SCOTIA WATER DALMUIR LIMITED - LONDON


Company Profile Company Filings

Overview

SCOTIA WATER DALMUIR LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SCOTIA WATER DALMUIR LIMITED was incorporated 25 years ago on 04/03/1999 and has the registered number: 03726270. The accounts status is FULL and accounts are next due on 30/09/2024.

SCOTIA WATER DALMUIR LIMITED - LONDON

This company is listed in the following categories:
36000 - Water collection, treatment and supply
42910 - Construction of water projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR SOUTH BUILDING
LONDON
EC1A 4HD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GREGOR ROBIN QUARRY CARFRAE Mar 1986 British Director 2021-10-21 CURRENT
MR FRANCK DUTHEIL May 1976 French Director 2020-01-20 CURRENT
MS LAURE FRANCES Jun 1979 French Director 2020-11-24 CURRENT
LAUREN BROWN Secretary 2024-02-19 CURRENT
GILLES PATRICK JACQUES LASSARTESSE Dec 1965 French Director 2022-01-24 CURRENT
PATRICK JEAN ROLAND MARTIN Jun 1968 French Director 2023-06-29 CURRENT
MR ALEXANDER PRICE Sep 1989 British Director 2023-08-03 CURRENT
MR SION LAURENCE JONES Apr 1974 English Director 2014-03-28 UNTIL 2016-07-25 RESIGNED
BRIAN WILLIAM HENDRY Jul 1944 British Director 1999-06-04 UNTIL 2000-04-05 RESIGNED
CHRISTIAN JACQUI Jan 1965 French Director 2004-07-22 UNTIL 2008-04-18 RESIGNED
MR JOSEPH CHARLES BAYSTON JONES Jan 1994 British Director 2019-04-16 UNTIL 2024-01-05 RESIGNED
DAVID ANTONY METTER Aug 1952 British Director 1999-07-15 UNTIL 2001-04-12 RESIGNED
MR TIMOTHY JOHN KASHEM Jun 1970 British Director 2001-04-12 UNTIL 2006-01-09 RESIGNED
GILLES PATRICK JACQUES LASSARTESSE Dec 1965 French Director 2014-11-05 UNTIL 2019-01-23 RESIGNED
FRANCIS LEBORGNE Mar 1944 French Director 2000-06-12 UNTIL 2000-12-08 RESIGNED
MS KIRSTY O'BRIEN Oct 1982 British Director 2015-06-03 UNTIL 2018-07-20 RESIGNED
MRS CHRISTILLA CYR Sep 1958 French Director 2008-08-29 UNTIL 2013-05-26 RESIGNED
GUY ROLAND MARC PIGACHE Nov 1960 British Director 2006-01-09 UNTIL 2014-03-28 RESIGNED
MARTIN HARRISON Nov 1950 British Director 1999-04-27 UNTIL 2008-01-28 RESIGNED
DEREK LIMBERT Jun 1940 British Director 1999-04-27 UNTIL 1999-06-04 RESIGNED
MR NEIL SPRINGETT Secretary 2014-10-01 UNTIL 2018-07-20 RESIGNED
MRS DANIELA RADULESCU Secretary 2018-07-20 UNTIL 2024-02-19 RESIGNED
MR GRAHAM JOHN HUTT Secretary 2010-01-21 UNTIL 2010-10-21 RESIGNED
GRAHAM JOHN HUTT Secretary 2011-03-04 UNTIL 2012-07-01 RESIGNED
RICHARD ANTHONY BENNETT Oct 1969 British Secretary 1999-04-24 UNTIL 1999-04-27 RESIGNED
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-07-01 UNTIL 2014-09-30 RESIGNED
CORLA LIMITED Corporate Secretary 2010-10-21 UNTIL 2011-03-04 RESIGNED
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1999-03-04 UNTIL 1999-04-24 RESIGNED
MR JASVINDER SINGH BAL Jan 1979 British Director 2010-04-22 UNTIL 2014-03-28 RESIGNED
MR STEVEN PROCTOR Nov 1968 British Director 2008-04-25 UNTIL 2010-04-22 RESIGNED
MR JOHN BARCLAY CHALMERS Apr 1950 British Director 2000-06-15 UNTIL 2004-04-22 RESIGNED
FREDERIC CARBONNIER Apr 1965 French Director 2010-10-11 UNTIL 2019-08-18 RESIGNED
MR IAN BOOTH Feb 1949 British Director 2002-04-10 UNTIL 2002-07-18 RESIGNED
RICHARD ANTHONY BENNETT Oct 1969 British Director 1999-04-24 UNTIL 1999-04-27 RESIGNED
WILLIAM JAMES BARR Mar 1939 British Director 1999-04-27 UNTIL 2000-06-15 RESIGNED
MR HENDRIKUS THEODORUS JOHANNES BARNHOORN Oct 1946 Dutch Director 1999-04-27 UNTIL 2000-06-12 RESIGNED
MR PAUL ALAN BANNISTER Jul 1959 United Kingdom Director 2002-07-18 UNTIL 2007-05-11 RESIGNED
MR EGAN DOUGLAS ARCHER Nov 1967 British Director 2014-03-28 UNTIL 2015-06-03 RESIGNED
MARGARET PATRICIA DEVLIN Mar 1962 British Director 2001-06-30 UNTIL 2003-11-20 RESIGNED
