Background WavePink WaveYellow Wave

VEXAMUS WATER (SCOTLAND) LIMITED (SC227215)

VEXAMUS WATER (SCOTLAND) LIMITED (SC227215) is an active UK company. incorporated on 22 January 2002. with registered office in 20 Castle Terrace. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. VEXAMUS WATER (SCOTLAND) LIMITED has been registered for 24 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
SC227215
Status
active
Type
ltd
Incorporated
22 January 2002
Age
24 years
Address
Deloitte & Touche Llp, 20 Castle Terrace, EH1 2DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEXAMUS WATER (SCOTLAND) LIMITED

VEXAMUS WATER (SCOTLAND) LIMITED is an active company incorporated on 22 January 2002 with the registered office located in 20 Castle Terrace. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. VEXAMUS WATER (SCOTLAND) LIMITED was registered 24 years ago.(SIC: 71129)

Status

active

Active since 24 years ago

Company No

SC227215

LTD Company

Age

24 Years

Incorporated 22 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

VEXAMUS WATER (SCO) LIMITED
From: 19 July 2002To: 2 August 2002
WATERLINK (SCOTLAND) LIMITED
From: 22 January 2002To: 19 July 2002
Contact
Address

Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace, EH1 2DB,

Timeline

31 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Loan Cleared
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BARKER, Stephen James

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1973
Director
Appointed 02 Jan 2026

GLEDHILL, Paul Anthony

Active
Kenn Business Park, ClevedonBS21 7RD
Born August 1961
Director
Appointed 02 Jan 2026

HUMPHREY, Simon Thomas

Active
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born June 1966
Director
Appointed 10 Jul 2024

HOLLOX, Anthony Paul

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Secretary
Appointed 29 Aug 2006
Resigned 15 Aug 2016

MANSI, Helen Rosemary

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Secretary
Appointed 15 Aug 2016
Resigned 24 Jul 2023

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Secretary
Appointed 27 May 2005
Resigned 18 Jul 2006

PARNELL, Iain Paul Michael

Resigned
132 Greenfields, HuntingdonPE28 3QZ
Secretary
Appointed 08 Feb 2002
Resigned 26 May 2005

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 22 Jan 2002
Resigned 23 Jan 2002

BATES, Christopher Ralph

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born November 1963
Director
Appointed 22 Jan 2019
Resigned 20 Jun 2019

CLEAVER, Paul Douglas

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born October 1961
Director
Appointed 13 Nov 2019
Resigned 24 Jul 2023

CLEMSON, Matthew

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born January 1982
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

CROOK, Roger Peter

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born November 1958
Director
Appointed 15 Aug 2016
Resigned 24 Jul 2023

DOWNES, Peter

Resigned
Braidwell Farm, ShrewsburySY4 4AA
Born January 1954
Director
Appointed 01 Jul 2004
Resigned 01 Aug 2005

HIDES, Stephen Peter

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born July 1959
Director
Appointed 31 Dec 2009
Resigned 22 Jul 2013

HOLLOX, Anthony Paul

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born November 1966
Director
Appointed 29 Aug 2006
Resigned 15 Aug 2016

JENNINGS, Michael Gareth Brian

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born October 1969
Director
Appointed 05 Sept 2018
Resigned 13 Nov 2019

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, Clevedon Hall Estate, ClevedonBS21 7RD
Born October 1969
Director
Appointed 22 Jul 2013
Resigned 15 Aug 2016

KALSI, India

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born April 1986
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Born January 1964
Director
Appointed 27 May 2005
Resigned 18 Jul 2006

MCCOLL, Iain

Resigned
34 The Paddock, IrvineKA11 2AZ
Born May 1951
Director
Appointed 22 Jan 2002
Resigned 26 Apr 2004

MOORE, Lenora Elizabeth

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born September 1974
Director
Appointed 24 Jul 2023
Resigned 10 Jul 2024

NORTON, Sarah Jane

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born May 1977
Director
Appointed 25 May 2017
Resigned 05 Sept 2018

PARNELL, Iain Paul Michael

Resigned
132 Greenfields, HuntingdonPE28 3QZ
Born April 1972
Director
Appointed 08 Feb 2002
Resigned 26 May 2005

SHANNON, George

Resigned
Deloitte & Touche Llp, 20 Castle TerraceEH1 2DB
Born April 1963
Director
Appointed 29 Sept 2020
Resigned 24 Jul 2023

SINCLAIR, Ewan

Resigned
30 Anchorscross, DunblaneFK15 9JW
Born December 1951
Director
Appointed 22 Jan 2002
Resigned 14 Jul 2005

TANSLEY, Stephen Edward Robert

Resigned
9 Checker Street, Kings LynnPE30 5AS
Born December 1960
Director
Appointed 22 Jan 2002
Resigned 26 May 2005

WILLIAMS, Christopher Alan

Resigned
Anchor Lodge, ClevedonBS21 7LS
Born April 1967
Director
Appointed 27 May 2005
Resigned 31 Dec 2009

WILSON, Edward

Resigned
Brisbane Villa, NewquaySA45 9QT
Born January 1943
Director
Appointed 22 Jan 2002
Resigned 30 Sept 2004

HYDRO INTERNATIONAL LIMITED

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Corporate director
Appointed 15 Aug 2016
Resigned 22 Jan 2019

Persons with significant control

1

Windmill Road, ClevedonBS21 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Memorandum Articles
16 August 2023
MAMA
Statement Of Companys Objects
16 August 2023
CC04CC04
Resolution
16 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 June 2017
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 August 2016
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Auditors Resignation Company
11 October 2009
AUDAUD
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
287Change of Registered Office
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
225Change of Accounting Reference Date
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
14 June 2005
AUDAUD
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
3 April 2005
287Change of Registered Office
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
410(Scot)410(Scot)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
287Change of Registered Office
Certificate Change Of Name Company
2 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2002
287Change of Registered Office
Legacy
24 July 2002
287Change of Registered Office
Certificate Change Of Name Company
19 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
288aAppointment of Director or Secretary
Memorandum Articles
4 February 2002
MEM/ARTSMEM/ARTS
Resolution
4 February 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Incorporation Company
22 January 2002
NEWINCIncorporation