Background WavePink WaveYellow Wave

IPSUM WATER (SCOTLAND) LIMITED (SC371884)

IPSUM WATER (SCOTLAND) LIMITED (SC371884) is an active UK company. incorporated on 27 January 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IPSUM WATER (SCOTLAND) LIMITED has been registered for 16 years. Current directors include COWAN, Andrew David, KANEY, Mark Francis John, VAUGHAN, Mathew Gareth.

Company Number
SC371884
Status
active
Type
ltd
Incorporated
27 January 2010
Age
16 years
Address
2 Watt Road, Glasgow, G52 4RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWAN, Andrew David, KANEY, Mark Francis John, VAUGHAN, Mathew Gareth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSUM WATER (SCOTLAND) LIMITED

IPSUM WATER (SCOTLAND) LIMITED is an active company incorporated on 27 January 2010 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IPSUM WATER (SCOTLAND) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

SC371884

LTD Company

Age

16 Years

Incorporated 27 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

EURO ENVIRONMENTAL UTILITIES GROUP LIMITED
From: 27 January 2010To: 29 December 2020
Contact
Address

2 Watt Road Hillington Park Glasgow, G52 4RR,

Previous Addresses

Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB
From: 4 August 2011To: 2 October 2014
2 Watt Road Hillington Park Glasgow G52 4RR United Kingdom
From: 27 January 2010To: 4 August 2011
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
May 13
Director Joined
May 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Nov 14
Funding Round
Jan 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Left
Jun 16
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Funding Round
Aug 17
Loan Cleared
Aug 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Owner Exit
Feb 19
Loan Secured
Mar 19
Loan Secured
May 19
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Oct 24
Director Left
Nov 24
Capital Update
Dec 25
4
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COWAN, Andrew David

Active
Watt Road, GlasgowG52 4RR
Born October 1966
Director
Appointed 14 Oct 2024

KANEY, Mark Francis John

Active
Watt Road, GlasgowG52 4RR
Born September 1975
Director
Appointed 03 May 2022

VAUGHAN, Mathew Gareth

Active
Watt Road, GlasgowG52 4RR
Born December 1976
Director
Appointed 27 Oct 2022

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Apr 2012
Resigned 22 Feb 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Jan 2010
Resigned 19 Feb 2010

BOGG, Dyson Peter Kelly

Resigned
Smallbrook Mews, LondonW21 3BN
Born November 1971
Director
Appointed 11 Apr 2013
Resigned 10 Aug 2017

COX, Neil Simon

Resigned
Kestrel View, BellshillML4 3PB
Born October 1968
Director
Appointed 13 Jun 2011
Resigned 11 Apr 2013

FERNIE, Greg Nicholas Louden

Resigned
Navigation Business Village, PrestonPR2 2YP
Born May 1976
Director
Appointed 22 Feb 2019
Resigned 04 Jan 2020

FULTON, Lynne

Resigned
Navigation Business Village, PrestonPR2 2YP
Born September 1973
Director
Appointed 22 Feb 2019
Resigned 27 Nov 2020

HAYDEN, Andrew Charles George

Resigned
Kestrel View, BellshillML4 3PB
Born September 1962
Director
Appointed 19 Feb 2010
Resigned 13 Mar 2014

HIGGINS, Gavin Stewart

Resigned
Kestrel View, BellshillML4 3PB
Born September 1977
Director
Appointed 26 Nov 2012
Resigned 06 Jun 2014

JOYCE, Stephen

Resigned
Kestrel View, BellshillML4 3PB
Born January 1960
Director
Appointed 05 Feb 2013
Resigned 27 May 2016

MILLIGAN, Maureen

Resigned
Watt Road, GlasgowG52 4RR
Born July 1964
Director
Appointed 01 Nov 2014
Resigned 08 Apr 2022

MOON, Kevin Andrew

Resigned
Watt Road, GlasgowG52 4RR
Born November 1960
Director
Appointed 19 Feb 2010
Resigned 01 Apr 2011

PETTIFOR, Timothy John

Resigned
Kestrel View, BellshillML4 3PB
Born May 1953
Director
Appointed 19 Feb 2010
Resigned 01 Apr 2012

SHARDLOW, Susan

Resigned
Watt Road, GlasgowG52 4RR
Born October 1961
Director
Appointed 25 Mar 2021
Resigned 31 Dec 2022

SPINKS, Roderick George

Resigned
Kestrel View, BellshillML4 3PB
Born February 1957
Director
Appointed 27 Jan 2010
Resigned 19 Feb 2013

TAYLOR, John James

Resigned
Kestrel View, BellshillML4 3PB
Born December 1960
Director
Appointed 01 Apr 2011
Resigned 17 Sept 2012

THOMAS, Richard David

Resigned
Navigation Business Village, PrestonPR2 2YP
Born March 1979
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2024

WHITE, Charles Liddell

Resigned
Watt Road, GlasgowG52 4RR
Born December 1963
Director
Appointed 16 Mar 2016
Resigned 22 Feb 2019

WILLIAMS, Mark Llewellyn

Resigned
Watt Road, GlasgowG52 4RR
Born July 1978
Director
Appointed 19 Feb 2010
Resigned 12 Jun 2011

Persons with significant control

3

1 Active
2 Ceased
Navigation Business Village Riversway, PrestonPR2 2YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019

Mr Charles Liddell White

Ceased
Watt Road, GlasgowG52 4RR
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Ceased 22 Feb 2019
Watt Road, GlasgowG52 4RR

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 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

122

Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
CAP-SSCAP-SS
Legacy
17 December 2025
SH20SH20
Resolution
17 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Resolution
29 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
28 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
29 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Auditors Resignation Company
30 December 2013
AUDAUD
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Mortgage Alter Floating Charge
18 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
28 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 April 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Auditors Resignation Company
12 December 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Resolution
29 March 2010
RESOLUTIONSResolutions
Legacy
25 March 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
25 March 2010
466(Scot)466(Scot)
Legacy
24 March 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
24 March 2010
466(Scot)466(Scot)
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Resolution
18 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2010
NEWINCIncorporation