SOUTHERN WATER (NR) LIMITED

SC215844
ATRIA ONE 144 MORRISON STREET EDINBURGH UNITED KINGDOM EH3 8EX

Documents

Documents
Date Category Description Pages
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 officers Appointment of director (Mr Richard Denley John Manning) 2 Buy now
25 Oct 2023 officers Termination of appointment of director (Lawrence Karl Gosden) 1 Buy now
25 Sep 2023 accounts Annual Accounts 20 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 officers Change of particulars for director (Mr Lawrence Karl Gosden) 2 Buy now
29 Dec 2022 accounts Annual Accounts 20 Buy now
12 Jul 2022 officers Appointment of director (Mr Lawrence Karl Gosden) 2 Buy now
12 Jul 2022 officers Termination of appointment of director (Ian James Mcaulay) 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 19 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 accounts Annual Accounts 19 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 19 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Termination of appointment of director (William Anthony Lambe) 1 Buy now
15 Aug 2018 accounts Annual Accounts 20 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 19 Buy now
31 Mar 2017 officers Appointment of director (Mr Ian James Mcaulay) 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 officers Termination of appointment of director (Matthew Reginald Wright) 1 Buy now
09 Nov 2016 officers Appointment of director (Joanne Statton) 2 Buy now
18 Oct 2016 accounts Annual Accounts 18 Buy now
25 May 2016 officers Appointment of director (Mr William Anthony Lambe) 2 Buy now
11 Apr 2016 officers Termination of appointment of director (Michael Carmedy) 1 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
08 Oct 2015 officers Appointment of secretary (Joanne Statton) 2 Buy now
08 Oct 2015 officers Termination of appointment of secretary (Kevin Gregory Hall) 1 Buy now
08 Oct 2015 officers Termination of appointment of director (Kevin Gregory Hall) 1 Buy now
17 Aug 2015 accounts Annual Accounts 11 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2014 accounts Annual Accounts 11 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 11 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
23 Aug 2012 accounts Annual Accounts 11 Buy now
18 May 2012 officers Change of particulars for director (Michael Carmedy) 2 Buy now
18 May 2012 officers Change of particulars for director (Matthew Reginald Wright) 2 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 officers Appointment of director (Mr Kevin Gregory Hall) 2 Buy now
05 Jan 2012 officers Appointment of director (Michael Carmedy) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (Michael Welton) 1 Buy now
30 Dec 2011 auditors Auditors Resignation Company 3 Buy now
08 Aug 2011 accounts Annual Accounts 14 Buy now
15 Mar 2011 officers Appointment of director (Matthew Reginald Wright) 2 Buy now
15 Mar 2011 officers Termination of appointment of director (Howard Goodburn) 1 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
26 Aug 2010 accounts Annual Accounts 12 Buy now
28 May 2010 officers Appointment of director (Michael William Welton) 3 Buy now
28 May 2010 officers Termination of appointment of director (Leslie Dawson) 2 Buy now
19 Feb 2010 annual-return Annual Return 14 Buy now
20 Jan 2010 officers Change of particulars for secretary (Kevin Gregory Hall) 3 Buy now
14 Jan 2010 officers Change of particulars for director (Howard Charles Goodburn) 3 Buy now
14 Jan 2010 officers Change of particulars for director (Leslie William Dawson) 3 Buy now
16 Dec 2009 accounts Annual Accounts 14 Buy now
02 Mar 2009 annual-return Return made up to 16/02/09; full list of members 5 Buy now
09 Jan 2009 accounts Annual Accounts 16 Buy now
19 Feb 2008 annual-return Return made up to 16/02/08; full list of members 5 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
05 Feb 2008 accounts Annual Accounts 13 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
22 Feb 2007 annual-return Return made up to 16/02/07; full list of members 6 Buy now
09 Feb 2007 accounts Annual Accounts 13 Buy now
08 Nov 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 officers New director appointed 3 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
01 Mar 2006 annual-return Return made up to 16/02/06; full list of members 8 Buy now
08 Feb 2006 accounts Annual Accounts 13 Buy now
19 May 2005 officers New director appointed 3 Buy now
09 May 2005 officers Director resigned 1 Buy now
06 Apr 2005 officers New director appointed 4 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
25 Feb 2005 annual-return Return made up to 16/02/05; full list of members 8 Buy now
10 Feb 2005 accounts Annual Accounts 14 Buy now
24 Jan 2005 address Registered office changed on 24/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG 1 Buy now
17 Jan 2005 address Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE 1 Buy now
01 Dec 2004 officers Director's particulars changed 1 Buy now
03 Nov 2004 officers New director appointed 4 Buy now
03 Nov 2004 officers Director resigned 1 Buy now
20 Feb 2004 annual-return Return made up to 16/02/04; full list of members 8 Buy now
08 Dec 2003 officers Director resigned 1 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
25 Sep 2003 officers New director appointed 3 Buy now
09 Sep 2003 mortgage Dec mort/charge ***** 6 Buy now
30 Jul 2003 accounts Annual Accounts 14 Buy now
22 Jul 2003 officers Director resigned 1 Buy now
21 Jul 2003 address Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE 1 Buy now
21 Jul 2003 address Registered office changed on 21/07/03 from: 66 queen street edinburgh EH2 4NE 1 Buy now
21 Jul 2003 address Registered office changed on 21/07/03 from: 42 st andrew square edinburgh EH2 2YE 1 Buy now
01 Jul 2003 accounts Accounting reference date extended from 30/03/03 to 31/03/03 1 Buy now
25 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2003 officers New director appointed 3 Buy now