UKBizDB.co.uk

SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED

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

This company is commonly known as Scottish Water Business Stream Holdings Limited. The company was founded 16 years ago and was given the registration number SC332622. The firm's registered office is in DUNFERMLINE. You can find them at Castle House, 6 Castle Drive, Dunfermline, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED
Company Number:SC332622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Castle House, 6 Castle Drive, Dunfermline, KY11 8GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Secretary04 November 2019Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director31 May 2022Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director01 May 2021Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director29 October 2014Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director01 April 2017Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director01 April 2018Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director01 January 2024Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director01 January 2018Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director01 November 2021Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director01 July 2021Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Secretary18 October 2007Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Secretary01 April 2017Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Secretary05 December 2018Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Secretary02 February 2016Active
The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Director01 April 2017Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director12 May 2009Active
Englefield Green House, Middle Hill, Englefield Green, TW20 0JR

Director01 April 2008Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director31 August 2016Active
2j Gillsland Road, Edinburgh, EH10 5BW

Director31 October 2007Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director01 April 2008Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director31 October 2007Active
14 Belford Mews, Edinburgh, EH4 3BT

Director31 October 2007Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director31 October 2007Active
2 St Marys Drive, Kinnoull, Perth, PH2 7BY

Director31 October 2007Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director18 October 2007Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director18 October 2007Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director01 July 2009Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director31 October 2007Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director28 May 2013Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director01 June 2015Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director30 October 2013Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director28 May 2013Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director31 August 2016Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director12 May 2009Active
Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

Director29 January 2020Active

People with Significant Control

Scottish Water
Notified on:06 July 2016
Status:Active
Country of residence:Scotland
Address:Castle House, 6 Castle Drive, Dunfermline, Scotland, KY11 8GG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.