SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED - GLASGOW


Company Profile Company Filings

Overview

SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED was incorporated 16 years ago on 18/10/2007 and has the registered number: SC332622. The accounts status is FULL and accounts are next due on 31/12/2024.

SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED - GLASGOW

This company is listed in the following categories:
36000 - Water collection, treatment and supply
64929 - Other credit granting n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE BRIDGE 6 BUCHANAN GATE
GLASGOW
G33 6FB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM DALTON Sep 1960 British Director 2022-05-31 CURRENT
MRS EMMA FRANCES CAMPBELL Secretary 2019-11-04 CURRENT
MR BRIAN ELLIOT STRATHIE Jan 1963 British Director 2021-07-01 CURRENT
MRS DEIRDRE ELIZABETH MICHIE Dec 1964 British Director 2018-01-01 CURRENT
MR IAN MCAULAY Apr 1965 British Director 2024-01-01 CURRENT
MR KENNETH ALEXANDER MARNOCH Apr 1967 British Director 2018-04-01 CURRENT
MR JOHN MALCOLM LANAGHAN May 1955 British Director 2017-04-01 CURRENT
MRS JOHANNA DOW Feb 1974 British Director 2014-10-29 CURRENT
MRS CATRIONA MARY ROBERTSON SCHMOLKE Mar 1964 British Director 2021-11-01 CURRENT
MR STEVEN DICKSON Feb 1969 British Director 2021-05-01 CURRENT
MR THOMAS JAMES BERNARD AXFORD Mar 1960 British Secretary 2007-10-18 UNTIL 2016-02-02 RESIGNED
PATRICK JOSEPH KELLY Oct 1950 British Director 2007-10-31 UNTIL 2013-03-31 RESIGNED
MR MATTHEW GEORGE SMITH Feb 1952 British Director 2013-05-28 UNTIL 2021-04-30 RESIGNED
MR ALAN PHILIP SCOTT May 1966 British Director 2013-10-30 UNTIL 2021-07-01 RESIGNED
LADY, CBE SUSAN ILENE RICE Mar 1946 American Director 2015-06-01 UNTIL 2023-12-31 RESIGNED
MR BRIAN ELLIOT STRATHIE Jan 1963 British Director 2020-01-29 UNTIL 2021-01-18 RESIGNED
MRS LYNNE MARGARET PEACOCK Dec 1953 British Director 2009-07-01 UNTIL 2017-10-31 RESIGNED
MR PAUL RICHARD SMITH Jan 1963 British Director 2016-08-31 UNTIL 2021-06-29 RESIGNED
MR JAMES SPOWART Nov 1950 British Director 2009-05-12 UNTIL 2017-03-31 RESIGNED
MRS EMMA FRANCES CAMPBELL Secretary 2017-04-01 UNTIL 2018-12-05 RESIGNED
MISS SUSAN MARGARET HILL Secretary 2018-12-05 UNTIL 2019-11-04 RESIGNED
MR RAMSAY GEORGE ROBERT MILNE Secretary 2016-02-02 UNTIL 2017-04-01 RESIGNED
MR ANDREW WYLLIE Dec 1962 British Director 2009-05-12 UNTIL 2012-05-03 RESIGNED
RITA LAURA THEIL Apr 1964 British Director 2007-10-31 UNTIL 2009-03-31 RESIGNED
MR ANDREW WYLLIE Dec 1962 British Director 2014-03-25 UNTIL 2017-03-31 RESIGNED
MR DOUGLAS ALAN REID Apr 1960 British Director 2013-05-28 UNTIL 2014-12-31 RESIGNED
MARK ANDREW POWLES May 1961 British Director 2007-10-31 UNTIL 2014-11-25 RESIGNED
MR GRAEME HENRY CROMBIE Apr 1940 British Director 2007-10-31 UNTIL 2009-03-31 RESIGNED
MR JOHN DOUGLAS MACLEAN MILLICAN Sep 1964 British Director 2007-10-18 UNTIL 2013-10-30 RESIGNED
MR RONNIE EDWARD MERCER Mar 1944 British Director 2007-10-18 UNTIL 2015-05-31 RESIGNED
IAN WILLIAM MCMILLAN Aug 1943 British Director 2007-10-31 UNTIL 2009-03-31 RESIGNED
MR DONALD GORDON EMSLIE May 1957 British Director 2008-04-01 UNTIL 2016-03-31 RESIGNED
