Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH WATER HORIZONS HOLDINGS LIMITED
Company Information for

SCOTTISH WATER HORIZONS HOLDINGS LIMITED

THE BRIDGE 6 BUCHANAN GATE, STEPPS, GLASGOW, G33 6FB,
Company Registration Number
SC334620
Private Limited Company
Active

Company Overview

About Scottish Water Horizons Holdings Ltd
SCOTTISH WATER HORIZONS HOLDINGS LIMITED was founded on 2007-11-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Water Horizons Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH WATER HORIZONS HOLDINGS LIMITED
 
Legal Registered Office
THE BRIDGE 6 BUCHANAN GATE
STEPPS
GLASGOW
G33 6FB
Other companies in KY11
 
Previous Names
SCOTTISH WATER VENTURES HOLDINGS LIMITED29/03/2008
SCOTTISH WATER VENTURE HOLDINGS LIMITED06/12/2007
Filing Information
Company Number SC334620
Company ID Number SC334620
Date formed 2007-11-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 14:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WATER HORIZONS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH WATER HORIZONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EMMA FRANCES CAMPBELL
Company Secretary 2017-04-01
SAMANTHA CATHERINE BARBER
Director 2017-04-01
JAMES COYLE
Director 2016-10-26
PETER WILLIAM FARRER
Director 2011-11-30
JOHN MALCOLM LANAGHAN
Director 2017-04-01
KENNETH ALEXANDER MARNOCH
Director 2018-04-01
DEIRDRE ELIZABETH MICHIE
Director 2018-01-01
JOHN DOUGLAS MACLEAN MILLICAN
Director 2011-05-13
SUSAN ILENE RICE
Director 2015-06-01
ALAN PHILIP SCOTT
Director 2014-05-28
MATTHEW GEORGE SMITH
Director 2013-05-29
PAUL RICHARD SMITH
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ALEXANDER BRYCE
Director 2011-11-30 2018-03-31
LYNNE MARGARET PEACOCK
Director 2011-11-30 2017-10-31
RAMSAY GEORGE ROBERT MILNE
Company Secretary 2016-02-02 2017-04-01
JAMES SPOWART
Director 2011-11-30 2017-03-31
ANDREW WYLLIE
Director 2011-11-30 2017-03-31
GEOFFREY AITKENHEAD
Director 2011-11-30 2016-07-31
DONALD GORDON EMSLIE
Director 2011-11-30 2016-03-31
THOMAS JAMES BERNARD AXFORD
Company Secretary 2011-11-30 2016-02-02
RONNIE EDWARD MERCER
Director 2011-11-30 2015-05-31
DOUGLAS ALAN REID
Director 2013-05-29 2014-12-31
CHRISTOPHER BANKS
Director 2007-11-29 2014-03-27
PATRICK JOSEPH KELLY
Director 2011-11-30 2013-03-31
RICHARD KEITH ACKROYD
Director 2011-05-13 2012-10-28
DAVID MCLAREN GRAY
Director 2011-05-13 2012-03-31
RAMSAY GEORGE ROBERT MILNE
Company Secretary 2011-05-13 2011-11-30
THOMAS JAMES BERNARD AXFORD
Company Secretary 2007-11-29 2011-05-13
THOMAS JAMES BERNARD AXFORD
Director 2007-11-29 2011-05-13
BRIAN STRATHIE
Director 2008-10-15 2011-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA CATHERINE BARBER SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2017-04-01 CURRENT 2007-10-18 Active
SAMANTHA CATHERINE BARBER SCOTTISH ENSEMBLE LIMITED Director 2015-02-18 CURRENT 1994-10-19 Active
SAMANTHA CATHERINE BARBER SCOTTISH EUROPEAN EDUCATIONAL TRUST Director 2014-08-12 CURRENT 1993-04-01 Converted / Closed
SAMANTHA CATHERINE BARBER SCOTTISH BAROQUE ENSEMBLE LIMITED Director 2013-02-20 CURRENT 1981-07-01 Active
SAMANTHA CATHERINE BARBER LEBIBE LIMITED Director 2004-05-03 CURRENT 2004-05-03 Dissolved 2014-09-12
JAMES COYLE HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
JAMES COYLE WORLD FIRST UK LIMITED Director 2017-05-01 CURRENT 2004-01-21 Active
JAMES COYLE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2016-08-31 CURRENT 2007-10-18 Active
JAMES COYLE HSBC TRUST COMPANY (UK) LIMITED Director 2016-03-01 CURRENT 1909-12-07 Active
