Background WavePink WaveYellow Wave

SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED (SC206426)

SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED (SC206426) is an active UK company. incorporated on 12 April 2000. with registered office in Stepps. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED has been registered for 25 years. Current directors include MAY, Darren, WRIGGLESWORTH, Simon Peter.

Company Number
SC206426
Status
active
Type
ltd
Incorporated
12 April 2000
Age
25 years
Address
The Bridge, Stepps, G33 6FB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
MAY, Darren, WRIGGLESWORTH, Simon Peter
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED

SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED is an active company incorporated on 12 April 2000 with the registered office located in Stepps. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED was registered 25 years ago.(SIC: 36000)

Status

active

Active since 25 years ago

Company No

SC206426

LTD Company

Age

25 Years

Incorporated 12 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

KELDA WATER SERVICES (GRAMPIAN) LIMITED
From: 9 April 2010To: 24 December 2018
GRAMPIAN WASTE WATER SERVICES LIMITED
From: 5 September 2003To: 9 April 2010
GRAMPIAN WASTEWATER SERVICES LIMITED
From: 12 April 2000To: 5 September 2003
Contact
Address

The Bridge 6 Buchanan Gate Stepps, G33 6FB,

Previous Addresses

Castle House 6 Castle Drive Carnegie Campus Dunfermline Fife KY11 8GG Scotland
From: 23 January 2019To: 1 June 2022
Nigg Wwtp, Coast Road Nigg Aberdeen AB12 3LT
From: 12 April 2000To: 23 January 2019
Timeline

30 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jan 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HILL, Susan Margaret

Active
6 Buchanan Gate, SteppsG33 6FB
Secretary
Appointed 26 Jun 2023

MAY, Darren

Active
6 Buchanan Gate, SteppsG33 6FB
Born March 1971
Director
Appointed 18 Mar 2024

WRIGGLESWORTH, Simon Peter

Active
6 Buchanan Gate, SteppsG33 6FB
Born August 1975
Director
Appointed 30 Jun 2018

DOWNES, Jane Claire

Resigned
3 Oakleigh View, ShipleyBD17 5TP
Secretary
Appointed 19 Apr 2001
Resigned 26 May 2006

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Secretary
Appointed 26 May 2006
Resigned 01 Apr 2016

MILNE, Ramsay George Robert

Resigned
6 Buchanan Gate, SteppsG33 6FB
Secretary
Appointed 14 Feb 2020
Resigned 26 Jun 2023

RUSSELL, Kimberley

Resigned
6 Castle Drive, DunfermlineKY11 8GG
Secretary
Appointed 19 Dec 2018
Resigned 14 Feb 2020

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 01 Apr 2016
Resigned 19 Dec 2018

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 12 Apr 2000
Resigned 19 Apr 2001

BIDDER, Adam John

Resigned
Kensington Court, SheffieldS10 4NL
Born August 1970
Director
Appointed 01 Jan 2005
Resigned 17 Feb 2006

CAWTHRA, Gavin Michael

Resigned
24 Hall Drive, LeedsLS16 9JE
Born June 1962
Director
Appointed 17 Feb 2006
Resigned 21 Apr 2011

DIXON, Graham

Resigned
Halifax Road, BradfordBD6 2SZ
Born March 1953
Director
Appointed 30 Apr 2012
Resigned 03 Mar 2013

DIXON, Graham

Resigned
26 Elm Grove, KeighleyBD20 0PU
Born March 1953
Director
Appointed 29 Sept 2000
Resigned 01 Jan 2005

DOCTOR, Graeme

Resigned
45 Barlby Road, LondonW10 6AW
Born April 1957
Director
Appointed 19 Apr 2000
Resigned 01 Jun 2000

DOHERTY, Pamela Jane

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1969
Director
Appointed 19 Aug 2015
Resigned 14 Aug 2017

FARRER, Peter William

Resigned
6 Castle Drive, DunfermlineKY11 8GG
Born March 1962
Director
Appointed 19 Dec 2018
Resigned 18 Mar 2024

HALL, Thomas

Resigned
Halifax Road, BradfordBD6 2SZ
Born July 1979
Director
Appointed 30 Jun 2018
Resigned 19 Dec 2018

HAYSOM, Charles Stewart

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1957
Director
Appointed 14 Aug 2017
Resigned 19 Dec 2018

HAYSOM, Charles Stewart

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1957
Director
Appointed 03 Mar 2013
Resigned 27 Jan 2015

HINTON, Andrew Peter

Resigned
Flat 57, LeedsLS1 3LA
Born August 1952
Director
Appointed 01 Jun 2000
Resigned 21 Nov 2000

KNIGHT, Ian Graham

Resigned
92 Town Lane, BradfordBD10 8PJ
Born April 1951
Director
Appointed 19 Apr 2000
Resigned 01 Jun 2000

MACPHERSON, Stephen

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1969
Director
Appointed 21 Dec 2010
Resigned 06 Mar 2015

MARRILL, Robert Brian

Resigned
Halifax Road, BradfordBD6 2SZ
Born December 1957
Director
Appointed 27 Jan 2015
Resigned 01 Sept 2015

PARKINSON, Timothy

Resigned
Back Lane, NewarkNG24 2SD
Born April 1966
Director
Appointed 21 Oct 2008
Resigned 31 Mar 2017

PROCTER, Stephen John

Resigned
Grange Barn, HalifaxHX2 9PE
Born September 1952
Director
Appointed 01 Jun 2000
Resigned 01 Jan 2005

RAWSON, Ian Geoffrey

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1965
Director
Appointed 31 Jan 2018
Resigned 30 Jun 2018

ROACH, Andrew Lawson

Resigned
Halifax Road, BradfordBD6 2SZ
Born June 1975
Director
Appointed 01 Sept 2015
Resigned 31 Jan 2018

WILL, Michael

Resigned
6 Castle Drive, DunfermlineKY11 8GG
Born May 1970
Director
Appointed 19 Dec 2018
Resigned 18 Mar 2024

WILLIAMSON, Susan Marilyn

Resigned
Stonefield, PontefractWF8 3LD
Born April 1952
Director
Appointed 27 Jan 2006
Resigned 30 Apr 2008

WYNN, Paul David, Non-Exectuive Director

Resigned
Halifax Road, BradfordBD6 2SZ
Born February 1954
Director
Appointed 21 Apr 2011
Resigned 30 Apr 2012

WYNN, Paul David, Non-Exectuive Director

Resigned
The Tythe Barn, PenistoneS36 8EQ
Born February 1954
Director
Appointed 01 Jan 2005
Resigned 18 Nov 2008

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 12 Apr 2000
Resigned 19 Apr 2000

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 12 Apr 2000
Resigned 19 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
6 Castle Drive, DunfermlineKY11 8GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Halifax Road, BradfordBD6 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Auditors Resignation Company
11 April 2019
AUDAUD
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Certificate Change Of Name Company
24 December 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Certificate Change Of Name Company
9 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Auditors Resignation Company
28 November 2007
AUDAUD
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
30 October 2006
288cChange of Particulars
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
24 October 2003
363aAnnual Return
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2003
287Change of Registered Office
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
8 October 2002
363aAnnual Return
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Auditors Resignation Company
11 July 2001
AUDAUD
Legacy
14 May 2001
225Change of Accounting Reference Date
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
21 April 2001
288aAppointment of Director or Secretary
Legacy
21 April 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Incorporation Company
12 April 2000
NEWINCIncorporation