PROFESSOR PAUL WILLIAM JOWITT Aug 1950 British Director 2007-10-31 UNTIL 2008-03-31 RESIGNED
MR DAVID MCLAREN GRAY Nov 1951 British Director 2007-10-31 UNTIL 2012-03-31 RESIGNED
MRS SAMANTHA CATHERINE BARBER Oct 1969 Scottish Director 2017-04-01 UNTIL 2023-03-31 RESIGNED
MR ALAN ALEXANDER BRYCE Sep 1960 British Director 2009-05-12 UNTIL 2018-03-31 RESIGNED
MR ALISTAIR GEORGE BUCHANAN Dec 1961 British Director 2008-04-01 UNTIL 2009-04-01 RESIGNED
MR JAMES COYLE Aug 1956 British Director 2016-08-31 UNTIL 2022-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scottish Water 2016-07-06 Dunfermline   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HSBC BANK PLC Active GROUP 64191 - Banks
HSBC TRUST COMPANY (UK) LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
SHELL U.K. LIMITED Active FULL 06100 - Extraction of crude petroleum
SCOTT BADER COMPANY LIMITED WELLINGBOROUGH UNITED KINGDOM Active GROUP 20160 - Manufacture of plastics in primary forms
CAPITAL 1945 LIMITED LONDON ... DORMANT 99999 - Dormant Company
SHELL CHEMICALS U.K. LIMITED Active FULL 20140 - Manufacture of other organic basic chemicals
HSBC PRIVATE BANK (UK) LIMITED Active FULL 64191 - Banks
CHESTER IN CONCERT CHESTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
HBOS INSURANCE & INVESTMENT GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GRESHAM NOMINEE 2 LIMITED Active DORMANT 99999 - Dormant Company
GRESHAM NOMINEE 1 LIMITED Active DORMANT 99999 - Dormant Company
CALEDONIAN MARITIME ASSETS LIMITED RENFREWSHIRE Active FULL 50100 - Sea and coastal passenger water transport
DON & LOW LIMITED FORFAR Active GROUP 13960 - Manufacture of other technical and industrial textiles
DAVID MACBRAYNE LIMITED Active GROUP 50100 - Sea and coastal passenger water transport
NORTHLINK FERRIES LIMITED GOUROCK Active DORMANT 50100 - Sea and coastal passenger water transport
MECONIC LIMITED EDINBURGH Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CLYDEPORT LIMITED Active FULL 70100 - Activities of head offices
TULLIS RUSSELL GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 70100 - Activities of head offices
BANK OF SCOTLAND FOUNDATION Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DERBY SPV LIMITED STEPPS Active FULL 41100 - Development of building projects
DERBY SPV HOLDINGS LIMITED STEPPS Active FULL 41100 - Development of building projects
DALKEITH SPV LIMITED STEPPS Active FULL 43999 - Other specialised construction activities n.e.c.
DALKEITH SPV (HOLDINGS) LIMITED STEPPS Active GROUP 64203 - Activities of construction holding companies
WHARFEDALE SPV (HOLDINGS) LIMITED STEPPS Active FULL 64203 - Activities of construction holding companies
WHARFEDALE SPV LIMITED STEPPS Active FULL 41100 - Development of building projects
EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED STEPPS Active GROUP 64203 - Activities of construction holding companies
EAST RENFREWSHIRE SCHOOLS LIMITED GLASGOW Active FULL 41100 - Development of building projects
WEST DUNBARTONSHIRE SCHOOLS LIMITED STEPPS Active FULL 41100 - Development of building projects
WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED STEPPS Active FULL 41100 - Development of building projects