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

SCOTTISH WATER BUSINESS STREAM LIMITED

1-3 LOCHSIDE CRESCENT, EDINBURGH, EH12 9SE,
Company Registration Number
SC294924
Private Limited Company
Active

Company Overview

About Scottish Water Business Stream Ltd
SCOTTISH WATER BUSINESS STREAM LIMITED was founded on 2005-12-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Water Business Stream Limited is a Private Limited Company registered in UNITED KINGDOM 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 BUSINESS STREAM LIMITED
 
Legal Registered Office
1-3 LOCHSIDE CRESCENT
EDINBURGH
EH12 9SE
Other companies in EH12
 
Filing Information
Company Number SC294924
Company ID Number SC294924
Date formed 2005-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB945850885  
Last Datalog update: 2024-05-05 16:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WATER BUSINESS STREAM 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.
Companies with same name SCOTTISH WATER BUSINESS STREAM LIMITED
The following companies were found which have the same name as SCOTTISH WATER BUSINESS STREAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED THE BRIDGE 6 BUCHANAN GATE STEPPS GLASGOW G33 6FB Active Company formed on the 2007-10-18

Company Officers of SCOTTISH WATER BUSINESS STREAM LIMITED

Current Directors
Officer Role Date Appointed
ROGER HAMISH COTTON
Company Secretary 2016-04-08
JOHANNA DOW
Director 2007-03-30
COLIN JAMES MCCUTCHEON MCDOWALL
Director 2015-09-01
SUSAN ILENE RICE
Director 2015-06-01
EDWARD JOHN GERARD SMITH
Director 2017-01-01
JAMES SPOWART
Director 2017-04-01
STUART JAMES WALLACE
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA ELIZA MCMILLAN
Director 2012-06-01 2017-12-31
DONALD WILLIAM MACDIARMID
Director 2012-06-01 2016-12-31
CHARLES SMITH
Company Secretary 2007-04-25 2016-01-27
RONNIE EDWARD MERCER
Director 2006-08-02 2015-06-01
MARK ANDREW POWLES
Director 2007-03-05 2014-11-25
RONALD JAMES HEWITT
Director 2007-02-15 2012-06-30
ANDREW GEORGE TAYLOR
Director 2007-02-15 2012-03-31
LORNA LUCIE MCGREGOR
Company Secretary 2006-11-01 2007-04-25
DAVID WALTER NIGEL BIBBY
Director 2006-08-02 2007-02-15
JONATHAN WATSON HARGREAVES
Director 2005-12-29 2007-02-15
THOMAS JAMES BERNARD AXFORD
Company Secretary 2005-12-29 2006-11-01
THOMAS JAMES BERNARD AXFORD
Director 2005-12-29 2006-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNA DOW SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2014-10-29 CURRENT 2007-10-18 Active
JOHANNA DOW BUSINESS STREAM LTD Director 2007-10-10 CURRENT 2007-10-09 Active
SUSAN ILENE RICE C. HOARE & CO. Director 2018-01-08 CURRENT 1929-07-05 Active
SUSAN ILENE RICE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-10-18 Active
SUSAN ILENE RICE SCOTTISH WATER HORIZONS HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-11-29 Active
SUSAN ILENE RICE FINANCIAL SERVICES CULTURE BOARD Director 2015-05-01 CURRENT 2014-10-23 Liquidation
SUSAN ILENE RICE J SAINSBURY PLC Director 2013-06-01 CURRENT 1922-11-10 Active
STUART JAMES WALLACE AF DUNDEE LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
STUART JAMES WALLACE FORTH ENERGY (TILBURY) LIMITED Director 2017-03-31 CURRENT 2008-10-02 Active
STUART JAMES WALLACE FORTH PORTS FINANCE PLC Director 2017-03-31 CURRENT 2013-10-16 Active
STUART JAMES WALLACE NORDIC LIMITED Director 2017-03-31 CURRENT 2005-03-17 Active
STUART JAMES WALLACE NORDIC RECYCLING (LINCOLN) LIMITED Director 2017-03-31 CURRENT 2007-04-30 Active
STUART JAMES WALLACE TILBURY ON THE THAMES TRUST Director 2017-03-31 CURRENT 2016-02-12 Active
STUART JAMES WALLACE PORT OF DUNDEE LIMITED Director 2017-03-31 CURRENT 1995-01-16 Active
STUART JAMES WALLACE LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 2017-03-31 CURRENT 1976-03-18 Active
STUART JAMES WALLACE NORDIC DATA MANAGEMENT LIMITED Director 2017-03-31 CURRENT 1995-03-15 Active
STUART JAMES WALLACE NORDIC HOLDINGS LIMITED Director 2017-03-31 CURRENT 1995-10-27 Active
STUART JAMES WALLACE LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2017-03-31 CURRENT 2011-08-23 Active
STUART JAMES WALLACE LOGISTICS ACADEMY EAST OF ENGLAND LIMITED Director 2017-02-08 CURRENT 2007-11-30 Active
STUART JAMES WALLACE PORT OF TILBURY LONDON LIMITED Director 2017-01-01 CURRENT 1991-10-25 Active
STUART JAMES WALLACE FORTH PORTS LIMITED Director 2017-01-01 CURRENT 1991-10-24 Active
STUART JAMES WALLACE FORTH ESTUARY TOWAGE LIMITED Director 2016-04-29 CURRENT 1981-11-24 Active
STUART JAMES WALLACE PORT OF GRANGEMOUTH SECURITY AUTHORITY LIMITED Director 2013-09-20 CURRENT 2013-08-30 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
2024-05-07DIRECTOR APPOINTED MR ANDREW GEORGE TAYLOR
2024-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2949240001
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE SC2949240002
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 7 Lochside View Edinburgh EH12 9DH
2023-05-23APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES MCCUTCHEON MCDOWALL
2023-05-23DIRECTOR APPOINTED MS LYNNE GILDER
