Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED
Company Information for

SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED

THE BRIDGE, 6 BUCHANAN GATE, STEPPS, GLASGOW, G33 6FB,
Company Registration Number
SC206426
Private Limited Company
Active

Company Overview

About Scottish Water Services (grampian) Ltd
SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED was founded on 2000-04-12 and has its registered office in Stepps. The organisation's status is listed as "Active". Scottish Water Services (grampian) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED
 
Legal Registered Office
THE BRIDGE
6 BUCHANAN GATE
STEPPS
GLASGOW
G33 6FB
Other companies in AB12
 
Previous Names
KELDA WATER SERVICES (GRAMPIAN) LIMITED24/12/2018
GRAMPIAN WASTE WATER SERVICES LIMITED09/04/2010
Filing Information
Company Number SC206426
Company ID Number SC206426
Date formed 2000-04-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 16:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WENDY MIRIAM WHITE
Company Secretary 2016-04-01
THOMAS HALL
Director 2018-06-30
CHARLES STEWART HAYSOM
Director 2017-08-14
SIMON PETER WRIGGLESWORTH
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY RAWSON
Director 2018-01-31 2018-06-30
ANDREW LAWSON ROACH
Director 2015-09-01 2018-01-31
PAMELA JANE DOHERTY
Director 2015-08-19 2017-08-14
TIMOTHY PARKINSON
Director 2008-10-21 2017-03-31
ROBERT CHRISTOPHER HILL
Company Secretary 2006-05-26 2016-04-01
ROBERT BRIAN MARRILL
Director 2015-01-27 2015-09-01
STEPHEN MACPHERSON
Director 2010-12-21 2015-03-06
CHARLES STEWART HAYSOM
Director 2013-03-03 2015-01-27
GRAHAM DIXON
Director 2012-04-30 2013-03-03
PAUL DAVID WYNN
Director 2011-04-21 2012-04-30
GAVIN MICHAEL CAWTHRA
Director 2006-02-17 2011-04-21
PAUL DAVID WYNN
Director 2005-01-01 2008-11-18
SUSAN MARILYN WILLIAMSON
Director 2006-01-27 2008-04-30
JANE CLAIRE DOWNES
Company Secretary 2001-04-19 2006-05-26
ADAM JOHN BIDDER
Director 2005-01-01 2006-02-17
GRAHAM DIXON
Director 2000-09-29 2005-01-01
STEPHEN JOHN PROCTER
Director 2000-06-01 2005-01-01
TM COMPANY SERVICES LIMITED
Nominated Secretary 2000-04-12 2001-04-19
ANDREW PETER HINTON
Director 2000-06-01 2000-11-21
GRAEME DOCTOR
Director 2000-04-19 2000-06-01
IAN GRAHAM KNIGHT
Director 2000-04-19 2000-06-01
REYNARD NOMINEES LIMITED
Nominated Director 2000-04-12 2000-04-19
TM COMPANY SERVICES LIMITED
Nominated Director 2000-04-12 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HALL KELDA ORGANIC ENERGY (YORKSHIRE) LTD Director 2018-08-02 CURRENT 2015-10-21 Active - Proposal to Strike off
THOMAS HALL KELDA ENERGY SERVICES LIMITED Director 2015-01-27 CURRENT 2008-09-08 Active - Proposal to Strike off
THOMAS HALL KELDA WATER SERVICES (PROJECTS) LIMITED Director 2014-07-03 CURRENT 2008-09-08 Active
CHARLES STEWART HAYSOM KELDA ENERGY SERVICES LIMITED Director 2017-08-14 CURRENT 2008-09-08 Active - Proposal to Strike off
CHARLES STEWART HAYSOM KELDA ENERGY SERVICES (OLD WHITTINGTON) LTD Director 2017-08-14 CURRENT 2008-09-08 Liquidation
CHARLES STEWART HAYSOM KELDA ORGANIC ENERGY (LEEDS) LTD Director 2017-08-14 CURRENT 2015-10-21 Active - Proposal to Strike off
CHARLES STEWART HAYSOM KELDA WATER SERVICES (PROJECTS) LIMITED Director 2017-08-14 CURRENT 2008-09-08 Active
CHARLES STEWART HAYSOM ABERDEEN HOLDCO LIMITED Director 2017-08-14 CURRENT 2015-04-07 Active
CHARLES STEWART HAYSOM KELDA ORGANIC ENERGY (YORKSHIRE) LTD Director 2017-08-14 CURRENT 2015-10-21 Active - Proposal to Strike off
CHARLES STEWART HAYSOM ABERDEEN ENVIRONMENTAL SERVICES LIMITED Director 2017-08-14 CURRENT 1999-12-22 Active
CHARLES STEWART HAYSOM ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2000-04-07 Active
CHARLES STEWART HAYSOM KEYLAND DEVELOPMENTS LIMITED Director 2013-07-24 CURRENT 1987-10-19 Active
CHARLES STEWART HAYSOM KELDA WATER SERVICES LIMITED Director 2013-03-03 CURRENT 1987-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MR DARREN MAY
2024-03-20APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM FARRER
2024-03-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILL
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-27CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-07-11Termination of appointment of Ramsay George Robert Milne on 2023-06-26
2023-07-11Appointment of Miss Susan Margaret Hill as company secretary on 2023-06-26
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-08-26Director's details changed for Simon Peter Wrigglesworth on 2022-08-19
2022-08-26CH01Director's details changed for Simon Peter Wrigglesworth on 2022-08-19
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-02-17AP03Appointment of Mr Ramsay George Robert Milne as company secretary on 2020-02-14
2020-02-17TM02Termination of appointment of Kimberley Russell on 2020-02-14
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-11AUDAUDITOR'S RESIGNATION
2019-01-23PSC07CESSATION OF KELDA WATER SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23PSC02Notification of Scottish Water Horizons Holdings Limited as a person with significant control on 2018-12-19
2019-01-23AP01DIRECTOR APPOINTED MR MICHAEL WILL
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM Nigg Wwtp, Coast Road Nigg Aberdeen AB12 3LT
2019-01-22CH01Director's details changed for Simon Peter Wrigglesworth on 2018-12-19
2019-01-22AP01DIRECTOR APPOINTED MR PETER WILLIAM FARRER
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HALL
2019-01-22AP03Appointment of Ms Kimberley Russell as company secretary on 2018-12-19
2019-01-22TM02Termination of appointment of Angela Wendy Miriam White on 2018-12-19
2018-12-24CERTNMCompany name changed kelda water services (grampian) LIMITED\certificate issued on 24/12/18
2018-12-24RES15CHANGE OF COMPANY NAME 06/10/22
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED MR THOMAS HALL
2018-07-12AP01DIRECTOR APPOINTED SIMON PETER WRIGGLESWORTH
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY RAWSON
2018-02-15AP01DIRECTOR APPOINTED MR IAN GEOFFREY RAWSON
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWSON ROACH
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE DOHERTY
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKINSON
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-04-14AP03Appointment of Ms Angela Wendy Miriam White as company secretary on 2016-04-01
2016-04-14TM02Termination of appointment of Robert Christopher Hill on 2016-04-01
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23AP01DIRECTOR APPOINTED MR ANDREW LAWSON ROACH
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN MARRILL
2015-08-20AP01DIRECTOR APPOINTED MRS PAMELA JANE DOHERTY
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACPHERSON
2015-02-04AP01DIRECTOR APPOINTED MR ROBERT BRIAN MARRILL
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYSOM
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0117/09/14 FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-17AR0117/09/13 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-04AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24AR0117/09/12 FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MR GRAHAM DIXON
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYNN
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AR0117/09/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR PAUL DAVID WYNN
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CAWTHRA
2011-01-21AP01DIRECTOR APPOINTED MR STEPHEN MACPHERSON
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0117/09/10 FULL LIST
2010-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-09CERTNMCOMPANY NAME CHANGED GRAMPIAN WASTE WATER SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/10
2010-04-09RES15CHANGE OF NAME 24/03/2010
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN CAWTHRA / 14/01/2009
2008-11-18288aDIRECTOR APPOINTED TIMOTHY PARKINSON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL WYNN
2008-09-19363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WILLIAMSON
2007-11-28AUDAUDITOR'S RESIGNATION
2007-09-25363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-01-30288aNEW DIRECTOR APPOINTED
2005-09-21363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2004-09-28363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-24363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE
2003-09-05CERTNMCOMPANY NAME CHANGED GRAMPIAN WASTEWATER SERVICES LIM ITED CERTIFICATE ISSUED ON 05/09/03
2002-11-05ELRESS386 DISP APP AUDS 28/10/02
2002-11-05ELRESS366A DISP HOLDING AGM 28/10/02
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-10-29363aRETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11AUDAUDITOR'S RESIGNATION
2001-05-14225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-05-11363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-04-21288bSECRETARY RESIGNED
2001-04-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Intangible Assets
Patents
We have not found any records of SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED
Trademarks
We have not found any records of SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.