UKBizDB.co.uk

ELGIN WATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elgin Water Limited. The company was founded 23 years ago and was given the registration number SC218050. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELGIN WATER LIMITED
Company Number:SC218050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary20 December 2006Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 November 2013Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director30 January 2023Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary11 April 2001Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Director11 April 2001Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director11 April 2001Active
20 Mountway, Potters Bar, EN6 1EP

Director11 April 2001Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director19 February 2013Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director11 May 2006Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director07 April 2003Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director20 December 2006Active
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director01 October 2009Active
Wester Nether Urquhart House, Strathmiglo, Cupar, KY14 7RR

Director11 April 2001Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director14 October 2009Active
2/9 Easter Dalry Drive, Edinburgh, EH11 2TD

Director03 August 2004Active
148a Bucklesham Road, Purdis Farm, Ipswich, IP3 8TZ

Director11 May 2006Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director13 March 2009Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director20 December 2006Active
The Schoolhouse, Daviot, Inverurie, AB51 0HZ

Director03 August 2004Active
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director02 December 2021Active

People with Significant Control

Lanterndew Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Officers

Change person director company with change date.

Download
2015-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.