JAMES COYLE MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED Director 2016-01-11 CURRENT 1991-03-05 Liquidation
JAMES COYLE MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED Director 2016-01-11 CURRENT 1988-05-09 Active
JAMES COYLE MARKS AND SPENCER FINANCIAL SERVICES PLC Director 2016-01-11 CURRENT 1983-11-24 Active
JAMES COYLE POLLEN STREET LIMITED Director 2015-12-14 CURRENT 2015-12-02 Active
JAMES COYLE HSBC BANK PLC Director 2015-08-03 CURRENT 1880-07-01 Active
JAMES COYLE TSB INTERMEDIATE COMPANY 2 LIMITED Director 2012-11-20 CURRENT 1997-11-18 Dissolved 2016-05-03
JAMES COYLE TSB INTERMEDIATE COMPANY 1 LIMITED Director 2012-11-20 CURRENT 2012-03-07 Dissolved 2016-06-23
JOHN MALCOLM LANAGHAN SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2017-04-01 CURRENT 2007-10-18 Active
JOHN MALCOLM LANAGHAN NATIONAL NUCLEAR LABORATORY LIMITED Director 2014-08-12 CURRENT 1999-10-07 Active
JOHN MALCOLM LANAGHAN MOVELL - THE BUS COMPANY LIMITED Director 2014-05-20 CURRENT 2014-05-20 Liquidation
JOHN MALCOLM LANAGHAN TRANSPORT INVESTMENT LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
JOHN MALCOLM LANAGHAN METROPOLITAN EUROPEAN TRANSPORT LIMITED Director 2011-02-08 CURRENT 2011-02-08 Liquidation
KENNETH ALEXANDER MARNOCH SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2018-04-01 CURRENT 2007-10-18 Active
DEIRDRE ELIZABETH MICHIE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-10-18 Active
DEIRDRE ELIZABETH MICHIE OPPORTUNITY NORTH EAST LIMITED Director 2015-11-30 CURRENT 2015-11-11 Active
DEIRDRE ELIZABETH MICHIE COMMON DATA ACCESS LIMITED Director 2015-05-01 CURRENT 1995-03-10 Active - Proposal to Strike off
DEIRDRE ELIZABETH MICHIE THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2015-05-01 CURRENT 1973-06-25 Active
JOHN DOUGLAS MACLEAN MILLICAN SCOTTISH WATER HORIZONS LIMITED Director 2017-10-05 CURRENT 2004-03-11 Active
JOHN DOUGLAS MACLEAN MILLICAN WORLD VISION UK Director 2017-03-24 CURRENT 1982-11-03 Active
JOHN DOUGLAS MACLEAN MILLICAN SCOTTISH WATER INTERNATIONAL LIMITED Director 2016-08-24 CURRENT 2012-01-27 Active
SUSAN ILENE RICE C. HOARE & CO. Director 2018-01-08 CURRENT 1929-07-05 Active
SUSAN ILENE RICE SCOTTISH WATER BUSINESS STREAM LIMITED Director 2015-06-01 CURRENT 2005-12-29 Active
SUSAN ILENE RICE SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-10-18 Active
SUSAN ILENE RICE FINANCIAL SERVICES CULTURE BOARD Director 2015-05-01 CURRENT 2014-10-23 Liquidation
SUSAN ILENE RICE J SAINSBURY PLC Director 2013-06-01 CURRENT 1922-11-10 Active
ALAN PHILIP SCOTT CENTRAL MARKET AGENCY LIMITED Director 2014-01-23 CURRENT 2007-08-01 Active
ALAN PHILIP SCOTT SCOTTISH WATER WHOLESALE LIMITED Director 2013-11-15 CURRENT 2004-08-05 Active
ALAN PHILIP SCOTT WATER SOLUTIONS LIMITED Director 2013-11-15 CURRENT 1998-10-02 Active - Proposal to Strike off
ALAN PHILIP SCOTT SCOTTISH WATER LIMITED Director 2013-11-15 CURRENT 2000-05-10 Active
ALAN PHILIP SCOTT SCOTTISH WATER RETAIL LIMITED Director 2013-11-15 CURRENT 2004-08-05 Active
ALAN PHILIP SCOTT SCOTTISH WATER UTILITIES LIMITED Director 2013-11-15 CURRENT 2004-08-05 Active
ALAN PHILIP SCOTT SCOTTISH WATER TECHNOLOGY LIMITED Director 2013-11-15 CURRENT 2006-02-07 Active - Proposal to Strike off
ALAN PHILIP SCOTT ONESOURCE INFRASTRUCTURE SERVICES LIMITED Director 2013-11-15 CURRENT 2007-11-28 Active - Proposal to Strike off
ALAN PHILIP SCOTT SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2013-10-30 CURRENT 2007-10-18 Active
ALAN PHILIP SCOTT SCOTTISH WATER HORIZONS LIMITED Director 2013-10-03 CURRENT 2004-03-11 Active
