UKBizDB.co.uk

SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

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

This company is commonly known as Scotia Water Dalmuir (holdings) Limited. The company was founded 25 years ago and was given the registration number 03726269. The firm's registered office is in LONDON. You can find them at 3rd Floor South Building, 200 Aldersgate Street, London, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:SCOTIA WATER DALMUIR (HOLDINGS) LIMITED
Company Number:03726269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 42910 - Construction of water projects
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Secretary20 July 2018Active
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY

Director21 October 2021Active
Dalmuir, Beardmore Street, Clydebank, Scotland, G81 4SA

Director20 January 2020Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director24 November 2020Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director24 January 2022Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director29 June 2023Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director03 August 2023Active
Norton Rose Kempson House, Camonile Street, London, EC3A 7AN

Secretary24 April 1999Active
11-14, Hanover Place, Covent Garden, WC2E 9JP

Secretary04 March 2011Active
3, Eltric Road, Claines, Worcester, United Kingdom, WR3 7NU

Secretary21 January 2010Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Secretary01 October 2014Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Corporate Secretary21 October 2010Active
1, Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary01 July 2012Active
Shieling House, Invincible Road, Farnborough, GU14 7QU

Corporate Secretary27 April 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary04 March 1999Active
48, Gresham Street, 5th Floor, London, England, EC2V 7AY

Director28 March 2014Active
201, Bishopsgate, London, EC2M 3AE

Director22 April 2010Active
11 Sorrel Close, Wokingham, RG40 5YA

Director18 July 2002Active
3 Walnut Tree Walk, Eastbourne, BN20 9BP

Director27 April 1999Active
Harkieston, Maybole, KA19 7LP

Director27 April 1999Active
Norton Rose Kempson House, Camonile Street, London, EC3A 7AN

Director24 April 1999Active
42 Park Road, Oxted, RH8 0AW

Director10 April 2002Active
Beardmore Street, Dalmuir, United Kingdom, G61 4NW

Director11 October 2010Active
Lanerick Kingholm Road, Dumfries, DG1 4AX

Director15 June 2000Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director25 July 2016Active
Stable Lodge, Boreham St., Hailsham, BN27 4SF

Director30 June 2001Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 January 2015Active
179 Boulevard Pereire, Paris, France, FOREIGN

Director17 January 2001Active
Norton Rose Kempson House, Camomile Street, London, EC3A 7AN

Director24 April 1999Active
12 Batterflatts Gardens, Stirling, FK7 9JU

Director27 April 1999Active
Radford House Finch Lane, Knotty Green, Beaconsfield, HP9 2TL

Director04 June 1999Active
12 Rue Geroges Thill, 78240 Chambourcy, France,

Director22 July 2004Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director16 April 2019Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director28 March 2014Active
Flat 73 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Director12 April 2001Active

People with Significant Control

Equitix Capital Eurobond 3 Limited
Notified on:04 March 2017
Status:Active
Country of residence:England
Address:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type group.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type group.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type group.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-11-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.