Company NameScotia Water Dalmuir Limited
Company StatusActive
Company Number03726270
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Previous NameQuestland Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Secretary NameMrs Daniela Radulescu
StatusCurrent
Appointed20 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressAvondale House Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Franck Dutheil
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed20 January 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmuir Wwtw Beardmore Street
Clydebank
G81 4SA
Scotland
Director NameMs Laure Frances
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed24 November 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Gregor Robin Quarry Carfrae
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G1 Ash Tree Court Nottingham Business Park
Nottingham
NG8 6PY
Director NameMr Gilles Patrick Jacques Lassartesse
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NamePatrick Jean Roland Martin
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2023(24 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Alexander Price
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(24 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMellissa Louise Hare
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 days (resigned 27 April 1999)
RoleSolicitor
Correspondence AddressNorton Rose Kempson House
Camomile Street
London
EC3A 7AN
Director NameRichard Anthony Bennett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 days (resigned 27 April 1999)
RoleSolicitor
Correspondence AddressNorton Rose Kempson House
Camonile Street
London
EC3A 7AN
Secretary NameRichard Anthony Bennett
NationalityBritish
StatusResigned
Appointed24 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 days (resigned 27 April 1999)
RoleSolicitor
Correspondence AddressNorton Rose Kempson House
Camonile Street
London
EC3A 7AN
Director NameMr Hendrikus Theodorus Johannes Barnhoorn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2000)
RoleManager Director
Correspondence Address3 Walnut Tree Walk
Eastbourne
East Sussex
BN20 9BP
Director NameMartin Harrison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 28 January 2008)
RoleCivil Engineer
Correspondence Address12 Batterflatts Gardens
Stirling
FK7 9JU
Scotland
Director NameWilliam James Barr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2000)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Director NameBrian William Hendry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(3 months after company formation)
Appointment Duration10 months (resigned 05 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRadford House Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameJohn Barclay Chalmers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2004)
RoleCivil Emgineer
Correspondence AddressLanerick Kingholm Road
Dumfries
Dumfrieshire
DG1 4AX
Scotland
Director NameNordine Hachemi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2004)
RoleManaging Director
Correspondence Address179 Boulevard Pereire
Paris
75017
Foreign
Director NameMr Timothy John Kashem
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 73 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMargaret Patricia Devlin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2003)
RoleManaging Director
Correspondence AddressStable Lodge
Boreham St.
Hailsham
East Sussex
BN27 4SF
Director NameMr Ian Booth
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 18 July 2002)
RoleProject Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Park Road
Oxted
Surrey
RH8 0AW
Director NameMr Paul Alan Bannister
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sorrel Close
Wokingham
Berkshire
RG40 5YA
Director NameChristian Jacqui
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 2008)
RoleEngineer
Correspondence Address12 Rue Geroges Thill
78240 Chambourcy
France
Secretary NameMr Graham John Hutt
StatusResigned
Appointed21 January 2010(10 years, 10 months after company formation)
Appointment Duration9 months (resigned 21 October 2010)
RoleCompany Director
Correspondence Address3 Eltric Road
Claines
Worcester
Worcestershire
WR3 7NU
Director NameMr Jasvinder Singh Bal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameFrederic Carbonnier
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2010(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmuir Waste Water Treatment Works Beardmore Stre
Dalmuir
G61 4NW
Scotland
Secretary NameGraham John Hutt
NationalityBritish
StatusResigned
Appointed04 March 2011(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address11-14 Hanover Place
Covent Garden
London
WC2E 9JP
Director NameDr Egan Douglas Archer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Gresham Street
5th Floor
London
EC2V 7AY
