Advanced company searchLink opens in new window

ELGIN WATER LIMITED

Company number SC218050

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
02 Jan 2024 CH04 Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
12 Dec 2023 AD01 Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
07 Sep 2023 AA Full accounts made up to 31 December 2022
08 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
22 Mar 2023 AP01 Appointment of Mr Carl Harvey Dix as a director on 30 January 2023
22 Mar 2023 TM01 Termination of appointment of John Wrinn as a director on 30 January 2023
03 Oct 2022 AA Full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
06 Dec 2021 AP01 Appointment of Mr John Wrinn as a director on 2 December 2021
06 Dec 2021 TM01 Termination of appointment of David Fulton Gilmour as a director on 2 December 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
26 Nov 2020 AA Full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
12 Jul 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
03 Jul 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
07 Jul 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
21 Jul 2015 CH01 Director's details changed for David Fulton Gilmour on 21 July 2015