MATTHEW GEORGE SMITH SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2013-05-28 CURRENT 2007-10-18 Active
PAUL RICHARD SMITH SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED Director 2016-08-31 CURRENT 2007-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09DIRECTOR APPOINTED MR IAN JAMES MCAULAY
2024-01-05APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP SCOTT
2024-01-05APPOINTMENT TERMINATED, DIRECTOR SUSAN ILENE RICE
2023-06-09DIRECTOR APPOINTED MR ALEX PLANT
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS MACLEAN MILLICAN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CATHERINE BARBER
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Castle House 6 Castle Drive Dunfermline KY11 8GG
2022-06-01AP01DIRECTOR APPOINTED MR GRAHAM DALTON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE
2022-02-16DIRECTOR APPOINTED MR BRIAN ELLIOT STRATHIE
2022-02-16AP01DIRECTOR APPOINTED MR BRIAN ELLIOT STRATHIE
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-17AP01DIRECTOR APPOINTED MRS CATRIONA MARY ROBERTSON SCHMOLKE
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-07-20AP01DIRECTOR APPOINTED MR STEVEN DICKSON
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIOT STRATHIE
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR BRIAN ELLIOT STRATHIE
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-04AP03Appointment of Mrs Emma Frances Campbell as company secretary on 2019-11-04
2019-12-04TM02Termination of appointment of Susan Margaret Hill on 2019-11-04
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-06AP03Appointment of Miss Susan Margaret Hill as company secretary on 2018-12-05
2018-12-06TM02Termination of appointment of Emma Frances Campbell on 2018-12-05
2018-12-06CH01Director's details changed for Dame Susan Ilene Rice on 2018-12-06
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-02AP01DIRECTOR APPOINTED MR KENNETH ALEXANDER MARNOCH
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER BRYCE
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MARGARET PEACOCK
2018-01-12AP01DIRECTOR APPOINTED MS DEIRDRE ELIZABETH MICHIE
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-07AP01DIRECTOR APPOINTED MR JOHN MALCOLM LANAGHAN
2017-04-07AP01DIRECTOR APPOINTED MS SAMANTHA CATHERINE BARBER
2017-04-03AP03Appointment of Mrs Emma Frances Campbell as company secretary on 2017-04-01
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPOWART
2017-04-03TM02Termination of appointment of Ramsay George Robert Milne on 2017-04-01
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 37600000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MR PAUL RICHARD SMITH
2016-10-27AP01DIRECTOR APPOINTED MR JAMES COYLE
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY AITKENHEAD
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD EMSLIE
2016-02-09AP03SECRETARY APPOINTED MR RAMSAY GEORGE ROBERT MILNE
2016-02-09TM02APPOINTMENT TERMINATED, SECRETARY THOMAS AXFORD
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 37600000
2015-12-21AR0129/11/15 FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30AP01DIRECTOR APPOINTED LADY SUSAN ILENE RICE
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE MERCER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS REID
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 37600000
2014-12-11AR0129/11/14 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AP01DIRECTOR APPOINTED MR ALAN PHILIP SCOTT
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANKS
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 37600000
2013-12-02AR0129/11/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-31AP01DIRECTOR APPOINTED MR DOUGLAS ALAN REID
