Background WavePink WaveYellow Wave

SCOTTISH WATER BUSINESS STREAM LIMITED (SC294924)

SCOTTISH WATER BUSINESS STREAM LIMITED (SC294924) is an active UK company. incorporated on 29 December 2005. with registered office in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 2 other business activities. SCOTTISH WATER BUSINESS STREAM LIMITED has been registered for 20 years. Current directors include ALLUM, Helen Catherine, DOW, Johanna, GILDER, Lynne and 4 others.

Company Number
SC294924
Status
active
Type
ltd
Incorporated
29 December 2005
Age
20 years
Address
1-3 Lochside Crescent, Edinburgh, EH12 9SE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ALLUM, Helen Catherine, DOW, Johanna, GILDER, Lynne, MCLAREN, Alexander Douglas, MICHIE, Deirdre Elizabeth, MONAGHAN, Brian Francis, TAYLOR, Andrew George
SIC Codes
36000, 46719, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH WATER BUSINESS STREAM LIMITED

SCOTTISH WATER BUSINESS STREAM LIMITED is an active company incorporated on 29 December 2005 with the registered office located in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 2 other business activities. SCOTTISH WATER BUSINESS STREAM LIMITED was registered 20 years ago.(SIC: 36000, 46719, 82990)

Status

active

Active since 20 years ago

Company No

SC294924

LTD Company

Age

20 Years

Incorporated 29 December 2005

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

1-3 Lochside Crescent Edinburgh, EH12 9SE,

Previous Addresses

7 Lochside View Edinburgh EH12 9DH
From: 6 April 2010To: 2 October 2023
55 Buckstone Terrace Edinburgh EH10 6XH
From: 29 December 2005To: 6 April 2010
Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Jan 21
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
May 23
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

MCLEAN, Niall

Active
Capital Square, EdinburghEH3 8BP
Secretary
Appointed 24 Mar 2022

ALLUM, Helen Catherine

Active
Lochside Crescent, EdinburghEH12 9SE
Born July 1965
Director
Appointed 30 May 2025

DOW, Johanna

Active
Lochside Crescent, EdinburghEH12 9SE
Born February 1974
Director
Appointed 30 Mar 2007

GILDER, Lynne

Active
Lochside Crescent, EdinburghEH12 9SE
Born May 1977
Director
Appointed 01 May 2023

MCLAREN, Alexander Douglas

Active
Lochside Crescent, EdinburghEH12 9SE
Born January 1974
Director
Appointed 30 Aug 2019

MICHIE, Deirdre Elizabeth

Active
Lochside Crescent, EdinburghEH12 9SE
Born December 1964
Director
Appointed 01 Jan 2024

MONAGHAN, Brian Francis

Active
Lochside Crescent, EdinburghEH12 9SE
Born April 1968
Director
Appointed 01 Oct 2025

TAYLOR, Andrew George

Active
Lochside Crescent, EdinburghEH12 9SE
Born December 1968
Director
Appointed 01 May 2024

AXFORD, Thomas James Bernard

Resigned
23 Barossa Place, PerthPH1 5HH
Secretary
Appointed 29 Dec 2005
Resigned 01 Nov 2006

COTTON, Roger Hamish

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Secretary
Appointed 08 Apr 2016
Resigned 24 Mar 2022

MCGREGOR, Lorna Lucie

Resigned
20 Murrayshall Road, PerthPH2 6QP
Secretary
Appointed 01 Nov 2006
Resigned 25 Apr 2007

SMITH, Charles

Resigned
Lochside View, EdinburghEH12 9DH
Secretary
Appointed 25 Apr 2007
Resigned 27 Jan 2016

AXFORD, Thomas James Bernard

Resigned
23 Barossa Place, PerthPH1 5HH
Born March 1960
Director
Appointed 29 Dec 2005
Resigned 02 Aug 2006

BIBBY, David Walter Nigel

Resigned
Treetops, AuchterarderPH3 1LW
Born November 1949
Director
Appointed 02 Aug 2006
Resigned 15 Feb 2007

BLACK, Forsyth Rutherford

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born June 1969
Director
Appointed 14 Jan 2021
Resigned 13 Jan 2024

HARGREAVES, Jonathan Watson, Dr

Resigned
Beach Cottage, North BerwickEH39 4JP
Born March 1950
Director
Appointed 29 Dec 2005
Resigned 15 Feb 2007

HEWITT, Ronald James, Dr

Resigned
13 Ravelston Terrace,, EdinburghEH4 3TP
Born May 1951
Director
Appointed 15 Feb 2007
Resigned 30 Jun 2012

HYND, Michelle, Dr

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born March 1969
Director
Appointed 01 Oct 2019
Resigned 01 Oct 2025

MACDIARMID, Donald William

Resigned
Lochside View, EdinburghEH12 9DH
Born February 1961
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2016

MCDOWALL, Colin James Mccutcheon

Resigned
Lochside View, EdinburghEH12 9DH
Born December 1967
Director
Appointed 01 Sept 2015
Resigned 01 May 2023

MCMILLAN, Amanda Eliza

Resigned
Lochside View, EdinburghEH12 9DH
Born February 1969
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2017

MERCER, Ronnie Edward

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1944
Director
Appointed 02 Aug 2006
Resigned 01 Jun 2015

POWLES, Mark Andrew

Resigned
19 Fettes Rise, EdinburghEH4 1QH
Born May 1961
Director
Appointed 05 Mar 2007
Resigned 25 Nov 2014

RICE, Susan Ilene, Lady

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born March 1946
Director
Appointed 01 Jun 2015
Resigned 01 Jan 2024

SMITH, Edward John Gerard

Resigned
Lochside View, EdinburghEH12 9DH
Born May 1960
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2019

SPOWART, James

Resigned
Lochside View, EdinburghEH12 9DH
Born November 1950
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2020

TAYLOR, Andrew George

Resigned
Princes Gardens, GlasgowG12 8HR
Born December 1968
Director
Appointed 15 Feb 2007
Resigned 31 Mar 2012

WALLACE, Stuart James

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born April 1970
Director
Appointed 01 Apr 2018
Resigned 30 May 2025

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Person Secretary Company With Change Date
30 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
18 January 2008
363aAnnual Return
Legacy
30 November 2007
88(2)R88(2)R
Legacy
30 November 2007
88(3)88(3)
Legacy
30 November 2007
88(2)R88(2)R
Legacy
30 November 2007
123Notice of Increase in Nominal Capital
Resolution
30 November 2007
RESOLUTIONSResolutions
Resolution
30 November 2007
RESOLUTIONSResolutions
Resolution
30 November 2007
RESOLUTIONSResolutions
Resolution
30 November 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
353353
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
287Change of Registered Office
Legacy
27 April 2007
287Change of Registered Office
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
225Change of Accounting Reference Date
Incorporation Company
29 December 2005
NEWINCIncorporation