COMMERCIAL WATER SOLUTIONS LTD
Overview
Company Name | COMMERCIAL WATER SOLUTIONS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC295392 |
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 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 Address | No |
What were the previous names of COMMERCIAL WATER SOLUTIONS LTD?
Company Name | From | Until |
---|---|---|
CITY SURETY & GUARANTEE LIMITED | Jan 31, 2006 | Jan 31, 2006 |
CASTLELAW (NO.621) LIMITED | Jan 12, 2006 | Jan 12, 2006 |
What are the latest accounts for COMMERCIAL WATER SOLUTIONS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMMERCIAL WATER SOLUTIONS LTD?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for COMMERCIAL WATER SOLUTIONS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Termination of appointment of Katrina Anne Aldridge Sear as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Syed Badruddin Hilal as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Director's details changed for Ms Katrina Anne Aldridge Sear on Sep 10, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Katrina Anne Aldridge Sear on Sep 10, 2021 | 2 pages | CH01 | ||
Change of details for Mr Syed Omar Abbas Jilani as a person with significant control on Sep 10, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Alastair Graeme Ross on Sep 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2953920001 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2953920002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of COMMERCIAL WATER SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILAL, Syed Badruddin | Director | Vision Tower, Business Bay Dubai Office 502 United Arab Emirates | United Arab Emirates | Pakistani | Group Chief Financial Officer | 307412350001 | ||||
ROSS, Alastair Graeme | Director | 21 Lansdowne Crescent EH12 5EH Edinburgh Reception Business Centre Scotland | England | British | Administration Manager | 164649600002 | ||||
CARLIN, Edward | Secretary | Huntingtower Road PH1 2LH Perth 5 Perthshire | British | 135001940001 | ||||||
COULTER, Graeme Alexander | Secretary | Whitefriars Street PH1 1PP Perth 24 Perthshire Uk | 191698310001 | |||||||
THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Angus | 101816040001 | |||||||
ALDRIDGE SEAR, Katrina Anne | Director | 21 Lansdowne Crescent EH12 5EH Edinburgh Reception Business Centre Scotland | United Kingdom | British | Director | 222581720002 | ||||
CLARK, Iain Grant Alexander | Director | Bruntsfield Gardens EH10 4DY Edinburgh 29/5 Scotland | Scotland | British | Director | 157287400001 | ||||
CLARK, John | Director | Tullybelton Stanley PH1 4PT Perth House Of Nairne Perthshire | Scotland | British | Insurance Broker | 871870002 | ||||
GILLESPIE, Stephen Rae | Director | 2 Broomhill Avenue PH1 1EN Perth Perthshire | Scotland | British | Retired | 413480001 | ||||
HUTCHESON, Iain Henderson | Director | 37 Kilmany Road Wormit DD6 8PG Newport On Tay Fife | Scotland | British | Solicitor | 54224650002 | ||||
O'REILLY, Sean Martin | Director | Tillyochie KY13 0NL Kinross Twin Pines Scotland | Scotland | British | Director | 158766140001 |
Who are the persons with significant control of COMMERCIAL WATER SOLUTIONS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Syed Omar Abbas Jilani | 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
| |||||||||||||
Mountlodge Limited | Oct 08, 2016 | Whitefriars Street PH1 1PP Perth 24 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Iain Grant Alexander Clark | Oct 08, 2016 | Whitefriars Street PH1 1PP Perth 24 Perthshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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