Commercial Water Solutions Ltd EDINBURGH


Commercial Water Solutions started in year 2006 as Private Limited Company with registration number SC295392. The Commercial Water Solutions company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Edinburgh at Reception Business Centre. Postal code: EH12 5EH. Since July 16, 2013 Commercial Water Solutions Ltd is no longer carrying the name City Surety & Guarantee.

The company has 2 directors, namely Syed H., Alastair R.. Of them, Alastair R. has been with the company the longest, being appointed on 8 December 2016 and Syed H. has been with the company for the least time - from 27 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Commercial Water Solutions Ltd Address / Contact

Office Address Reception Business Centre
Office Address2 21 Lansdowne Crescent
Town Edinburgh
Post code EH12 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC295392
Date of Incorporation Thu, 12th Jan 2006
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Syed H.

Position: Director

Appointed: 27 March 2023

Alastair R.

Position: Director

Appointed: 08 December 2016

Katrina A.

Position: Director

Appointed: 08 December 2016

Resigned: 03 April 2023

Graeme C.

Position: Secretary

Appointed: 22 September 2014

Resigned: 08 December 2016

Iain C.

Position: Director

Appointed: 15 July 2013

Resigned: 08 December 2016

Sean O.

Position: Director

Appointed: 15 July 2013

Resigned: 20 August 2015

Edward C.

Position: Secretary

Appointed: 13 December 2007

Resigned: 30 November 2012

John C.

Position: Director

Appointed: 13 December 2007

Resigned: 15 July 2013

Stephen G.

Position: Director

Appointed: 11 October 2006

Resigned: 15 January 2010

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 12 January 2006

Resigned: 13 December 2007

Iain H.

Position: Director

Appointed: 12 January 2006

Resigned: 11 October 2006

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Syed J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Iain C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mountlodge Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Syed J.

Notified on 8 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iain C.

Notified on 8 October 2016
Ceased on 8 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Mountlodge Limited

24 Whitefriars Street, Perth, PH1 1PP, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc181931
Notified on 8 October 2016
Ceased on 8 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

City Surety & Guarantee July 16, 2013
Castlelaw (no.621) January 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand201 020140 499180 483
Current Assets256 089328 896414 748
Debtors55 069188 397234 265
Net Assets Liabilities174 714219 490307 553
Other Debtors7 313155 496177 024
Other
Accumulated Depreciation Impairment Property Plant Equipment4 1044 104 
Average Number Employees During Period444
Bank Borrowings Overdrafts42 50035 83325 833
Creditors42 50035 83325 833
Net Current Assets Liabilities217 214255 323333 386
Other Creditors9 73438 13939 743
Other Taxation Social Security Payable11 95515 13630 021
Property Plant Equipment Gross Cost4 1044 104 
Total Assets Less Current Liabilities217 214255 323333 386
Trade Creditors Trade Payables9 68512 7974 098
Trade Debtors Trade Receivables47 75632 90157 241

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, June 2023
Free Download (7 pages)

Company search