SCOTTISH WATER BUSINESS STREAM LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Stuart James Wallace as a director on 2025-05-30

View Document

19/06/2519 June 2025 NewAppointment of Mrs Helen Catherine Allum as a director on 2025-05-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Appointment of Mr Andrew George Taylor as a director on 2024-05-01

View Document

17/04/2417 April 2024 Satisfaction of charge SC2949240001 in full

View Document

04/04/244 April 2024 Registration of charge SC2949240002, created on 2024-03-28

View Document

16/01/2416 January 2024 Appointment of Ms Deirdre Elizabeth Michie as a director on 2024-01-01

View Document

16/01/2416 January 2024 Termination of appointment of Forsyth Rutherford Black as a director on 2024-01-13

View Document

16/01/2416 January 2024 Termination of appointment of Susan Ilene Rice as a director on 2024-01-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Registered office address changed from 7 Lochside View Edinburgh EH12 9DH to 1-3 Lochside Crescent Edinburgh EH12 9SE on 2023-10-02

View Document

23/05/2323 May 2023 Appointment of Ms Lynne Gilder as a director on 2023-05-01

View Document

23/05/2323 May 2023 Termination of appointment of Colin James Mccutcheon Mcdowall as a director on 2023-05-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Termination of appointment of Roger Hamish Cotton as a secretary on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Niall Mclean as a secretary on 2022-03-24

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

30/12/1430 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLES SMITH / 03/12/2014

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM MACDIARMID / 03/12/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE EDWARD MERCER / 03/12/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA DOW / 03/12/2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK POWLES

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR DONALD WILLIAM MACDIARMID

View Document

09/07/129 July 2012 DIRECTOR APPOINTED AMANDA ELIZA MCMILLAN

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD HEWITT

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

20/01/1220 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE TAYLOR / 19/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HEWITT / 19/01/2011

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 55 BUCKSTONE TERRACE EDINBURGH EH10 6XH

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW POWLES / 01/09/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NC INC ALREADY ADJUSTED 19/11/07

View Document

30/11/0730 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/071 October 2007 S366A DISP HOLDING AGM 28/08/07 S252 DISP LAYING ACC 28/08/07

View Document

29/06/0729 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 55 BUCKSTONE TERRACE EDINBURGH EH10 6XH

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: CASTLE HOUSE 6 CASTLE DRIVE DUNFERMLINE KY11 8GG

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

29/12/0529 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company