Background WavePink WaveYellow Wave

DB WATER LIMITED (SC473603)

DB WATER LIMITED (SC473603) is an active UK company. incorporated on 26 March 2014. with registered office in Falkirk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DB WATER LIMITED has been registered for 11 years. Current directors include HINCHLIFF, Louise, MORRIS, David.

Company Number
SC473603
Status
active
Type
ltd
Incorporated
26 March 2014
Age
11 years
Address
Antonine Hub Antonine House, Falkirk, FK1 1XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HINCHLIFF, Louise, MORRIS, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB WATER LIMITED

DB WATER LIMITED is an active company incorporated on 26 March 2014 with the registered office located in Falkirk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DB WATER LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

SC473603

LTD Company

Age

11 Years

Incorporated 26 March 2014

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 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

UTILITIES AUDIT CONSULTANTS LTD
From: 26 March 2014To: 11 March 2022
Contact
Address

Antonine Hub Antonine House Callendar Boulevard Falkirk, FK1 1XR,

Previous Addresses

Pinnacle House Mill Road Enterprise Park Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland
From: 27 February 2018To: 18 December 2025
7 Howe Street Edinburgh EH3 6TE Scotland
From: 3 November 2015To: 27 February 2018
12a Beaverhall Road Edinburgh EH7 4JE
From: 26 March 2014To: 3 November 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jul 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HINCHLIFF, Louise

Active
Benham Campus, ChilworthSO16 7QJ
Born March 1979
Director
Appointed 23 Jul 2025

MORRIS, David

Active
Benham Campus Southampton Science Park, SouthamptonSO16 7QJ
Born July 1973
Director
Appointed 25 Apr 2025

BROWN, David Allan

Resigned
Mill Road Enterprise Park, LinlithgowEH49 7SF
Born September 1951
Director
Appointed 04 Dec 2017
Resigned 23 Feb 2022

BROWN, Martin David

Resigned
Mill Road Enterprise Park, LinlithgowEH49 7SF
Born March 1982
Director
Appointed 04 Dec 2017
Resigned 23 Feb 2022

BUTCHARD, Robert

Resigned
Balmiur Road, BathgateEH48 4LL
Born November 1950
Director
Appointed 26 Mar 2014
Resigned 04 Dec 2017

COOKE, Graham Ian

Resigned
Benham Campus, Southampton Science Park, SouthamptonSO16 7QJ
Born November 1981
Director
Appointed 23 Feb 2022
Resigned 30 Sept 2023

EMBLETON, Paul

Resigned
Western Harbour Terrace, EdinburghEH6 6JQ
Born February 1975
Director
Appointed 27 Oct 2015
Resigned 04 Dec 2017

EMBLETON, Stuart

Resigned
Avon Road, EdinburghEH4 6GX
Born January 1948
Director
Appointed 26 Mar 2014
Resigned 04 Dec 2017

HUGHES, Robert Damien

Resigned
Mill Road Enterprise Park, LinlithgowEH49 7SF
Born September 1968
Director
Appointed 27 Feb 2024
Resigned 31 Jul 2024

MCKAY, Paul Matthew

Resigned
Mill Road Enterprise Park, LinlithgowEH49 7SF
Born August 1968
Director
Appointed 27 Feb 2024
Resigned 25 Apr 2025

REDMAN, David Ashley

Resigned
Benham Campus, Southampton Science Park, SouthamptonSO16 7QJ
Born May 1976
Director
Appointed 23 Feb 2022
Resigned 28 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Mill Road Industrial Estate, LinlithgowEH49 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017

Mr Stuart Embleton

Ceased
Barnton Avenue West, EdinburghEH4 6DE
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017

Mr Robert Butchard

Ceased
Mill Road Enterprise Park, LinlithgowEH49 7SF
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Resolution
25 March 2022
RESOLUTIONSResolutions
Memorandum Articles
25 March 2022
MAMA
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 March 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
23 February 2022
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
23 February 2022
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Incorporation Company
26 March 2014
NEWINCIncorporation