SCOTTISH WATER HORIZONS HOLDINGS LIMITED - GLASGOW


Company Profile Company Filings

Overview

SCOTTISH WATER HORIZONS HOLDINGS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
SCOTTISH WATER HORIZONS HOLDINGS LIMITED was incorporated 16 years ago on 29/11/2007 and has the registered number: SC334620. The accounts status is FULL and accounts are next due on 31/12/2024.

SCOTTISH WATER HORIZONS 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
Previous trading names include:
SCOTTISH WATER VENTURES HOLDINGS LIMITED (until 29/03/2008)
SCOTTISH WATER VENTURE HOLDINGS LIMITED (until 06/12/2007)

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER WILLIAM FARRER Mar 1962 British Director 2011-11-30 CURRENT
MR STEVEN DICKSON Feb 1969 British Director 2021-05-01 CURRENT
MRS EMMA FRANCES CAMPBELL Secretary 2019-11-04 CURRENT
MR GRAHAM DALTON Sep 1960 British Director 2022-05-31 CURRENT
MR BRIAN ELLIOT STRATHIE Jan 1963 British Director 2022-02-01 CURRENT
MRS CATRIONA MARY ROBERTSON SCHMOLKE Mar 1964 British Director 2021-11-01 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 ALEX PLANT Nov 1969 British Director 2023-06-01 CURRENT
MR JOHN MALCOLM LANAGHAN May 1955 British Director 2017-04-01 CURRENT
MR KENNETH ALEXANDER MARNOCH Apr 1967 British Director 2018-04-01 CURRENT
MR MATTHEW GEORGE SMITH Feb 1952 British Director 2013-05-29 UNTIL 2021-04-30 RESIGNED
MR ANDREW WYLLIE Dec 1962 British Director 2011-11-30 UNTIL 2017-03-31 RESIGNED
MR JAMES COYLE Aug 1956 British Director 2016-10-26 UNTIL 2022-03-31 RESIGNED
MRS LYNNE MARGARET PEACOCK Dec 1953 British Director 2011-11-30 UNTIL 2017-10-31 RESIGNED
MR DOUGLAS ALAN REID Apr 1960 British Director 2013-05-29 UNTIL 2014-12-31 RESIGNED
LADY, CBE SUSAN ILENE RICE Mar 1946 American Director 2015-06-01 UNTIL 2023-12-31 RESIGNED
MR ALAN PHILIP SCOTT May 1966 British Director 2014-05-28 UNTIL 2023-12-31 RESIGNED
MRS EMMA FRANCES CAMPBELL Secretary 2017-04-01 UNTIL 2018-12-05 RESIGNED
MR THOMAS JAMES BERNARD AXFORD Secretary 2011-11-30 UNTIL 2016-02-02 RESIGNED
MR RAMSAY GEORGE ROBERT MILNE Secretary 2016-02-02 UNTIL 2017-04-01 RESIGNED
MISS SUSAN MARGARET HILL Secretary 2018-12-05 UNTIL 2019-11-04 RESIGNED
MR RAMSAY GEORGE ROBERT MILNE Secretary 2011-05-13 UNTIL 2011-11-30 RESIGNED
MR THOMAS JAMES BERNARD AXFORD Mar 1960 British Secretary 2007-11-29 UNTIL 2011-05-13 RESIGNED
MR PAUL RICHARD SMITH Jan 1963 British Director 2016-10-26 UNTIL 2021-06-29 RESIGNED
MR JAMES SPOWART Nov 1950 British Director 2011-11-30 UNTIL 2017-03-31 RESIGNED
MR BRIAN ELLIOT STRATHIE Jan 1963 British Director 2020-01-29 UNTIL 2020-10-27 RESIGNED
MR BRIAN ELLIOT STRATHIE Jan 1963 British Director 2008-10-15 UNTIL 2011-05-13 RESIGNED
MR JOHN DOUGLAS MACLEAN MILLICAN Sep 1964 British Director 2011-05-13 UNTIL 2023-05-31 RESIGNED
MR RONNIE EDWARD MERCER Mar 1944 British Director 2011-11-30 UNTIL 2015-05-31 RESIGNED
MR PATRICK JOSEPH KELLY Oct 1950 British Director 2011-11-30 UNTIL 2013-03-31 RESIGNED
MR DAVID MCLAREN GRAY Nov 1951 British Director 2011-05-13 UNTIL 2012-03-31 RESIGNED
MR DONALD GORDON EMSLIE May 1957 British Director 2011-11-30 UNTIL 2016-03-31 RESIGNED
MR THOMAS JAMES BERNARD AXFORD Mar 1960 British Director 2007-11-29 UNTIL 2011-05-13 RESIGNED
MR ALAN ALEXANDER BRYCE Sep 1960 British Director 2011-11-30 UNTIL 2018-03-31 RESIGNED
MRS SAMANTHA CATHERINE BARBER Oct 1969 Scottish Director 2017-04-01 UNTIL 2023-03-31 RESIGNED
MR CHRISTOPHER BANKS Jan 1960 British Director 2007-11-29 UNTIL 2014-03-27 RESIGNED
MR GEOFFREY AITKENHEAD Sep 1954 British Director 2011-11-30 UNTIL 2016-07-31 RESIGNED
MR RICHARD KEITH ACKROYD Sep 1959 British Director 2011-05-13 UNTIL 2012-10-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHARD COSTAIN LIMITED MAIDENHEAD Active FULL 64209 - Activities of other holding companies n.e.c.
COSTAIN CONSTRUCTION LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
RENOWN INVESTMENTS (HOLDINGS) LIMITED MAIDENHEAD Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
COSTAIN BUILDING & CIVIL ENGINEERING LIMITED MAIDENHEAD Active FULL 42110 - Construction of roads and motorways
COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED MAIDENHEAD ENGLAND Active FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
C. G. NOMINEES LIMITED MAIDENHEAD Dissolved... DORMANT 99999 - Dormant Company
PERSIMMON PUBLIC LIMITED COMPANY YORK Active GROUP 64203 - Activities of construction holding companies
BMT GROUP LIMITED LONDON ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
COSTAIN ALCAIDESA LIMITED MAIDENHEAD Active FULL 70100 - Activities of head offices
YORKSHIRE WATER SERVICES LIMITED BRADFORD Active FULL 36000 - Water collection, treatment and supply
COSTAIN CIVIL ENGINEERING LIMITED MAIDENHEAD Active FULL 70100 - Activities of head offices
NATIONAL ROAD OPERATORS LIMITED MAIDENHEAD Dissolved... DORMANT 99999 - Dormant Company
TAYLOR WOODROW CONSTRUCTION WATFORD Active FULL 41100 - Development of building projects
COGAP LIMITED MAIDENHEAD Dissolved... DORMANT 99999 - Dormant Company
COGAP (MIDDLE EAST) LIMITED MAIDENHEAD Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
EQUITIX CAMBRIDGESHIRE LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
KENT VANWALL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
COSTAIN ENERGY SOLUTIONS LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLASGOW TRUST, LIMITED GLASGOW Active DORMANT 74990 - Non-trading company
JAMES HARRISON (CONTRACTS) LIMITED GLASGOW Active DORMANT 74990 - Non-trading company
DERBY SPV HOLDINGS LIMITED STEPPS Active FULL 41100 - Development of building projects
SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED STEPPS SCOTLAND Active FULL 36000 - Water collection, treatment and supply
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