2013-05-31AP01DIRECTOR APPOINTED MR MATTHEW GEORGE SMITH
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2012-12-14AR0129/11/12 FULL LIST
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ACKROYD
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2012-03-06SH0117/02/12 STATEMENT OF CAPITAL GBP 37600000
2012-02-2888(2)CAPITALS NOT ROLLED UP
2012-02-1588(2)CAPITALS NOT ROLLED UP
2011-12-07AP01DIRECTOR APPOINTED MRS LYNNE MARGARET PEACOCK
2011-12-0788(2)CAPITALS NOT ROLLED UP
2011-12-06AP01DIRECTOR APPOINTED MR ANDREW WYLLIE
2011-12-06AP01DIRECTOR APPOINTED MR GEOFFREY AITKENHEAD
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY RAMSAY MILNE
2011-12-06AP03SECRETARY APPOINTED MR THOMAS JAMES BERNARD AXFORD
2011-12-06AP01DIRECTOR APPOINTED MR JAMES SPOWART
2011-12-06AP01DIRECTOR APPOINTED MR PETER WILLIAM FARRER
2011-12-06AP01DIRECTOR APPOINTED MR ALAN ALEXANDER BRYCE
2011-12-06AP01DIRECTOR APPOINTED MR DONALD GORDON EMSLIE
2011-12-06AP01DIRECTOR APPOINTED MR RONNIE EDWARD MERCER
2011-12-06AP01DIRECTOR APPOINTED MR PATRICK JOSEPH KELLY
2011-12-02AR0129/11/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27AP01DIRECTOR APPOINTED MR DAVID MCLAREN GRAY
2011-05-27AP01DIRECTOR APPOINTED MR JOHN DOUGLAS MACLEAN MILLICAN
2011-05-26AP01DIRECTOR APPOINTED MR RICHARD KEITH ACKROYD
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY THOMAS AXFORD
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STRATHIE
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AXFORD
2011-05-26AP03SECRETARY APPOINTED MR RAMSAY GEORGE ROBERT MILNE
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BERNARD AXFORD / 21/01/2011
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BERNARD AXFORD / 21/01/2011
2011-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES BERNARD AXFORD / 21/01/2011
2010-12-06AR0129/11/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-05AR0129/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STRATHIE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BANKS / 05/01/2010
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-24363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-14RES04NC INC ALREADY ADJUSTED 01/10/2008
2008-11-14123GBP NC 1000/3000000 15/10/08
2008-11-1488(2)AD 15/10/08 GBP SI 2999999@1=2999999 GBP IC 1/3000000
2008-11-10225PREVSHO FROM 30/11/2008 TO 31/03/2008
2008-10-22288aDIRECTOR APPOINTED BRIAN STRATHIE
2008-03-22CERTNMCOMPANY NAME CHANGED SCOTTISH WATER VENTURES HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/03/08
2007-12-06CERTNMCOMPANY NAME CHANGED SCOTTISH WATER VENTURE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/12/07
2007-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SCOTTISH WATER HORIZONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH WATER HORIZONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH WATER HORIZONS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Intangible Assets
Patents
We have not found any records of SCOTTISH WATER HORIZONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH WATER HORIZONS HOLDINGS LIMITED
Trademarks
We have not found any records of SCOTTISH WATER HORIZONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH WATER HORIZONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as SCOTTISH WATER HORIZONS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WATER HORIZONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH WATER HORIZONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH WATER HORIZONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.