UKBizDB.co.uk

INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED

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

This company is commonly known as International Water U.u. (highland) Limited. The company was founded 28 years ago and was given the registration number SC166789. 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 74990 - Non-trading company.

Company Information

Name:INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED
Company Number:SC166789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

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

Corporate Secretary27 October 2011Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 November 2013Active
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY118NX

Director01 April 2023Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director26 November 2021Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary08 February 2001Active
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT

Secretary20 November 1996Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, Scotland, G2 8JX

Corporate Secretary01 May 2008Active
152 Bath Street, Glasgow, G2 4TB

Corporate Secretary09 October 2001Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary03 July 1996Active
Excel House, 30 Semple Street, Edinburgh, EH3 8BL

Director09 November 2010Active
3/1 Browns Close, 65 Canongate, Edinburgh, EH8 8BT

Director08 February 2001Active
Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, WA5 3LP

Director29 May 2009Active
25 Cambridge Road, Southport, PR9 9NQ

Director09 October 2001Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director29 June 2007Active
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY11 6HL

Director16 August 2019Active
9 St Catherine's Close, Bath, BA2 6BS

Director21 October 2003Active
9 St Catherine's Close, Bath, BA2 6BS

Director09 October 2001Active
Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director31 October 2010Active
30 Elm Grove Road, London, SW13 0BT

Director21 October 2003Active
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL

Director07 November 2008Active
5 Drumble Field, Chelford, SK11 9BT

Director14 September 2006Active
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF

Director31 March 2000Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director19 February 2013Active
1a Burnside Road, White Craigs, Glasgow, G46 6TT

Director03 February 2000Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director31 March 2000Active
Lynehurst Carlops Road, West Linton, EH46 7DS

Director20 November 1996Active
9 Rue Eugene Millon, 75015, Paris, France, FOREIGN

Director09 October 2001Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director31 March 2000Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director30 June 2004Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director29 May 2009Active
2, Dean Drive, Bowden, WA14 3NE

Director09 October 2001Active
Brook Farm House, Hall Lane - Mawdesley, Ormskirk, L40 2QY

Director07 November 2008Active
8 Mill View School Lane, Eaton Socon, St Neots, PE19 3HJ

Director20 November 1996Active
2nd, Floor, 11 Thistle Street, Edinburgh, Scotland, EH2 1DF

Director23 December 2010Active
Wester Nether Urquhart House, Strathmiglo, Cupar, KY14 7RR

Director08 February 2001Active

People with Significant Control

Reno (Highland) 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 25 to 50 percent
  • Voting rights 25 to 50 percent
Iwuuhh 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 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.