SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED - STEPPS


Company Profile Company Filings

Overview

SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED is a Private Limited Company from STEPPS SCOTLAND and has the status: Active.
SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED was incorporated 24 years ago on 12/04/2000 and has the registered number: SC206426. The accounts status is FULL and accounts are next due on 31/12/2024.

SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED - STEPPS

This company is listed in the following categories:
36000 - Water collection, treatment and supply

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
STEPPS
GLASGOW
G33 6FB
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
KELDA WATER SERVICES (GRAMPIAN) LIMITED (until 24/12/2018)
GRAMPIAN WASTE WATER SERVICES LIMITED (until 09/04/2010)

Confirmation Statements

Last Statement Next Statement Due
18/09/2023 02/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL WILL May 1970 British Director 2018-12-19 CURRENT
SIMON PETER WRIGGLESWORTH Aug 1975 British Director 2018-06-30 CURRENT
MISS SUSAN MARGARET HILL Secretary 2023-06-26 CURRENT
MR PETER WILLIAM FARRER Mar 1962 British Director 2018-12-19 CURRENT
MR STEPHEN JOHN PROCTER Sep 1952 British Director 2000-06-01 UNTIL 2005-01-01 RESIGNED
TM COMPANY SERVICES LIMITED Corporate Nominee Director 2000-04-12 UNTIL 2000-04-19 RESIGNED
MR IAN GEOFFREY RAWSON May 1965 British Director 2018-01-31 UNTIL 2018-06-30 RESIGNED
MR ANDREW LAWSON ROACH Jun 1975 British Director 2015-09-01 UNTIL 2018-01-31 RESIGNED
SUSAN MARILYN WILLIAMSON Apr 1952 British Director 2006-01-27 UNTIL 2008-04-30 RESIGNED
JANE CLAIRE DOWNES British Secretary 2001-04-19 UNTIL 2006-05-26 RESIGNED
NON-EXECTUIVE DIRECTOR PAUL DAVID WYNN Feb 1954 British Director 2011-04-21 UNTIL 2012-04-30 RESIGNED
MR ANDREW PETER HINTON Aug 1952 British Director 2000-06-01 UNTIL 2000-11-21 RESIGNED
NON-EXECTUIVE DIRECTOR PAUL DAVID WYNN Feb 1954 British Director 2005-01-01 UNTIL 2008-11-18 RESIGNED
MS ANGELA WENDY MIRIAM WHITE Secretary 2016-04-01 UNTIL 2018-12-19 RESIGNED
MR RAMSAY GEORGE ROBERT MILNE Secretary 2020-02-14 UNTIL 2023-06-26 RESIGNED
MS KIMBERLEY RUSSELL Secretary 2018-12-19 UNTIL 2020-02-14 RESIGNED
MR ROBERT CHRISTOPHER HILL Jul 1959 British Secretary 2006-05-26 UNTIL 2016-04-01 RESIGNED
REYNARD NOMINEES LIMITED Corporate Nominee Director 2000-04-12 UNTIL 2000-04-19 RESIGNED
MR TIMOTHY PARKINSON Apr 1966 British Director 2008-10-21 UNTIL 2017-03-31 RESIGNED
MR ROBERT BRIAN MARRILL Dec 1957 British Director 2015-01-27 UNTIL 2015-09-01 RESIGNED
MR STEPHEN MACPHERSON May 1969 British Director 2010-12-21 UNTIL 2015-03-06 RESIGNED
IAN GRAHAM KNIGHT Apr 1951 British Director 2000-04-19 UNTIL 2000-06-01 RESIGNED
MR THOMAS HALL Jul 1979 British Director 2018-06-30 UNTIL 2018-12-19 RESIGNED
MR CHARLES STEWART HAYSOM Jan 1957 British Director 2017-08-14 UNTIL 2018-12-19 RESIGNED
MR CHARLES STEWART HAYSOM Jan 1957 British Director 2013-03-03 UNTIL 2015-01-27 RESIGNED
MRS PAMELA JANE DOHERTY Aug 1969 British Director 2015-08-19 UNTIL 2017-08-14 RESIGNED
MR GRAEME DOCTOR Apr 1957 British Director 2000-04-19 UNTIL 2000-06-01 RESIGNED
MR GRAHAM DIXON Mar 1953 British Director 2000-09-29 UNTIL 2005-01-01 RESIGNED
MR GRAHAM DIXON Mar 1953 British Director 2012-04-30 UNTIL 2013-03-03 RESIGNED
MR GAVIN MICHAEL CAWTHRA Jun 1962 British Director 2006-02-17 UNTIL 2011-04-21 RESIGNED
MR ADAM JOHN BIDDER Aug 1970 British Director 2005-01-01 UNTIL 2006-02-17 RESIGNED
TM COMPANY SERVICES LIMITED Corporate Nominee Secretary 2000-04-12 UNTIL 2001-04-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scottish Water Horizons Holdings Limited 2018-12-19 Dunfermline   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Kelda Water Services Limited 2016-04-06 - 2018-12-19 Bradford   West Yorkshire 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
PARK AT THE AIRPORT LIMITED HYTHE Active UNAUDITED ABRIDGED 99999 - Dormant Company
Q-PARK LIMITED LEEDS ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
KELDA WATER SERVICES LIMITED BRADFORD Active FULL 82990 - Other business support service activities n.e.c.
Q-PARK EMPLOYMENT SERVICES LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
Q-PARK & FLY LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
UNIVERSAL PARKING LIMITED LEEDS ENGLAND Active FULL 74990 - Non-trading company
Q-PARK FINANCE LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
Q-PARK (GLASGOW) LIMITED BIRMINGHAM Dissolved... SMALL 99999 - Dormant Company
Q-PARK (LIVERPOOL) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
Q-PARK KINGSTON (NO.1) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
Q-PARK DEVELOPMENTS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
ANCALA WATER SERVICES (DEFENCE) LIMITED BARNSLEY UNITED KINGDOM Active FULL 37000 - Sewerage
ANCALA WATER SERVICES (ESTATES) LIMITED BARNSLEY UNITED KINGDOM Active FULL 37000 - Sewerage
Q-PARK (TAUNTON) LIMITED LEEDS ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
KELDA WATER SERVICES (WALES) LIMITED BRADFORD Dissolved... FULL 37000 - Sewerage
Q-PARK HEATHROW LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
Q-PARK CRAWLEY LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
Q PARK (NI) LIMITED BELFAST Active SMALL 74990 - Non-trading company
AIRPARK (GLASGOW) LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH HOMES INVESTMENT COMPANY, LIMITED GLASGOW Active DORMANT 74990 - Non-trading company
ACRE DEVELOPMENTS LIMITED STEPPS Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ABERDEEN ENVIRONMENTAL SERVICES LIMITED STEPPS SCOTLAND Active FULL 36000 - Water collection, treatment and supply
ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SCOTTISH WATER HORIZONS LIMITED STEPPS SCOTLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply
SCOTTISH WATER HORIZONS HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply
SCOTTISH WATER INTERNATIONAL LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 36000 - Water collection, treatment and supply
BAM ENERGY LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 43290 - Other construction installation
BANDWIDTH ENERGY LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.