW11 3BT Sandbach Cheshire | British | 44059730002 | ||||||
| SPEED, Bruno Valentine | Director | 2 Hermitage Close Lilbourne Lane LE17 6EJ Catthorpe Leicestershire | England | British | 81085870002 | |||||
| WILLIAMS, David Huw | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey United Kingdom | United Kingdom | British | 29913470003 | |||||
| WILLIAMS, David Huw | Director | Southwood House Bears Den KT20 6PL Kingswood Surrey | British | 29913470002 | ||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||
| D.W. DIRECTOR 2 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021320001 |
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