About

Registered Number: SC271639
Date of Incorporation: 05/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

 

Founded in 2004, Scottish Water Utilities Ltd are based in Dunfermline, it's status at Companies House is "Active". The companies director is listed as Milne, Ramsay George Robert. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILNE, Ramsay George Robert 02 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 29 May 2020
AP01 - Appointment of director 21 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 19 August 2016
AP03 - Appointment of secretary 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 21 January 2011
CH03 - Change of particulars for secretary 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 26 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.