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-03-25AP03Appointment of Niall Mclean as company secretary on 2022-03-24
2022-03-25TM02Termination of appointment of Roger Hamish Cotton on 2022-03-24
2022-01-10CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-26SH0108/03/21 STATEMENT OF CAPITAL GBP 21500000
2021-03-26SH0108/03/21 STATEMENT OF CAPITAL GBP 21500000
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2949240001
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2949240001
2021-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-01AP01DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPOWART
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-11-29AP01DIRECTOR APPOINTED DR MICHELLE HYND
2019-08-30AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS MCLAREN
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN GERARD SMITH
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-25AP01DIRECTOR APPOINTED MR STUART JAMES WALLACE
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 11500000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ELIZA MCMILLAN
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-20AP01DIRECTOR APPOINTED JAMES SPOWART
2017-03-24AP01DIRECTOR APPOINTED EDWARD JOHN GERARD SMITH
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM MACDIARMID
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 11500000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA DOW / 18/04/2016
2016-04-18CH01CHANGE PERSON AS DIRECTOR
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MCCUTCHEON MCDOWALL / 18/04/2016
2016-04-08TM02Termination of appointment of Charles Smith on 2016-01-27
2016-04-08AP03Appointment of Roger Hamish Cotton as company secretary on 2016-04-08
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 11500000
2016-01-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-01AP01DIRECTOR APPOINTED COLIN JAMES MCCUTCHEON MCDOWALL
2015-06-30AP01DIRECTOR APPOINTED LADY SUSAN ILENE RICE
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE EDWARD MERCER
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 11500000
2014-12-30AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-30CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES SMITH on 2014-12-03
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA DOW / 03/12/2014
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW POWLES
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM MACDIARMID / 03/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE EDWARD MERCER / 03/12/2014
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 11500000
2014-01-21AR0129/12/13 FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-21AR0129/12/12 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09AP01DIRECTOR APPOINTED MR DONALD WILLIAM MACDIARMID
2012-07-09AP01DIRECTOR APPOINTED AMANDA ELIZA MCMILLAN
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEWITT
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2012-01-20AR0129/12/11 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-27AR0129/12/10 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE TAYLOR / 19/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD HEWITT / 19/01/2011
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 55 BUCKSTONE TERRACE EDINBURGH EH10 6XH
2010-01-26AR0129/12/09 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2010-01-25AD02SAIL ADDRESS CREATED
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW POWLES / 01/09/2009
2009-02-18363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24RES01ADOPT ARTICLES 29/10/2008
2008-01-18363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-30123NC INC ALREADY ADJUSTED 19/11/07
2007-11-30RES13CAP OF RESERVES 15/11/07
2007-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-3088(2)RAD 19/11/07--------- £ SI 1900000@1=1900000 £ IC 9600000/11500000
2007-11-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-3088(2)RAD 19/11/07--------- £ SI 9599999@1=9599999 £ IC 1/9600000
2007-10-01ELRESS252 DISP LAYING ACC 28/08/07
2007-10-01ELRESS366A DISP HOLDING AGM 28/08/07
2007-06-29353LOCATION OF REGISTER OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-08288bSECRETARY RESIGNED
2007-05-01288aNEW SECRETARY APPOINTED
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 55 BUCKSTONE TERRACE EDINBURGH EH10 6XH
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: CASTLE HOUSE 6 CASTLE DRIVE DUNFERMLINE KY11 8GG
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-01-18363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-17288bSECRETARY RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-01-10225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2005-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SCOTTISH WATER BUSINESS STREAM 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 BUSINESS STREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SCOTTISH WATER BUSINESS STREAM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SCOTTISH WATER BUSINESS STREAM LIMITED registering or being granted any patents
Domain Names

