Vexamus Water (scotland) Limited 20 CASTLE TERRACE


Founded in 2002, Vexamus Water (scotland), classified under reg no. SC227215 is an active company. Currently registered at Deloitte & Touche Llp EH1 2DB, 20 Castle Terrace the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 2nd August 2002 Vexamus Water (scotland) Limited is no longer carrying the name Vexamus Water (sco).

The firm has 3 directors, namely Lenora M., India K. and Matthew C.. Of them, Lenora M., India K., Matthew C. have been with the company the longest, being appointed on 24 July 2023. At the moment 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.

Vexamus Water (scotland) Limited Address / Contact

Office Address Deloitte & Touche Llp
Office Address2 4th Floor Saltire Court
Town 20 Castle Terrace
Post code EH1 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227215
Date of Incorporation Tue, 22nd Jan 2002
Industry Other engineering activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Lenora M.

Position: Director

Appointed: 24 July 2023

India K.

Position: Director

Appointed: 24 July 2023

Matthew C.

Position: Director

Appointed: 24 July 2023

George S.

Position: Director

Appointed: 29 September 2020

Resigned: 24 July 2023

Paul C.

Position: Director

Appointed: 13 November 2019

Resigned: 24 July 2023

Christopher B.

Position: Director

Appointed: 22 January 2019

Resigned: 20 June 2019

Michael J.

Position: Director

Appointed: 05 September 2018

Resigned: 13 November 2019

Sarah N.

Position: Director

Appointed: 25 May 2017

Resigned: 05 September 2018

Roger C.

Position: Director

Appointed: 15 August 2016

Resigned: 24 July 2023

Helen M.

Position: Secretary

Appointed: 15 August 2016

Resigned: 24 July 2023

Hydro International Limited

Position: Corporate Director

Appointed: 15 August 2016

Resigned: 22 January 2019

Michael J.

Position: Director

Appointed: 22 July 2013

Resigned: 15 August 2016

Stephen H.

Position: Director

Appointed: 31 December 2009

Resigned: 22 July 2013

Anthony H.

Position: Secretary

Appointed: 29 August 2006

Resigned: 15 August 2016

Anthony H.

Position: Director

Appointed: 29 August 2006

Resigned: 15 August 2016

Keith M.

Position: Director

Appointed: 27 May 2005

Resigned: 18 July 2006

Keith M.

Position: Secretary

Appointed: 27 May 2005

Resigned: 18 July 2006

Christopher W.

Position: Director

Appointed: 27 May 2005

Resigned: 31 December 2009

Peter D.

Position: Director

Appointed: 01 July 2004

Resigned: 01 August 2005

Iain P.

Position: Director

Appointed: 08 February 2002

Resigned: 26 May 2005

Iain P.

Position: Secretary

Appointed: 08 February 2002

Resigned: 26 May 2005

Iain M.

Position: Director

Appointed: 22 January 2002

Resigned: 26 April 2004

Stephen T.

Position: Director

Appointed: 22 January 2002

Resigned: 26 May 2005

Edward W.

Position: Director

Appointed: 22 January 2002

Resigned: 30 September 2004

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2002

Resigned: 23 January 2002

Ewan S.

Position: Director

Appointed: 22 January 2002

Resigned: 14 July 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Vexamus Limited from Clevedon, England. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Vexamus Limited

Unit 2, Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, BS21 6FT, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered England
Registration number 04249359
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Vexamus Water (sco) August 2, 2002
Waterlink (scotland) July 19, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements