Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONNECT WATER SYSTEMS (SCOTLAND) LTD.
Company Information for

CONNECT WATER SYSTEMS (SCOTLAND) LTD.

BLACKRIDGE, WEST LOTHIAN, EH48,
Company Registration Number
SC333107
Private Limited Company
Dissolved

Dissolved 2018-03-13

Company Overview

About Connect Water Systems (scotland) Ltd.
CONNECT WATER SYSTEMS (SCOTLAND) LTD. was founded on 2007-10-30 and had its registered office in Blackridge. The company was dissolved on the 2018-03-13 and is no longer trading or active.

Key Data
Company Name
CONNECT WATER SYSTEMS (SCOTLAND) LTD.
 
Legal Registered Office
BLACKRIDGE
WEST LOTHIAN
 
Filing Information
Company Number SC333107
Date formed 2007-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-03-13
Type of accounts DORMANT
Last Datalog update: 2018-03-30 06:49:53
Primary Source:Companies House
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 CONNECT WATER SYSTEMS (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
COLIN JOSEPH THOMAS
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-12-04
JOHN FLETCHER SKIDMORE
Director 2011-06-29 2012-12-07
JOHN FLETCHER SKIDMORE
Company Secretary 2011-06-29 2012-10-29
PETER JAMES COHEN
Director 2011-06-29 2012-06-19
BEVERLEY ELIZABETH TYRELL
Company Secretary 2009-05-26 2011-06-29
JONATHAN MICHAEL BROWN
Director 2009-06-23 2011-06-29
MARTIN JOHN ROSS
Director 2007-10-30 2011-01-07
JOHN DUNCAN PRICE
Company Secretary 2007-10-30 2009-05-26
BRIAN REID LTD.
Company Secretary 2007-10-30 2007-10-30
STEPHEN MABBOTT LTD.
Director 2007-10-30 2007-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 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
2018-03-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS
2017-12-04AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-08-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-31SH1931/07/17 STATEMENT OF CAPITAL GBP 1
2017-07-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-10DS01APPLICATION FOR STRIKING-OFF
2017-07-06SH20STATEMENT BY DIRECTORS
2017-07-06CAP-SSSOLVENCY STATEMENT DATED 25/05/17
2017-07-06RES06REDUCE ISSUED CAPITAL 25/05/2017
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-16AR0130/10/15 FULL LIST
2015-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-03AR0130/10/14 FULL LIST
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-18AR0130/10/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-17AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-11-12AR0130/10/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 30/10/2012
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-03-23AA28/06/11 TOTAL EXEMPTION SMALL
2012-03-05AA01CURRSHO FROM 28/06/2012 TO 31/03/2012
2012-02-03AR0130/10/11 FULL LIST
2012-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FLETCHER SKIDMORE / 03/02/2012
2011-09-14AA01PREVSHO FROM 30/04/2012 TO 28/06/2011
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 45-46 THE SQUARE CUMNOCK AYRSHIRE KA18 1BL
2011-07-25AP03SECRETARY APPOINTED JOHN FLETCHER SKIDMORE
2011-07-25AP01DIRECTOR APPOINTED MR PETER JAMES COHEN
2011-07-25AP01DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE
2011-07-25TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY TYRELL
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2011-06-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSS
2010-11-04AR0130/10/10 FULL LIST
2009-12-21AR0130/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROSS / 30/10/2009
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM UNIT 1 BLOCK 14 SMIDDY COURT GLENCAIRN INDUSTRIAL ESTATE KILMARNOCK AYRSHIRE KA1 4BY UNITED KINGDOM
2009-10-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2009-10-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-09-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM UNIT 1, CUMNOCK BUSINESS PARK GLAISNOCK ROAD CUMNOCK AYRSHIRE KA18 3BY
2009-09-28288aDIRECTOR APPOINTED MR JONATHAN MICHAEL BROWN
2009-07-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY JOHN PRICE
2009-06-05288aSECRETARY APPOINTED MRS BEVERLEY ELIZABETH TYRELL
2008-12-11225CURRSHO FROM 31/10/2009 TO 30/04/2009
2008-11-19363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-03-05288aSECRETARY APPOINTED JOHN PRICE
2008-03-05288aDIRECTOR APPOINTED MARTIN JOHN ROSS
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONNECT WATER SYSTEMS (SCOTLAND) LTD. 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 CONNECT WATER SYSTEMS (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-06-28
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECT WATER SYSTEMS (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of CONNECT WATER SYSTEMS (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT WATER SYSTEMS (SCOTLAND) LTD.
Trademarks
We have not found any records of CONNECT WATER SYSTEMS (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT WATER SYSTEMS (SCOTLAND) LTD.. 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 (99999 - Dormant Company) as CONNECT WATER SYSTEMS (SCOTLAND) LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONNECT WATER SYSTEMS (SCOTLAND) LTD. 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 CONNECT WATER SYSTEMS (SCOTLAND) LTD. 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 CONNECT WATER SYSTEMS (SCOTLAND) LTD. 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.