About

Registered Number: SC069865
Date of Incorporation: 02/11/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: 1 George Square, Glasgow, G2 1AL

 

Biwater Ayrshire Ltd was registered on 02 November 1979, it has a status of "Active". The companies director is Lamb, Jonathan Stuart. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAMB, Jonathan Stuart 17 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 08 May 2014
AR01 - Annual Return 05 September 2013
CH03 - Change of particulars for secretary 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 03 July 2013
TM02 - Termination of appointment of secretary 17 December 2012
AP03 - Appointment of secretary 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
TM01 - Termination of appointment of director 15 February 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 14 December 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 15 April 2009
353 - Register of members 15 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 05 January 2009
287 - Change in situation or address of Registered Office 31 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 22 December 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 23 April 1997
287 - Change in situation or address of Registered Office 26 August 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 26 April 1996
CERTNM - Change of name certificate 16 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1995
288 - N/A 01 August 1995
288 - N/A 16 May 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 30 March 1995
288 - N/A 27 February 1995
288 - N/A 16 June 1994
288 - N/A 07 April 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 30 March 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 14 April 1992
363a - Annual Return 01 July 1991
AA - Annual Accounts 03 May 1991
288 - N/A 16 January 1991
288 - N/A 12 November 1990
RESOLUTIONS - N/A 11 June 1990
AA - Annual Accounts 11 June 1990
AA - Annual Accounts 11 June 1990
288 - N/A 17 May 1990
363 - Annual Return 02 May 1990
363 - Annual Return 31 October 1989
MISC - Miscellaneous document 04 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 04 October 1988
288 - N/A 14 April 1988
288 - N/A 19 February 1988
363 - Annual Return 01 July 1987
AA - Annual Accounts 01 July 1987
AA - Annual Accounts 13 October 1986
363 - Annual Return 13 October 1986
288 - N/A 10 July 1986
288 - N/A 07 July 1986
NEWINC - New incorporation documents 02 November 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.