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2014(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameMr Neil Springett
StatusResigned
Appointed01 October 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2018)
RoleCompany Director
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Guillaume Freon
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2014(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 20 January 2023)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Thomas Samuel Cunningham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Joseph Charles Bayston Jones
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 January 2024)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameSAUR (UK) Limited (Corporation)
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 21 January 2010)
Correspondence AddressShieling House
Invincible Road
Farnborough
Hampshire
GU14 7QU
Secretary NameCorla Limited (Corporation)
StatusResigned
Appointed21 October 2010(11 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 March 2011)
Correspondence AddressWey Court West Union Road
Farnham
Surrey
GU9 7PT
Secretary NameMAMG Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2014)
Correspondence Address1 Gresham Street
London
EC2X 7BX

Location

Registered Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£12,336,000
Gross Profit£2,651,000
Net Worth-£4,320,000
Cash£3,754,000
Current Liabilities£4,780,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Charges

31 October 2013Delivered on: 6 November 2013
Persons entitled: Bnp Paribas in Its Capacity as Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole scotia water dalmuir limited’s (“conco”) interest as tenant in the lease dated on or around 25 october 2013 between scottish water and conco in respect of the property known as and forming all and whole that area of ground in the parish of old kilpatrick and county of dumbarton being the subjects shown delineated in red on the plan annexed as relative to the instrument evidencing the charge (accompanying this form MR01) and forming part and portion of the subjects included within (one) notice of title in favour of scottish water recorded in the division of the register of sasines applicable to the county of dumbarton on 16 november 2011 and (two) notice of title in favour of scottish water recorded in the said division of the register of sasines on 14 october 2013 (the “property”).. Together with (one) all buildings and other erections built or to be built on the property including the project facilities as defined in the instrument evidencing the charge (accompanying this form MR01) (two) the whole parts, privileges and pertinents and (three) the whole fixtures and fittings thereon or to be brought thereon, including scottish water's fixtures and fittings thereon subject, however, to the obligations of conco under the project agreement as defined in the instrument evidencing the charge (accompanying this form MR01) relative to the interim solution demolition works (as defined in the project agreement) including the obligation to deliver parts of the interim solution to scottish water.
Outstanding
25 October 2013Delivered on: 29 October 2013
Persons entitled: Bnp Parabis in Its Capacity as Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 January 2005Delivered on: 26 January 2005
Persons entitled: Bnp Paribas

Classification: Supplement to the borrower debenture
Secured details: All monies due or to become due from the borrower and/or holdco to each and every secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The supplement amends the debenture dated 12 july 1999 with the addition of the settlement agreement to the definition of the charged agreements. See the mortgage charge document for full details.
Outstanding
10 July 1999Delivered on: 3 September 1999
Persons entitled: Scotia Water (Holdings) Limited

Classification: Junior borrower debenture
Secured details: All monies obligations and liabilities due owing or incurred by the company to the shareholders pursuant to the guarantee given in clause 12 of the holdco subordinated loan stock instrument (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 July 1999Delivered on: 19 July 1999
Persons entitled: Paribas(As Trustee)

Classification: Deed of assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and each of the other secured parties under or in connection with the credit agreement and/or any of the other relevant documents (as defined).
Particulars: All right title and interest under the pledge agreement, construction agreement, construction guarantee, operation & maintenance agreement, agreement for lease and operation & maintenance guarantee (the "contracts") and all moneys due and the proceeds of all claims under or in connection therewith. See the mortgage charge document for full details.
