SCOTTISH WATER BUSINESS STREAM LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DH

Company number SC294924
Status Active
Incorporation Date 29 December 2005
Company Type Private Limited Company
Address 7 LOCHSIDE VIEW, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply, 46719 - Wholesale of other fuels and related products, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Edward John Gerard Smith as a director on 1 January 2017; Termination of appointment of Donald William Macdiarmid as a director on 31 December 2016; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of SCOTTISH WATER BUSINESS STREAM LIMITED are www.scottishwaterbusinessstream.co.uk, and www.scottish-water-business-stream.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Aberdour Rail Station is 8.2 miles; to Rosyth Rail Station is 8.6 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Water Business Stream Limited is a Private Limited Company. The company registration number is SC294924. Scottish Water Business Stream Limited has been working since 29 December 2005. The present status of the company is Active. The registered address of Scottish Water Business Stream Limited is 7 Lochside View Edinburgh Eh12 9dh. . COTTON, Roger Hamish is a Secretary of the company. DOW, Johanna is a Director of the company. MCDOWALL, Colin James Mccutcheon is a Director of the company. MCMILLAN, Amanda Eliza is a Director of the company. RICE, Susan Ilene, Lady is a Director of the company. SMITH, Edward John Gerard is a Director of the company. Secretary AXFORD, Thomas James Bernard has been resigned. Secretary MCGREGOR, Lorna Lucie has been resigned. Secretary SMITH, Charles has been resigned. Director AXFORD, Thomas James Bernard has been resigned. Director BIBBY, David Walter Nigel has been resigned. Director HARGREAVES, Jonathan Watson, Dr has been resigned. Director HEWITT, Ronald James, Dr has been resigned. Director MACDIARMID, Donald William has been resigned. Director MERCER, Ronnie Edward has been resigned. Director POWLES, Mark Andrew has been resigned. Director TAYLOR, Andrew George has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
COTTON, Roger Hamish
Appointed Date: 08 April 2016

Director
DOW, Johanna
Appointed Date: 30 March 2007
51 years old

Director
MCDOWALL, Colin James Mccutcheon
Appointed Date: 01 September 2015
57 years old

Director
MCMILLAN, Amanda Eliza
Appointed Date: 01 June 2012
56 years old

Director
RICE, Susan Ilene, Lady
Appointed Date: 01 June 2015
79 years old

Director
SMITH, Edward John Gerard
Appointed Date: 01 January 2017
65 years old

Resigned Directors

Secretary
AXFORD, Thomas James Bernard
Resigned: 01 November 2006
Appointed Date: 29 December 2005

Secretary
MCGREGOR, Lorna Lucie
Resigned: 25 April 2007
Appointed Date: 01 November 2006

Secretary
SMITH, Charles
Resigned: 27 January 2016
Appointed Date: 25 April 2007

Director
AXFORD, Thomas James Bernard
Resigned: 02 August 2006
Appointed Date: 29 December 2005
65 years old

Director
BIBBY, David Walter Nigel
Resigned: 15 February 2007
Appointed Date: 02 August 2006
75 years old

Director
HARGREAVES, Jonathan Watson, Dr
Resigned: 15 February 2007
Appointed Date: 29 December 2005
75 years old

Director
HEWITT, Ronald James, Dr
Resigned: 30 June 2012
Appointed Date: 15 February 2007
74 years old

Director
MACDIARMID, Donald William
Resigned: 31 December 2016
Appointed Date: 01 June 2012
64 years old

Director
MERCER, Ronnie Edward
Resigned: 01 June 2015
Appointed Date: 02 August 2006
81 years old

Director
POWLES, Mark Andrew
Resigned: 25 November 2014
Appointed Date: 05 March 2007
64 years old

Director
TAYLOR, Andrew George
Resigned: 31 March 2012
Appointed Date: 15 February 2007
56 years old

Persons With Significant Control

Scottish Water Business Stream Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH WATER BUSINESS STREAM LIMITED Events

24 Mar 2017
Appointment of Edward John Gerard Smith as a director on 1 January 2017
23 Mar 2017
Termination of appointment of Donald William Macdiarmid as a director on 31 December 2016
10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Director's details changed for Mrs Johanna Dow on 18 April 2016
...
... and 65 more events
04 Sep 2006
New director appointed
04 Sep 2006
Director resigned
04 Sep 2006
New director appointed
10 Jan 2006
Accounting reference date extended from 31/12/06 to 31/03/07
29 Dec 2005
Incorporation