Background WavePink WaveYellow Wave

SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED (SC332622)

SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED (SC332622) is an active UK company. incorporated on 18 October 2007. with registered office in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED has been registered for 18 years. Current directors include CLOW, Allan James, DALTON, Graham, DICKSON, Steven and 7 others.

Company Number
SC332622
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
The Bridge 6 Buchanan Gate, Glasgow, G33 6FB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
CLOW, Allan James, DALTON, Graham, DICKSON, Steven, DINGWALL, Alan, DOW, Johanna, HOWELL, Belinda Katharine, Dr, MARNOCH, Kenneth Alexander, MCAULAY, Ian James, MICHIE, Deirdre Elizabeth, SCHMOLKE, Catriona Mary Robertson
SIC Codes
36000, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED

SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED is an active company incorporated on 18 October 2007 with the registered office located in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED was registered 18 years ago.(SIC: 36000, 64929)

Status

active

Active since 18 years ago

Company No

SC332622

LTD Company

Age

18 Years

Incorporated 18 October 2007

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 20 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

The Bridge 6 Buchanan Gate Stepps Glasgow, G33 6FB,

Previous Addresses

Castle House 6 Castle Drive Dunfermline KY11 8GG
From: 18 October 2007To: 1 June 2022
Timeline

43 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Apr 12
Director Left
May 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CAMPBELL, Emma Frances

Active
6 Buchanan Gate, GlasgowG33 6FB
Secretary
Appointed 04 Nov 2019

CLOW, Allan James

Active
6 Buchanan Gate, GlasgowG33 6FB
Born May 1969
Director
Appointed 01 Feb 2025

DALTON, Graham

Active
6 Buchanan Gate, GlasgowG33 6FB
Born September 1960
Director
Appointed 31 May 2022

DICKSON, Steven

Active
6 Buchanan Gate, GlasgowG33 6FB
Born February 1969
Director
Appointed 01 May 2021

DINGWALL, Alan

Active
6 Buchanan Gate, GlasgowG33 6FB
Born November 1973
Director
Appointed 01 Jun 2024

DOW, Johanna

Active
6 Buchanan Gate, GlasgowG33 6FB
Born February 1974
Director
Appointed 29 Oct 2014

HOWELL, Belinda Katharine, Dr

Active
6 Buchanan Gate, GlasgowG33 6FB
Born November 1965
Director
Appointed 01 Sept 2025

MARNOCH, Kenneth Alexander

Active
6 Buchanan Gate, GlasgowG33 6FB
Born April 1967
Director
Appointed 01 Apr 2018

MCAULAY, Ian James

Active
6 Buchanan Gate, GlasgowG33 6FB
Born April 1965
Director
Appointed 01 Jan 2024

MICHIE, Deirdre Elizabeth

Active
6 Buchanan Gate, GlasgowG33 6FB
Born December 1964
Director
Appointed 01 Jan 2018

SCHMOLKE, Catriona Mary Robertson

Active
6 Buchanan Gate, GlasgowG33 6FB
Born March 1964
Director
Appointed 01 Nov 2021

AXFORD, Thomas James Bernard

Resigned
Castle House, DunfermlineKY11 8GG
Secretary
Appointed 18 Oct 2007
Resigned 02 Feb 2016

CAMPBELL, Emma Frances

Resigned
Castle House, DunfermlineKY11 8GG
Secretary
Appointed 01 Apr 2017
Resigned 05 Dec 2018

HILL, Susan Margaret

Resigned
Castle House, DunfermlineKY11 8GG
Secretary
Appointed 05 Dec 2018
Resigned 04 Nov 2019

MILNE, Ramsay George Robert

Resigned
Castle House, DunfermlineKY11 8GG
Secretary
Appointed 02 Feb 2016
Resigned 01 Apr 2017

BARBER, Samantha Catherine

Resigned
6 Buchanan Gate, GlasgowG33 6FB
Born October 1969
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2023

BRYCE, Alan Alexander

Resigned
Castle House, DunfermlineKY11 8GG
Born September 1960
Director
Appointed 12 May 2009
Resigned 31 Mar 2018

BUCHANAN, Alistair George

Resigned
Englefield Green House, Englefield GreenTW20 0JR
Born December 1961
Director
Appointed 01 Apr 2008
Resigned 01 Apr 2009

COYLE, James

Resigned
Castle House, DunfermlineKY11 8GG
Born August 1956
Director
Appointed 31 Aug 2016
Resigned 31 Mar 2022

CROMBIE, Graeme Henry

Resigned
2j Gillsland Road, EdinburghEH10 5BW
Born April 1940
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2009

EMSLIE, Donald Gordon

Resigned
Castle House, DunfermlineKY11 8GG
Born May 1957
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2016

GRAY, David Mclaren

Resigned
Castle House, DunfermlineKY11 8GG
Born November 1951
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2012

JOWITT, Paul William, Professor

Resigned
14 Belford Mews, EdinburghEH4 3BT
Born August 1950
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2008

KELLY, Patrick Joseph

Resigned
Castle House, DunfermlineKY11 8GG
Born October 1950
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2013

LANAGHAN, John Malcolm

Resigned
6 Buchanan Gate, GlasgowG33 6FB
Born May 1955
Director
Appointed 01 Apr 2017
Resigned 30 Sept 2025

MCMILLAN, Ian William

Resigned
2 St Marys Drive, PerthPH2 7BY
Born August 1943
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2009

MERCER, Ronnie Edward

Resigned
Castle House, DunfermlineKY11 8GG
Born March 1944
Director
Appointed 18 Oct 2007
Resigned 31 May 2015

MILLICAN, John Douglas Maclean

Resigned
Castle House, DunfermlineKY11 8GG
Born September 1964
Director
Appointed 18 Oct 2007
Resigned 30 Oct 2013

PEACOCK, Lynne Margaret

Resigned
Castle House, DunfermlineKY11 8GG
Born December 1953
Director
Appointed 01 Jul 2009
Resigned 31 Oct 2017

POWLES, Mark Andrew

Resigned
Castle House, DunfermlineKY11 8GG
Born May 1961
Director
Appointed 31 Oct 2007
Resigned 25 Nov 2014

REID, Douglas Alan

Resigned
Castle House, DunfermlineKY11 8GG
Born April 1960
Director
Appointed 28 May 2013
Resigned 31 Dec 2014

RICE, Susan Ilene, Lady

Resigned
Castle House, DunfermlineKY11 8GG
Born March 1946
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2023

SCOTT, Alan Philip

Resigned
Castle House, DunfermlineKY11 8GG
Born May 1966
Director
Appointed 30 Oct 2013
Resigned 01 Jul 2021

SMITH, Matthew George

Resigned
Castle House, DunfermlineKY11 8GG
Born February 1952
Director
Appointed 28 May 2013
Resigned 30 Apr 2021

SMITH, Paul Richard

Resigned
Castle House, DunfermlineKY11 8GG
Born January 1963
Director
Appointed 31 Aug 2016
Resigned 29 Jun 2021

Persons with significant control

1

Scottish Water

Active
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 Jul 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Legacy
8 December 2011
88(2)Return of Allotment of Shares
Legacy
8 December 2011
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Resolution
19 December 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
123Notice of Increase in Nominal Capital
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Incorporation Company
18 October 2007
NEWINCIncorporation