Outstanding
10 July 1999Delivered on: 19 July 1999
Persons entitled: Paribas(As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or scotia water dalmuir (holdings) limited to the each and every secured party under or in connection with any of the financing documents (as defined in the credit agreement).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 August 2023Appointment of Mr Alexander Price as a director on 3 August 2023 (2 pages)
20 July 2023Termination of appointment of Jaouad Zeriouh as a director on 29 June 2023 (1 page)
20 July 2023Appointment of Patrick Jean Roland Martin as a director on 29 June 2023 (2 pages)
6 July 2023Full accounts made up to 31 December 2022 (25 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
22 February 2023Appointment of Mr Jaouad Zeriouh as a director on 20 January 2023 (2 pages)
22 February 2023Termination of appointment of Guillaume Freon as a director on 20 January 2023 (1 page)
27 June 2022Full accounts made up to 31 December 2021 (29 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
10 February 2022Satisfaction of charge 037262700005 in full (1 page)
10 February 2022Satisfaction of charge 037262700006 in full (1 page)
10 February 2022Satisfaction of charge 2 in full (1 page)
10 February 2022Satisfaction of charge 1 in full (1 page)
10 February 2022Appointment of Mr Gilles Patrick Jacques Lassartesse as a director on 24 January 2022 (2 pages)
10 February 2022Termination of appointment of Jean-Philippe Sebe as a director on 13 January 2022 (1 page)
10 February 2022Satisfaction of charge 4 in full (1 page)
3 November 2021Appointment of Mr Gregor Carfrae as a director on 21 October 2021 (2 pages)
26 October 2021Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 21 October 2021 (1 page)
6 July 2021Full accounts made up to 31 December 2020 (28 pages)
26 April 2021Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 22 April 2021 (2 pages)
26 April 2021Termination of appointment of Nathan John Wakefield as a director on 22 April 2021 (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 February 2021Director's details changed for Mr Joseph Charles Bayston Jones on 17 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Jean-Philippe Sebe on 23 February 2021 (2 pages)
18 January 2021Appointment of Ms Laure Frances as a director on 24 November 2020 (2 pages)
23 December 2020Termination of appointment of Yves Plouhinec as a director on 24 November 2020 (1 page)
4 November 2020Full accounts made up to 31 December 2019 (28 pages)
16 March 2020Registered office address changed from Equitix Management Services 3rd Floor, South Building Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 16 March 2020 (1 page)
16 March 2020Change of details for Scotia Water Dalmuir (Holdings) Limited as a person with significant control on 16 March 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to Equitix Management Services 3rd Floor, South Building Aldersgate Street London EC1A 4HD on 4 March 2020 (1 page)
4 March 2020Change of details for Scotia Water Dalmuir (Holdings) Limited as a person with significant control on 4 March 2020 (2 pages)
23 January 2020Appointment of Mr Franck Dutheil as a director on 20 January 2020 (2 pages)
23 January 2020Termination of appointment of Frederic Carbonnier as a director on 18 August 2019 (1 page)
24 May 2019Full accounts made up to 31 December 2018 (27 pages)
30 April 2019Appointment of Mr Joseph Charles Bayston Jones as a director on 16 April 2019 (2 pages)
30 April 2019Termination of appointment of Thomas Samuel Cunningham as a director on 16 April 2019 (1 page)
13 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Gilles Patrick Jacques Lassartesse as a director on 23 January 2019 (1 page)
11 February 2019Appointment of Mr Jean-Philippe Sebe as a director on 23 January 2019 (2 pages)
11 October 2018Termination of appointment of Neil Springett as a secretary on 20 July 2018 (1 page)
11 October 2018Appointment of Mrs Daniela Radulescu as a secretary on 20 July 2018 (2 pages)
1 August 2018Appointment of Mr Nathan John Wakefield as a director on 20 July 2018 (2 pages)
25 July 2018Termination of appointment of Kirsty O'brien as a director on 20 July 2018 (1 page)
23 July 2018Full accounts made up to 31 December 2017 (27 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 May 2017Full accounts made up to 31 December 2016 (26 pages)
22 May 2017Full accounts made up to 31 December 2016 (26 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 August 2016Termination of appointment of Sion Laurence Jones as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Sion Laurence Jones as a director on 25 July 2016 (1 page)
4 August 2016Appointment of Mr Thomas Samuel Cunningham as a director on 25 July 2016 (2 pages)
4 August 2016Appointment of Mr Thomas Samuel Cunningham as a director on 25 July 2016 (2 pages)
24 June 2016Full accounts made up to 31 December 2015 (28 pages)
24 June 2016Full accounts made up to 31 December 2015 (28 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
24 February 2016Termination of appointment of Yves Plouhinec as a director on 20 August 2013 (1 page)
