SCOTTISH WATER BUSINESS STREAM LIMITED
Overview
| Company Name | SCOTTISH WATER BUSINESS STREAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC294924 |
| 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 BUSINESS STREAM LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCOTTISH WATER BUSINESS STREAM LIMITED located?
| Registered Office Address | 1-3 Lochside Crescent EH12 9SE Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH WATER BUSINESS STREAM 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 BUSINESS STREAM LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2024 |
| Overdue | No |
What are the latest filings for SCOTTISH WATER BUSINESS STREAM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 43 pages | AA | ||||||||||||||
Termination of appointment of Stuart James Wallace as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Helen Catherine Allum as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 43 pages | AA | ||||||||||||||
Appointment of Mr Andrew George Taylor as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge SC2949240001 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge SC2949240002, created on Mar 28, 2024 | 21 pages | MR01 | ||||||||||||||
Appointment of Ms Deirdre Elizabeth Michie as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Forsyth Rutherford Black as a director on Jan 13, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susan Ilene Rice as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 39 pages | AA | ||||||||||||||
Registered office address changed from 7 Lochside View Edinburgh EH12 9DH to 1-3 Lochside Crescent Edinburgh EH12 9SE on Oct 02, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Ms Lynne Gilder as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin James Mccutcheon Mcdowall as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||||||||||
Appointment of Niall Mclean as a secretary on Mar 24, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Roger Hamish Cotton as a secretary on Mar 24, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Dec 29, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 39 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2021
| 3 pages | SH01 | ||||||||||||||
Registration of charge SC2949240001, created on Mar 16, 2021 | 22 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of SCOTTISH WATER BUSINESS STREAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLEAN, Niall | Secretary | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | 294026920001 | |||||||
| ALLUM, Helen Catherine | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | United Kingdom | British | 80472920003 | |||||
| DOW, Johanna | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | Scotland | British | 124632400001 | |||||
| GILDER, Lynne | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | Scotland | British | 309339680001 | |||||
| HYND, Michelle, Dr | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | United Kingdom | British | 148878480001 | |||||
| MCLAREN, Alexander Douglas | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | Scotland | British | 261911830001 | |||||
| MICHIE, Deirdre Elizabeth | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | United Kingdom | British | 85388420002 | |||||
| TAYLOR, Andrew George | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | United Kingdom | British | 322743270001 | |||||
| AXFORD, Thomas James Bernard | Secretary | 23 Barossa Place PH1 5HH Perth | British | 81845710006 | ||||||
| COTTON, Roger Hamish | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | 206951280001 | |||||||
| MCGREGOR, Lorna Lucie | Secretary | 20 Murrayshall Road Scone PH2 6QP Perth Perthshire | British | 118134780001 | ||||||
| SMITH, Charles | Secretary | Lochside View EH12 9DH Edinburgh 7 | British | 1220650002 | ||||||
| AXFORD, Thomas James Bernard | Director | 23 Barossa Place PH1 5HH Perth | United Kingdom | British | 81845710006 | |||||
| BIBBY, David Walter Nigel | Director | Treetops Mare Park, Muirton PH3 1LW Auchterarder Perthshire | British | 115218750001 | ||||||
| BLACK, Forsyth Rutherford | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | United Kingdom | British | 188546240003 | |||||
| HARGREAVES, Jonathan Watson, Dr | Director | Beach Cottage 8b Melbourne Road EH39 4JP North Berwick East Lothian | British | 71802050001 | ||||||
| HEWITT, Ronald James, Dr | Director | 13 Ravelston Terrace, EH4 3TP Edinburgh Flat 5 United Kingdom | Scotland | British | 146873100001 | |||||
| MACDIARMID, Donald William | Director | Lochside View EH12 9DH Edinburgh 7 | United Kingdom | British | 64347580002 | |||||
| MCDOWALL, Colin James Mccutcheon | Director | Lochside View EH12 9DH Edinburgh 7 | United Kingdom | British | 200577920001 | |||||
| MCMILLAN, Amanda Eliza | Director | Lochside View EH12 9DH Edinburgh 7 United Kingdom | Scotland | British | 135306540001 | |||||
| MERCER, Ronnie Edward | Director | Lochside View EH12 9DH Edinburgh 7 | Great Britain | British | 94075690001 | |||||
| POWLES, Mark Andrew | Director | 19 Fettes Rise EH4 1QH Edinburgh Flat 9 | United Kingdom | British | 129432970002 | |||||
| RICE, Susan Ilene, Lady | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | Scotland | American | 79137660005 | |||||
| SMITH, Edward John Gerard | Director | Lochside View EH12 9DH Edinburgh 7 | United Kingdom | British | 227668660001 | |||||
| SPOWART, James | Director | Lochside View EH12 9DH Edinburgh 7 | United Kingdom | British | 229691340001 | |||||
| TAYLOR, Andrew George | Director | Princes Gardens Dowanhill G12 8HR Glasgow 10 United Kingdom | Scotland | British | 182775060001 | |||||
| WALLACE, Stuart James | Director | Lochside Crescent EH12 9SE Edinburgh 1-3 United Kingdom | Scotland | British | 168159580002 |
Who are the persons with significant control of SCOTTISH WATER BUSINESS STREAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Water Business Stream Holdings Limited | Apr 06, 2016 | 6 Castle Drive KY11 8GG Dunfermline Castle House 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