About

Registered Number: SC218050
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

 

Elgin Water Ltd was registered on 11 April 2001, it's status at Companies House is "Active". There are no directors listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 14 November 2013
AD01 - Change of registered office address 14 November 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 25 April 2013
CH04 - Change of particulars for corporate secretary 26 February 2013
CH01 - Change of particulars for director 21 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
CH04 - Change of particulars for corporate secretary 19 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 04 November 2009
TM01 - Termination of appointment of director 25 October 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 24 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
225 - Change of Accounting Reference Date 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
MEM/ARTS - N/A 05 January 2007
CERTNM - Change of name certificate 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
363a - Annual Return 28 April 2004
AA - Annual Accounts 10 July 2003
363a - Annual Return 08 May 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
225 - Change of Accounting Reference Date 11 April 2003
AUD - Auditor's letter of resignation 26 March 2003
AA - Annual Accounts 14 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
363a - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.