COMMERCIAL WATER SOLUTIONS LTD

COMMERCIAL WATER SOLUTIONS LTD

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

    Company NameCOMMERCIAL WATER SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC295392
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COMMERCIAL WATER SOLUTIONS LTD?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is COMMERCIAL WATER SOLUTIONS LTD located?

    Registered Office Address
    Reception Business Centre
    21 Lansdowne Crescent
    EH12 5EH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERCIAL WATER SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    CITY SURETY & GUARANTEE LIMITEDJan 31, 2006Jan 31, 2006
    CASTLELAW (NO.621) LIMITEDJan 12, 2006Jan 12, 2006

    What are the latest accounts for COMMERCIAL WATER SOLUTIONS LTD?

    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 COMMERCIAL WATER SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for COMMERCIAL WATER SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Termination of appointment of Katrina Anne Aldridge Sear as a director on Apr 03, 2023

    1 pagesTM01

    Appointment of Mr Syed Badruddin Hilal as a director on Mar 27, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Director's details changed for Ms Katrina Anne Aldridge Sear on Sep 10, 2021

    2 pagesCH01

    Director's details changed for Ms Katrina Anne Aldridge Sear on Sep 10, 2021

    2 pagesCH01

    Change of details for Mr Syed Omar Abbas Jilani as a person with significant control on Sep 10, 2021

    2 pagesPSC04

    Director's details changed for Mr Alastair Graeme Ross on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge SC2953920001 in full

    1 pagesMR04

    Satisfaction of charge SC2953920002 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Reception Business Centre 21 Lansdowne Crescent Edinburgh EH12 5EH on Aug 14, 2018

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Registered office address changed from 24 Whitefriars Street Perth Perthshire PH1 1PP to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Sep 15, 2017

    1 pagesAD01

    Who are the officers of COMMERCIAL WATER SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILAL, Syed Badruddin
    Vision Tower,
    Business Bay
    Dubai
    Office 502
    United Arab Emirates
    Director
    Vision Tower,
    Business Bay
    Dubai
    Office 502
    United Arab Emirates
    United Arab EmiratesPakistaniGroup Chief Financial Officer307412350001
    ROSS, Alastair Graeme
    21 Lansdowne Crescent
    EH12 5EH Edinburgh
    Reception Business Centre
    Scotland
    Director
    21 Lansdowne Crescent
    EH12 5EH Edinburgh
    Reception Business Centre
    Scotland
    EnglandBritishAdministration Manager164649600002
    CARLIN, Edward
    Huntingtower Road
    PH1 2LH Perth
    5
    Perthshire
    Secretary
    Huntingtower Road
    PH1 2LH Perth
    5
    Perthshire
    British135001940001
    COULTER, Graeme Alexander
    Whitefriars Street
    PH1 1PP Perth
    24
    Perthshire
    Uk
    Secretary
    Whitefriars Street
    PH1 1PP Perth
    24
    Perthshire
    Uk
    191698310001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    101816040001
    ALDRIDGE SEAR, Katrina Anne
    21 Lansdowne Crescent
    EH12 5EH Edinburgh
    Reception Business Centre
    Scotland
    Director
    21 Lansdowne Crescent
    EH12 5EH Edinburgh
    Reception Business Centre
    Scotland
    United KingdomBritishDirector222581720002
    CLARK, Iain Grant Alexander
    Bruntsfield Gardens
    EH10 4DY Edinburgh
    29/5
    Scotland
    Director
    Bruntsfield Gardens
    EH10 4DY Edinburgh
    29/5
    Scotland
    ScotlandBritishDirector157287400001
    CLARK, John
    Tullybelton
    Stanley
    PH1 4PT Perth
    House Of Nairne
    Perthshire
    Director
    Tullybelton
    Stanley
    PH1 4PT Perth
    House Of Nairne
    Perthshire
    ScotlandBritishInsurance Broker871870002
    GILLESPIE, Stephen Rae
    2 Broomhill Avenue
    PH1 1EN Perth
    Perthshire
    Director
    2 Broomhill Avenue
    PH1 1EN Perth
    Perthshire
    ScotlandBritishRetired413480001
    HUTCHESON, Iain Henderson
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    ScotlandBritishSolicitor54224650002
    O'REILLY, Sean Martin
    Tillyochie
    KY13 0NL Kinross
    Twin Pines
    Scotland
    Director
    Tillyochie
    KY13 0NL Kinross
    Twin Pines
    Scotland
    ScotlandBritishDirector158766140001

    Who are the persons with significant control of COMMERCIAL WATER SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Syed Omar Abbas Jilani
    21 Lansdowne Crescent
    EH12 5EH Edinburgh
    Reception Business Centre
    Scotland
    Dec 08, 2016
    21 Lansdowne Crescent
    EH12 5EH Edinburgh
    Reception Business Centre
    Scotland
    No
    Nationality: Maltese
    Country of Residence: United Arab Emirates
    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.
    Mountlodge Limited
    Whitefriars Street
    PH1 1PP Perth
    24
    Scotland
    Oct 08, 2016
    Whitefriars Street
    PH1 1PP Perth
    24
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration NumberSc181931
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Iain Grant Alexander Clark
    Whitefriars Street
    PH1 1PP Perth
    24
    Perthshire
    Oct 08, 2016
    Whitefriars Street
    PH1 1PP Perth
    24
    Perthshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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