24 February 2016Termination of appointment of Yves Plouhinec as a director on 20 August 2013 (1 page)
22 August 2015Full accounts made up to 31 December 2014 (21 pages)
22 August 2015Full accounts made up to 31 December 2014 (21 pages)
30 July 2015Registered office address changed from 48 Gresham Street 5th Floor London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 48 Gresham Street 5th Floor London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 30 July 2015 (1 page)
9 June 2015Termination of appointment of Egan Douglas Archer as a director on 3 June 2015 (1 page)
9 June 2015Appointment of Miss Kirsty O'brien as a director on 3 June 2015 (2 pages)
9 June 2015Termination of appointment of Egan Douglas Archer as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Egan Douglas Archer as a director on 3 June 2015 (1 page)
9 June 2015Appointment of Miss Kirsty O'brien as a director on 3 June 2015 (2 pages)
9 June 2015Appointment of Miss Kirsty O'brien as a director on 3 June 2015 (2 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(8 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(8 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(8 pages)
2 February 2015Appointment of Mr Guillaume Freon as a director on 29 December 2014 (2 pages)
2 February 2015Termination of appointment of Jean-Nicolas Nicolas Pons as a director on 31 December 2014 (1 page)
2 February 2015Appointment of Mr Guillaume Freon as a director on 29 December 2014 (2 pages)
2 February 2015Termination of appointment of Jean-Nicolas Nicolas Pons as a director on 31 December 2014 (1 page)
8 December 2014Registered office address changed from Welken House 10 - 11 Charterhouse Street London EC1M 6HR England to 48 Gresham Street 5Th Floor London EC2V 7AY on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Welken House 10 - 11 Charterhouse Street London EC1M 6HR England to 48 Gresham Street 5Th Floor London EC2V 7AY on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Welken House 10 - 11 Charterhouse Street London EC1M 6HR England to 48 Gresham Street 5Th Floor London EC2V 7AY on 8 December 2014 (1 page)
5 November 2014Appointment of Mr Gilles Lassartesse as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Gilles Lassartesse as a director on 5 November 2014 (2 pages)
5 November 2014Termination of appointment of Jean Philippe Sebe as a director on 31 October 2014 (1 page)
5 November 2014Appointment of Mr Gilles Lassartesse as a director on 5 November 2014 (2 pages)
5 November 2014Termination of appointment of Jean Philippe Sebe as a director on 31 October 2014 (1 page)
1 October 2014Appointment of Mr Neil Springett as a secretary on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 1 Gresham Street London EC2V 7BX to Welken House 10 - 11 Charterhouse Street London EC1M 6HR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 1 Gresham Street London EC2V 7BX to Welken House 10 - 11 Charterhouse Street London EC1M 6HR on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Neil Springett as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Neil Springett as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 30 September 2014 (1 page)
1 October 2014Registered office address changed from 1 Gresham Street London EC2V 7BX to Welken House 10 - 11 Charterhouse Street London EC1M 6HR on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 30 September 2014 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (20 pages)
17 July 2014Full accounts made up to 31 December 2013 (20 pages)
23 April 2014Termination of appointment of Guy Pigache as a director (1 page)
23 April 2014Termination of appointment of Jasvinder Bal as a director (1 page)
23 April 2014Termination of appointment of Jasvinder Bal as a director (1 page)
23 April 2014Termination of appointment of Guy Pigache as a director (1 page)
15 April 2014Appointment of Mr Sion Laurence Jones as a director (3 pages)
15 April 2014Appointment of Egan Archer as a director (3 pages)
15 April 2014Appointment of Mr Sion Laurence Jones as a director (3 pages)
15 April 2014Appointment of Egan Archer as a director (3 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(9 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(9 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(9 pages)
17 January 2014Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (1 page)
17 January 2014Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (1 page)
17 January 2014Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 (1 page)
6 November 2013Registration of charge 037262700006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
6 November 2013Registration of charge 037262700006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
29 October 2013Registration of charge 037262700005 (27 pages)
29 October 2013Registration of charge 037262700005 (27 pages)
2 October 2013Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 (1 page)
26 September 2013Appointment of Yves Plouhinec as a director (2 pages)
26 September 2013Appointment of Yves Plouhinec as a director (2 pages)
3 September 2013Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013 (1 page)
13 August 2013Full accounts made up to 31 December 2012 (19 pages)
