SCOTTISH WATER BUSINESS STREAM LIMITED

SCOTTISH WATER BUSINESS STREAM LIMITED

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

    Company NameSCOTTISH WATER BUSINESS STREAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC294924
    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 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 AddressNo

    What are the latest accounts for SCOTTISH WATER BUSINESS STREAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOTTISH WATER BUSINESS STREAM LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for SCOTTISH WATER BUSINESS STREAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    43 pagesAA

    Termination of appointment of Stuart James Wallace as a director on May 30, 2025

    1 pagesTM01

    Appointment of Mrs Helen Catherine Allum as a director on May 30, 2025

    2 pagesAP01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    43 pagesAA

    Appointment of Mr Andrew George Taylor as a director on May 01, 2024

    2 pagesAP01

    Satisfaction of charge SC2949240001 in full

    4 pagesMR04

    Registration of charge SC2949240002, created on Mar 28, 2024

    21 pagesMR01

    Appointment of Ms Deirdre Elizabeth Michie as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Forsyth Rutherford Black as a director on Jan 13, 2024

    1 pagesTM01

    Termination of appointment of Susan Ilene Rice as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    39 pagesAA

    Registered office address changed from 7 Lochside View Edinburgh EH12 9DH to 1-3 Lochside Crescent Edinburgh EH12 9SE on Oct 02, 2023

    1 pagesAD01

    Appointment of Ms Lynne Gilder as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Colin James Mccutcheon Mcdowall as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    40 pagesAA

    Appointment of Niall Mclean as a secretary on Mar 24, 2022

    2 pagesAP03

    Termination of appointment of Roger Hamish Cotton as a secretary on Mar 24, 2022

    1 pagesTM02

    Confirmation statement made on Dec 29, 2021 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2021

    39 pagesAA

    Statement of capital following an allotment of shares on Mar 08, 2021

    • Capital: GBP 21,500,000
    3 pagesSH01

    Registration of charge SC2949240001, created on Mar 16, 2021

    22 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SCOTTISH WATER BUSINESS STREAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Niall
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Secretary
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    294026920001
    ALLUM, Helen Catherine
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    United KingdomBritish80472920003
    DOW, Johanna
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    ScotlandBritish124632400001
    GILDER, Lynne
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    ScotlandBritish309339680001
    HYND, Michelle, Dr
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    United KingdomBritish148878480001
    MCLAREN, Alexander Douglas
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    ScotlandBritish261911830001
    MICHIE, Deirdre Elizabeth
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    United KingdomBritish85388420002
    TAYLOR, Andrew George
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    United KingdomBritish322743270001
    AXFORD, Thomas James Bernard
    23 Barossa Place
    PH1 5HH Perth
    Secretary
    23 Barossa Place
    PH1 5HH Perth
    British81845710006
    COTTON, Roger Hamish
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    206951280001
    MCGREGOR, Lorna Lucie
    20 Murrayshall Road
    Scone
    PH2 6QP Perth
    Perthshire
    Secretary
    20 Murrayshall Road
    Scone
    PH2 6QP Perth
    Perthshire
    British118134780001
    SMITH, Charles
    Lochside View
    EH12 9DH Edinburgh
    7
    Secretary
    Lochside View
    EH12 9DH Edinburgh
    7
    British1220650002
    AXFORD, Thomas James Bernard
    23 Barossa Place
    PH1 5HH Perth
    Director
    23 Barossa Place
    PH1 5HH Perth
    United KingdomBritish81845710006
    BIBBY, David Walter Nigel
    Treetops
    Mare Park, Muirton
    PH3 1LW Auchterarder
    Perthshire
    Director
    Treetops
    Mare Park, Muirton
    PH3 1LW Auchterarder
    Perthshire
    British115218750001
    BLACK, Forsyth Rutherford
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    United KingdomBritish188546240003
    HARGREAVES, Jonathan Watson, Dr
    Beach Cottage
    8b Melbourne Road
    EH39 4JP North Berwick
    East Lothian
    Director
    Beach Cottage
    8b Melbourne Road
    EH39 4JP North Berwick
    East Lothian
    British71802050001
    HEWITT, Ronald James, Dr
    13 Ravelston Terrace,
    EH4 3TP Edinburgh
    Flat 5
    United Kingdom
    Director
    13 Ravelston Terrace,
    EH4 3TP Edinburgh
    Flat 5
    United Kingdom
    ScotlandBritish146873100001
    MACDIARMID, Donald William
    Lochside View
    EH12 9DH Edinburgh
    7
    Director
    Lochside View
    EH12 9DH Edinburgh
    7
    United KingdomBritish64347580002
    MCDOWALL, Colin James Mccutcheon
    Lochside View
    EH12 9DH Edinburgh
    7
    Director
    Lochside View
    EH12 9DH Edinburgh
    7
    United KingdomBritish200577920001
    MCMILLAN, Amanda Eliza
    Lochside View
    EH12 9DH Edinburgh
    7
    United Kingdom
    Director
    Lochside View
    EH12 9DH Edinburgh
    7
    United Kingdom
    ScotlandBritish135306540001
    MERCER, Ronnie Edward
    Lochside View
    EH12 9DH Edinburgh
    7
    Director
    Lochside View
    EH12 9DH Edinburgh
    7
    Great BritainBritish94075690001
    POWLES, Mark Andrew
    19 Fettes Rise
    EH4 1QH Edinburgh
    Flat 9
    Director
    19 Fettes Rise
    EH4 1QH Edinburgh
    Flat 9
    United KingdomBritish129432970002
    RICE, Susan Ilene, Lady
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    ScotlandAmerican79137660005
    SMITH, Edward John Gerard
    Lochside View
    EH12 9DH Edinburgh
    7
    Director
    Lochside View
    EH12 9DH Edinburgh
    7
    United KingdomBritish227668660001
    SPOWART, James
    Lochside View
    EH12 9DH Edinburgh
    7
    Director
    Lochside View
    EH12 9DH Edinburgh
    7
    United KingdomBritish229691340001
    TAYLOR, Andrew George
    Princes Gardens
    Dowanhill
    G12 8HR Glasgow
    10
    United Kingdom
    Director
    Princes Gardens
    Dowanhill
    G12 8HR Glasgow
    10
    United Kingdom
    ScotlandBritish182775060001
    WALLACE, Stuart James
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    Director
    Lochside Crescent
    EH12 9SE Edinburgh
    1-3
    United Kingdom
    ScotlandBritish168159580002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Castle Drive
    KY11 8GG Dunfermline
    Castle House
    United Kingdom
    Apr 06, 2016
    6 Castle Drive
    KY11 8GG Dunfermline
    Castle House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc332622
    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