SCOTTISH WATER WHOLESALE LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
SCOTTISH WATER WHOLESALE LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
SCOTTISH WATER WHOLESALE LIMITED was incorporated 19 years ago on 05/08/2004 and has the registered number: SC271641. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
SCOTTISH WATER WHOLESALE LIMITED was incorporated 19 years ago on 05/08/2004 and has the registered number: SC271641. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
SCOTTISH WATER WHOLESALE LIMITED - GLASGOW
This company is listed in the following categories:
36000 - Water collection, treatment and supply
36000 - Water collection, treatment and supply
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
THE BRIDGE 6 BUCHANAN GATE
GLASGOW
G33 6FB
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN ELLIOT STRATHIE | Jan 1963 | British | Director | 2020-01-15 | CURRENT |
MISS SUSAN MARGARET HILL | Secretary | 2023-06-19 | CURRENT | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2004-08-05 UNTIL 2004-08-05 | RESIGNED | ||
MR ALAN PHILIP SCOTT | May 1966 | British | Director | 2013-11-15 UNTIL 2023-06-30 | RESIGNED |
MR THOMAS JAMES BERNARD AXFORD | Mar 1960 | British | Secretary | 2004-08-05 UNTIL 2016-02-02 | RESIGNED |
MR CHRISTOPHER BANKS | Jan 1960 | British | Director | 2004-08-05 UNTIL 2013-11-15 | RESIGNED |
MR THOMAS JAMES BERNARD AXFORD | Mar 1960 | British | Director | 2004-08-05 UNTIL 2016-02-02 | RESIGNED |
MR RAMSAY GEORGE ROBERT MILNE | Secretary | 2016-02-02 UNTIL 2023-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scottish Water | 2017-04-06 | Dunfermline |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Scottish Water | 2016-04-06 | Dunfermline |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SCOTTISH WATER WHOLESALE LIMITED | 2024-05-25 | 31-08-2023 | £2 equity |
Micro-entity Accounts - SCOTTISH WATER WHOLESALE LIMITED | 2023-04-22 | 31-08-2022 | £2 equity |
Micro-entity Accounts - SCOTTISH WATER WHOLESALE LIMITED | 2022-04-21 | 31-08-2021 | £2 equity |
Micro-entity Accounts - SCOTTISH WATER WHOLESALE LIMITED | 2021-05-27 | 31-08-2020 | £2 equity |
Micro-entity Accounts - SCOTTISH WATER WHOLESALE LIMITED | 2020-05-30 | 31-08-2019 | £2 equity |
Micro-entity Accounts - SCOTTISH WATER WHOLESALE LIMITED | 2019-04-25 | 31-08-2018 | £2 equity |
Dormant Company Accounts - SCOTTISH WATER WHOLESALE LIMITED | 2017-09-05 | 31-08-2017 | £2 equity |
Dormant Company Accounts - SCOTTISH WATER WHOLESALE LIMITED | 2016-10-04 | 31-08-2016 | £2 equity |
Dormant Company Accounts - SCOTTISH WATER WHOLESALE LIMITED | 2014-10-10 | 31-08-2014 | £2 Cash £2 equity |