13 August 2013Full accounts made up to 31 December 2012 (19 pages)
6 August 2013Appointment of Jean-Nicolas Pons as a director (2 pages)
6 August 2013Appointment of Jean-Nicolas Pons as a director (2 pages)
28 May 2013Termination of appointment of Christilla Lorrain as a director (1 page)
28 May 2013Termination of appointment of Christilla Lorrain as a director (1 page)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (10 pages)
11 December 2012Termination of appointment of Frederic Poli as a director (1 page)
11 December 2012Termination of appointment of Frederic Poli as a director (1 page)
10 December 2012Appointment of Yves Plouhinec as a director (2 pages)
10 December 2012Appointment of Yves Plouhinec as a director (2 pages)
5 July 2012Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012 (1 page)
5 July 2012Appointment of Mamg Company Secretarial Services Limited as a secretary (2 pages)
5 July 2012Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012 (1 page)
5 July 2012Termination of appointment of Graham Hutt as a secretary (1 page)
5 July 2012Appointment of Mamg Company Secretarial Services Limited as a secretary (2 pages)
5 July 2012Termination of appointment of Graham Hutt as a secretary (1 page)
5 July 2012Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012 (1 page)
26 June 2012Full accounts made up to 31 December 2011 (18 pages)
26 June 2012Full accounts made up to 31 December 2011 (18 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
6 February 2012Director's details changed for Mrs Christilla Cyr on 5 January 2012 (2 pages)
6 February 2012Director's details changed for Mrs Christilla Cyr on 5 January 2012 (2 pages)
6 February 2012Director's details changed for Mrs Christilla Cyr on 5 January 2012 (2 pages)
4 November 2011Appointment of Graham John Hutt as a secretary (3 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (20 pages)
4 November 2011Termination of appointment of Corla Limited as a secretary (2 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (20 pages)
4 November 2011Termination of appointment of Corla Limited as a secretary (2 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (20 pages)
4 November 2011Appointment of Graham John Hutt as a secretary (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 July 2011Full accounts made up to 31 December 2010 (15 pages)
28 March 2011Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 28 March 2011 (1 page)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011.
(10 pages)
28 March 2011Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 28 March 2011 (1 page)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011.
(10 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011.
(10 pages)
10 March 2011Appointment of Frederic Carbonnier as a director (2 pages)
10 March 2011Appointment of Frederic Carbonnier as a director (2 pages)
4 November 2010Appointment of Frederic Poli as a director (2 pages)
4 November 2010Appointment of Frederic Poli as a director (2 pages)
21 October 2010Termination of appointment of Graham Hutt as a secretary (1 page)
21 October 2010Appointment of Corla Limited as a secretary (2 pages)
21 October 2010Appointment of Corla Limited as a secretary (2 pages)
21 October 2010Termination of appointment of Graham Hutt as a secretary (1 page)
16 August 2010Full accounts made up to 31 December 2009 (16 pages)
16 August 2010Full accounts made up to 31 December 2009 (16 pages)
27 May 2010Termination of appointment of Steven Proctor as a director (2 pages)
27 May 2010Termination of appointment of Steven Proctor as a director (2 pages)
27 May 2010Appointment of Jasvinder Singh Bal as a director (3 pages)
27 May 2010Appointment of Jasvinder Singh Bal as a director (3 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
21 January 2010Appointment of Mr Graham John Hutt as a secretary (1 page)
21 January 2010Termination of appointment of Saur (Uk) Limited as a secretary (1 page)
21 January 2010Registered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7QU on 21 January 2010 (1 page)
21 January 2010Termination of appointment of Saur (Uk) Limited as a secretary (1 page)
21 January 2010Appointment of Mr Graham John Hutt as a secretary (1 page)
21 January 2010Registered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7QU on 21 January 2010 (1 page)
19 May 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Full accounts made up to 31 December 2008 (16 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 September 2008Director appointed ms christilla cyr (2 pages)
5 September 2008Director appointed ms christilla cyr (2 pages)
29 August 2008Appointment terminated director christophe peltzer (1 page)
29 August 2008Appointment terminated director christophe peltzer (1 page)
3 July 2008Full accounts made up to 31 December 2007 (16 pages)
3 July 2008Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Memorandum and Articles of Association (11 pages)
4 June 2008Memorandum and Articles of Association (11 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2008Director appointed mr steven christopher proctor (2 pages)
3 June 2008Director appointed mr steven christopher proctor (2 pages)
