This company is commonly known as Scotia Water Dalmuir Limited. The company was founded 25 years ago and was given the registration number 03726270. 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.
Name | : | SCOTIA WATER DALMUIR LIMITED |
---|---|---|
Company Number | : | 03726270 |
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avondale House Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Secretary | 20 July 2018 | Active |
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY | Director | 21 October 2021 | Active |
Dalmuir Wwtw, Beardmore Street, Clydebank, Scotland, G81 4SA | Director | 20 January 2020 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 24 November 2020 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 24 January 2022 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 29 June 2023 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 03 August 2023 | Active |
Norton Rose Kempson House, Camonile Street, London, EC3A 7AN | Secretary | 24 April 1999 | Active |
11-14, Hanover Place, Covent Garden, WC2E 9JP | Secretary | 04 March 2011 | Active |
3, Eltric Road, Claines, Worcester, United Kingdom, WR3 7NU | Secretary | 21 January 2010 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Secretary | 01 October 2014 | Active |
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT | Corporate Secretary | 21 October 2010 | Active |
1, Gresham Street, London, England, EC2X 7BX | Corporate Secretary | 01 July 2012 | Active |
Shieling House, Invincible Road, Farnborough, GU14 7QU | Corporate Secretary | 27 April 1999 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 04 March 1999 | Active |
48, Gresham Street, 5th Floor, London, England, EC2V 7AY | Director | 28 March 2014 | Active |
201, Bishopsgate, London, EC2M 3AE | Director | 22 April 2010 | Active |
11 Sorrel Close, Wokingham, RG40 5YA | Director | 18 July 2002 | Active |
3 Walnut Tree Walk, Eastbourne, BN20 9BP | Director | 27 April 1999 | Active |
Harkieston, Maybole, KA19 7LP | Director | 27 April 1999 | Active |
Norton Rose Kempson House, Camonile Street, London, EC3A 7AN | Director | 24 April 1999 | Active |
42 Park Road, Oxted, RH8 0AW | Director | 10 April 2002 | Active |
Dalmuir Waste Water Treatment Works, Beardmore Street, Dalmuir, United Kingdom, G61 4NW | Director | 11 October 2010 | Active |
Lanerick Kingholm Road, Dumfries, DG1 4AX | Director | 15 June 2000 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 25 July 2016 | Active |
Stable Lodge, Boreham St., Hailsham, BN27 4SF | Director | 30 June 2001 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 29 December 2014 | Active |
179 Boulevard Pereire, Paris, France, FOREIGN | Director | 17 January 2001 | Active |
Norton Rose Kempson House, Camomile Street, London, EC3A 7AN | Director | 24 April 1999 | Active |
12 Batterflatts Gardens, Stirling, FK7 9JU | Director | 27 April 1999 | Active |
Radford House Finch Lane, Knotty Green, Beaconsfield, HP9 2TL | Director | 04 June 1999 | Active |
12 Rue Geroges Thill, 78240 Chambourcy, France, | Director | 22 July 2004 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 16 April 2019 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 28 March 2014 | Active |
Flat 73 Capital Wharf, 50 Wapping High Street, London, E1W 1LY | Director | 12 April 2001 | Active |
Scotia Water Dalmuir (Holdings) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.