Advanced company searchLink opens in new window

SCOTTISH WATER BUSINESS STREAM LIMITED

Company number SC294924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
07 Jan 2025 AA Full accounts made up to 31 March 2024
07 May 2024 AP01 Appointment of Mr Andrew George Taylor as a director on 1 May 2024
17 Apr 2024 MR04 Satisfaction of charge SC2949240001 in full
04 Apr 2024 MR01 Registration of charge SC2949240002, created on 28 March 2024
16 Jan 2024 AP01 Appointment of Ms Deirdre Elizabeth Michie as a director on 1 January 2024
16 Jan 2024 TM01 Termination of appointment of Forsyth Rutherford Black as a director on 13 January 2024
16 Jan 2024 TM01 Termination of appointment of Susan Ilene Rice as a director on 1 January 2024
12 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
03 Jan 2024 AA Full accounts made up to 31 March 2023
02 Oct 2023 AD01 Registered office address changed from 7 Lochside View Edinburgh EH12 9DH to 1-3 Lochside Crescent Edinburgh EH12 9SE on 2 October 2023
23 May 2023 AP01 Appointment of Ms Lynne Gilder as a director on 1 May 2023
23 May 2023 TM01 Termination of appointment of Colin James Mccutcheon Mcdowall as a director on 1 May 2023
12 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
25 Mar 2022 AP03 Appointment of Niall Mclean as a secretary on 24 March 2022
25 Mar 2022 TM02 Termination of appointment of Roger Hamish Cotton as a secretary on 24 March 2022
10 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
17 Dec 2021 AA Full accounts made up to 31 March 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 21,500,000
25 Mar 2021 MR01 Registration of charge SC2949240001, created on 16 March 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
24 Feb 2021 AA Full accounts made up to 31 March 2020
01 Feb 2021 AP01 Appointment of Mr Forsyth Rutherford Black as a director on 14 January 2021