29 April 2008Appointment terminated director christian jacqui (1 page)
29 April 2008Director appointed mr christophe jean peltzer (1 page)
29 April 2008Appointment terminated director christian jacqui (1 page)
29 April 2008Director appointed mr christophe jean peltzer (1 page)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
4 September 2007Full accounts made up to 31 December 2006 (15 pages)
4 September 2007Full accounts made up to 31 December 2006 (15 pages)
29 May 2007Auditor's resignation (1 page)
29 May 2007Auditor's resignation (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Return made up to 04/03/07; full list of members (3 pages)
28 March 2007Return made up to 04/03/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 04/03/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 04/03/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
6 March 2005Return made up to 04/03/05; full list of members (3 pages)
6 March 2005Return made up to 04/03/05; full list of members (3 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Registered office changed on 08/10/04 from: 22/30 sturt road frimley green camberley surrey GU16 6HY (1 page)
8 October 2004Secretary's particulars changed (1 page)
8 October 2004Secretary's particulars changed (1 page)
8 October 2004Registered office changed on 08/10/04 from: 22/30 sturt road frimley green camberley surrey GU16 6HY (1 page)
5 August 2004New director appointed (3 pages)
5 August 2004New director appointed (3 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
30 April 2004New director appointed (3 pages)
30 April 2004New director appointed (3 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
26 March 2004Return made up to 04/03/04; no change of members (6 pages)
26 March 2004Return made up to 04/03/04; no change of members (6 pages)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
2 July 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Full accounts made up to 31 December 2002 (16 pages)
24 March 2003Return made up to 04/03/03; full list of members (6 pages)
24 March 2003Return made up to 04/03/03; full list of members (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
1 October 2002Director resigned (1 page)
9 September 2002Resolutions
  • RES13 ‐ Appoint auditors 20/08/02
(1 page)
9 September 2002Resolutions
  • RES13 ‐ Appoint auditors 20/08/02
(1 page)
2 September 2002Full accounts made up to 31 December 2001 (14 pages)
2 September 2002Full accounts made up to 31 December 2001 (14 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
14 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 31 December 2000 (13 pages)
30 April 2001Full accounts made up to 31 December 2000 (13 pages)
24 April 2001Return made up to 04/03/01; full list of members (7 pages)
24 April 2001Return made up to 04/03/01; full list of members (7 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 February 2001Auditor's resignation (1 page)
14 February 2001Auditor's resignation (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
15 June 2000Full accounts made up to 31 December 1999 (13 pages)
15 June 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
30 March 2000Return made up to 04/03/00; full list of members (13 pages)
30 March 2000Return made up to 04/03/00; full list of members (13 pages)
3 September 1999Particulars of mortgage/charge (13 pages)
3 September 1999Particulars of mortgage/charge (13 pages)
6 August 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/11/2021 under section 1088 of the Companies Act 2006
(3 pages)
6 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
6 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
19 July 1999Particulars of mortgage/charge (11 pages)
19 July 1999Particulars of mortgage/charge (5 pages)
19 July 1999Particulars of mortgage/charge (5 pages)
19 July 1999Particulars of mortgage/charge (11 pages)
5 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
5 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (3 pages)
10 May 1999New director appointed (3 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (3 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (3 pages)
10 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Secretary resigned;director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Secretary resigned;director resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 22/30 sturt road frimley green camberley surrey GU16 6HZ (1 page)
7 May 1999Registered office changed on 07/05/99 from: 22/30 sturt road frimley green camberley surrey GU16 6HZ (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: 83 leonard street london EC2A 4QS (1 page)
29 April 1999Registered office changed on 29/04/99 from: 83 leonard street london EC2A 4QS (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Memorandum and Articles of Association (12 pages)
29 April 1999Memorandum and Articles of Association (12 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
27 April 1999Company name changed questland LIMITED\certificate issued on 27/04/99 (2 pages)
27 April 1999Company name changed questland LIMITED\certificate issued on 27/04/99 (2 pages)
4 March 1999Incorporation (10 pages)
4 March 1999Incorporation (10 pages)