SCOTTISH WATER BUSINESS STREAM LIMITED owns 11 domain names.

antibusinessstream.co.uk   anti-businessstream.co.uk   ihatebussinessstream.co.uk   ihate-businessstream.co.uk   supplyingscotlandwater.co.uk   supplyingscottishwater.co.uk   scottishwater-businessstream.co.uk   scottishwaterbusinessstream.co.uk   bsapps.co.uk   businessstream.co.uk   business-stream.co.uk  

Trademarks
We have not found any records of SCOTTISH WATER BUSINESS STREAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCOTTISH WATER BUSINESS STREAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2018-9 GBP £4,753 SEWERAGE & ENV. CHARGES (SWS)
Fareham Borough Council 2018-8 GBP £7,592 SEWERAGE & ENV. CHARGES (SWS)
Fareham Borough Council 2018-7 GBP £9,166 SEWERAGE & ENV. CHARGES (SWS)
Fareham Borough Council 2018-6 GBP £2,200 SEWERAGE & ENV. CHARGES (SWS)
Fareham Borough Council 2018-4 GBP £10,289 SEWERAGE & ENV. CHARGES (SWS)
Fareham Borough Council 2018-3 GBP £13,477 SEWERAGE & ENV. CHARGES (SWS)
Fareham Borough Council 2018-2 GBP £3,961 SEWERAGE & ENV. CHARGES (SWS)
Fareham Borough Council 2018-1 GBP £11,596 SEWERAGE & ENV. CHARGES (SWS)
Brighton & Hove City Council 2018-1 GBP £39,310 Support Services (SSC)
Brighton & Hove City Council 2017-12 GBP £108,072 ASC Learning Disabilities
Fareham Borough Council 2017-12 GBP £1,738 SEWERAGE & ENV. CHARGES (SWS)
Fareham Borough Council 2017-9 GBP £956 SEWERAGE & ENV. CHARGES (SWS)
Fareham Borough Council 2017-8 GBP £5,845 SEWERAGE & ENV. CHARGES (SWS)
Brighton & Hove City Council 2017-5 GBP £23,847 Ed Primary Schools
Brighton & Hove City Council 2017-4 GBP £3,077 Support Services (SSC)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
data management services //

Provision of a data management service to clearly identify properties that are vacant or occupied.

environmental issues consultancy services //

The provision of water management services including both consultancy and operational aspects of water and waste water modelling services, surveying services, leakage detection servcies, water efficiency servcies and byelaws services.

flowmeters //

Supply of automatic meter reading equipment.

Allied International Credit (UK) Ltd Collection agency services 2013/11/15

Provision of Debt Collection and Associated Legal Services i.e. management of external prime and secondary debt collections, trace and collect, field visit and collect, and associated legal recovery activity.

repair and maintenance services of machinery // GBP 4,600,000

The provision of operation and maintenance services to water and waste water treatment equipment, including design, supply of new equipment and refurbishment of existing plant and equipment.

meter reading service // GBP 3,400,000

The provision of meter reading and meter managment services throughout the mainland, of Scotland, Northern and Western Isles.

Financial systems software package //

Provision and maintenance of credit and collections management software/computer system.

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WATER BUSINESS STREAM 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 BUSINESS STREAM 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 BUSINESS STREAM 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.