International Water U.u. (highland) Limited EDINBURGH


International Water U.u. (highland) started in year 1996 as Private Limited Company with registration number SC166789. The International Water U.u. (highland) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF. Since Wed, 22nd May 2002 International Water U.u. (highland) Limited is no longer carrying the name Morrison Water.

The firm has 3 directors, namely Anthony M., John W. and John C.. Of them, John C. has been with the company the longest, being appointed on 1 November 2013 and Anthony M. has been with the company for the least time - from 1 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Water U.u. (highland) Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166789
Date of Incorporation Wed, 3rd Jul 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Anthony M.

Position: Director

Appointed: 01 April 2023

John W.

Position: Director

Appointed: 26 November 2021

John C.

Position: Director

Appointed: 01 November 2013

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 27 October 2011

Gordon C.

Position: Director

Appointed: 16 August 2019

Resigned: 31 March 2023

Nigel P.

Position: Director

Appointed: 05 May 2015

Resigned: 16 August 2019

David G.

Position: Director

Appointed: 19 February 2013

Resigned: 26 November 2021

John M.

Position: Director

Appointed: 23 December 2010

Resigned: 01 November 2013

Nigel M.

Position: Director

Appointed: 23 December 2010

Resigned: 19 February 2013

Malcolm S.

Position: Director

Appointed: 09 November 2010

Resigned: 05 May 2015

Duncan B.

Position: Director

Appointed: 09 November 2010

Resigned: 23 December 2010

Andrew C.

Position: Director

Appointed: 31 October 2010

Resigned: 09 November 2010

Graham K.

Position: Director

Appointed: 29 May 2009

Resigned: 31 October 2010

Leslie B.

Position: Director

Appointed: 29 May 2009

Resigned: 09 November 2010

Michael E.

Position: Director

Appointed: 07 November 2008

Resigned: 29 May 2009

Colin M.

Position: Director

Appointed: 07 November 2008

Resigned: 29 May 2009

Macroberts Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 May 2008

Resigned: 27 October 2011

Christopher B.

Position: Director

Appointed: 29 June 2007

Resigned: 09 April 2008

Matthew W.

Position: Director

Appointed: 12 April 2007

Resigned: 29 June 2007

David F.

Position: Director

Appointed: 14 September 2006

Resigned: 12 April 2007

Nicholas S.

Position: Director

Appointed: 30 June 2004

Resigned: 22 December 2008

Nigel J.

Position: Director

Appointed: 30 June 2004

Resigned: 19 January 2011

Jonathan C.

Position: Director

Appointed: 21 October 2003

Resigned: 14 September 2006

Scott D.

Position: Director

Appointed: 21 October 2003

Resigned: 30 June 2004

Patrick J.

Position: Director

Appointed: 09 October 2001

Resigned: 30 June 2004

Macroberts-(firm)

Position: Corporate Secretary

Appointed: 09 October 2001

Resigned: 01 May 2008

Jonathan C.

Position: Director

Appointed: 09 October 2001

Resigned: 21 October 2003

David K.

Position: Director

Appointed: 09 October 2001

Resigned: 02 May 2008

Leslie B.

Position: Director

Appointed: 09 October 2001

Resigned: 21 October 2003

John M.

Position: Director

Appointed: 08 February 2001

Resigned: 09 October 2001

Jacqueline F.

Position: Secretary

Appointed: 08 February 2001

Resigned: 09 October 2001

Mark B.

Position: Director

Appointed: 08 February 2001

Resigned: 09 October 2001

Robert F.

Position: Director

Appointed: 31 March 2000

Resigned: 09 October 2001

John H.

Position: Director

Appointed: 31 March 2000

Resigned: 09 October 2001

Michael R.

Position: Director

Appointed: 31 March 2000

Resigned: 08 February 2001

Alan J.

Position: Director

Appointed: 31 March 2000

Resigned: 08 February 2001

Robert G.

Position: Director

Appointed: 03 February 2000

Resigned: 31 March 2000

John M.

Position: Director

Appointed: 27 November 1996

Resigned: 31 March 2000

Joseph M.

Position: Director

Appointed: 20 November 1996

Resigned: 31 March 2000

John M.

Position: Secretary

Appointed: 20 November 1996

Resigned: 14 June 2001

Keith H.

Position: Director

Appointed: 20 November 1996

Resigned: 03 February 2000

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1996

Resigned: 20 November 1996

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 03 July 1996

Resigned: 20 November 1996

Md Secretaries Limited

Position: Corporate Nominee Director

Appointed: 03 July 1996

Resigned: 03 July 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Reno (Highland) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Iwuuhh Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Reno (Highland) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03131188
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Iwuuhh Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06776827
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Morrison Water May 22, 2002
Pacific Shelf 693 November 20, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (21 pages)

Company search

Advertisements