JANE MELANIE MILLER Dec 1958 British Director 2000-12-08 UNTIL 2001-06-28 RESIGNED
MR GUILLAUME FREON Feb 1984 French Director 2014-12-29 UNTIL 2023-01-20 RESIGNED
MR THOMAS SAMUEL CUNNINGHAM May 1975 British Director 2016-07-25 UNTIL 2019-04-16 RESIGNED
MELLISSA LOUISE HARE May 1976 British Director 1999-04-24 UNTIL 1999-04-27 RESIGNED
JEAN-NICOLAS NICOLAS PONS May 1962 French Director 2013-06-06 UNTIL 2014-12-31 RESIGNED
FREDERIC POLI Apr 1962 French Director 2010-10-11 UNTIL 2012-12-06 RESIGNED
YVES PLOUHINEC Feb 1979 French Director 2012-12-06 UNTIL 2020-11-24 RESIGNED
YVES PLOUHINEC Feb 1979 French Director 2013-08-20 UNTIL 2013-08-20 RESIGNED
SAUR (UK) LIMITED Corporate Secretary 1999-04-27 UNTIL 2010-01-21 RESIGNED
MR CHRISTOPHE JEAN PELTZER Jun 1966 French Director 2008-04-18 UNTIL 2008-08-29 RESIGNED
NORDINE HACHEMI Mar 1961 French Director 2001-01-17 UNTIL 2004-07-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scotia Water Dalmuir (Holdings) Limited 2017-03-04 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M40 TRAINS LIMITED SUNDERLAND Active FULL 49100 - Passenger rail transport, interurban
ARRIVA TRAINS HOLDINGS LIMITED SUNDERLAND Active FULL 49100 - Passenger rail transport, interurban
SCOTIA WATER DALMUIR (HOLDINGS) LIMITED LONDON ENGLAND Active GROUP 36000 - Water collection, treatment and supply
BOXWOOD LEISURE LIMITED CHORLEY ENGLAND Active SMALL 84110 - General public administration activities
BOXWOOD HOLDINGS LIMITED CHORLEY ENGLAND Active SMALL 70100 - Activities of head offices
PENZANCE LEISURE LIMITED CHORLEY ENGLAND Active SMALL 84110 - General public administration activities
LEISUREPLAN INVESTMENTS LIMITED CHORLEY ENGLAND Active SMALL 70100 - Activities of head offices
PENZANCE HOLDINGS LIMITED CHORLEY ENGLAND Active SMALL 70100 - Activities of head offices
NORTHUMBERLAND ENERGY RECOVERY LTD MAIDENHEAD ENGLAND Active FULL 38110 - Collection of non-hazardous waste
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD MAIDENHEAD Active GROUP 64209 - Activities of other holding companies n.e.c.
LEISUREPLAN PROJECTS LIMITED CHORLEY ENGLAND Active SMALL 43390 - Other building completion and finishing
LEISUREPLAN PROJECTS FINANCE LIMITED CHORLEY ENGLAND Active SMALL 41201 - Construction of commercial buildings
TILBURY GREEN POWER LIMITED NOTTINGHAM ENGLAND Active FULL 35110 - Production of electricity
IGNIS BIOMASS LIMITED READING ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
IGNIS WICK LIMITED READING ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
GREN CHP (SHEFF) LIMITED NOTTINGHAM ENGLAND Active FULL 35110 - Production of electricity
TILBURY GREEN POWER HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 35110 - Production of electricity
CATCHMENT TAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
CATCHMENT TAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORD CAPITAL PARTNERS LIMITED LONDON ENGLAND Active GROUP 64304 - Activities of open-ended investment companies
STAFFORD INTERNATIONAL TIMBERLAND IV GP LIMITED LONDON ENGLAND Active GROUP 66120 - Security and commodity contracts dealing activities
SURREY LIGHTING SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CURRIE & BROWN EQUITIX LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
GREENCROFT SOLAR LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
A-GAS BIDCO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
A-GAS GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ADDSECURE UK HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BASEFARM UK HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BCC PORTFOLIO GROUP (EUROPE), LTD. LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.