About

Registered Number: SC294924
Date of Incorporation: 29/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 7 Lochside View, Edinburgh, EH12 9DH

 

Scottish Water Business Stream Ltd was founded on 29 December 2005 and are based in Edinburgh, it has a status of "Active". Cotton, Roger Hamish, Mcdowall, Colin James Mccutcheon, Mclaren, Alexander Douglas, Mcgregor, Lorna Lucie, Bibby, David Walter Nigel, Hargreaves, Jonathan Watson, Dr, Smith, Edward John Gerard, Spowart, James are the current directors of the company. The company is registered for VAT. 101-250 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDOWALL, Colin James Mccutcheon 01 September 2015 - 1
MCLAREN, Alexander Douglas 30 August 2019 - 1
BIBBY, David Walter Nigel 02 August 2006 15 February 2007 1
HARGREAVES, Jonathan Watson, Dr 29 December 2005 15 February 2007 1
SMITH, Edward John Gerard 01 January 2017 31 July 2019 1
SPOWART, James 01 April 2017 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Roger Hamish 08 April 2016 - 1
MCGREGOR, Lorna Lucie 01 November 2006 25 April 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 09 January 2020
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 30 August 2019
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 25 April 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 18 April 2016
CH01 - Change of particulars for director 18 April 2016
CH01 - Change of particulars for director 18 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AP03 - Appointment of secretary 08 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 30 December 2014
CH03 - Change of particulars for secretary 30 December 2014
CH01 - Change of particulars for director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 06 April 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 05 January 2009
RESOLUTIONS - N/A 24 November 2008
363a - Annual Return 18 January 2008
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
123 - Notice of increase in nominal capital 30 November 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
353 - Register of members 29 June 2007
AA - Annual Accounts 18 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363a - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
225 - Change of Accounting Reference Date 10 January 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.