ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stirling Water Seafield Finance Plc

Stirling Water Seafield Finance Plc is an active company incorporated on 28 October 1998 with the registered office located in Dunfermline, Fife. Stirling Water Seafield Finance Plc was registered 26 years ago.
Status
Active
Active since incorporation
Company No
SC190621
Public limited company
Scottish Company
Age
26 years
Incorporated 28 October 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Address changed on 18 Jul 2024 (1 year 1 month ago)
Previous address was 13 Queens Road Aberdeen AB15 4YL Scotland
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Senior Counsel • British • Lives in England • Born in Jun 1976
Director • Chief Operating Officer • British • Lives in England • Born in Mar 1968
Director • Regional Director • British • Lives in Scotland • Born in Apr 1968
Director • Finance Director • Irish • Lives in Ireland • Born in Dec 1975
Director • Finance Director • British • Lives in England • Born in Aug 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stirling Water Seafield Limited
Caroline Garrett, John Patrick Abraham, and 3 more are mutual people.
Active
Stirling Water Seafield Holdings Limited
Caroline Garrett, John Patrick Abraham, and 3 more are mutual people.
Active
Veolia Water Outsourcing Limited
Caroline Garrett, John Patrick Abraham, and 2 more are mutual people.
Active
Veolia Water Operational Services (Highland) Limited
Caroline Garrett, John Patrick Abraham, and 2 more are mutual people.
Active
Veolia Water Operational Services (Tay) Limited
Caroline Garrett, John Patrick Abraham, and 2 more are mutual people.
Active
Veolia Water Operational Services (Moray) Limited
Caroline Garrett, John Patrick Abraham, and 2 more are mutual people.
Active
Veolia Water Nevis Limited
John Patrick Abraham, Tracy Jayne Knipe, and 2 more are mutual people.
Active
Veolia Water Capital Delivery Limited
Caroline Garrett, John Patrick Abraham, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£15.53M
Decreased by £7M (-31%)
Total Liabilities
-£15.48M
Decreased by £7M (-31%)
Net Assets
£50K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.1% (-0%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 7 May 2025
Auditor Resigned
4 Months Ago on 2 May 2025
Mr Anthony Thomas Mckenna Details Changed
7 Months Ago on 29 Jan 2025
Mr Mark Andrew Wilson Details Changed
7 Months Ago on 29 Jan 2025
Mrs Caroline Garrett Details Changed
7 Months Ago on 29 Jan 2025
Mr John Patrick Abraham Details Changed
7 Months Ago on 29 Jan 2025
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Ms Sinead Patton Appointed
1 Year 2 Months Ago on 1 Jul 2024
Tracy Jayne Knipe Resigned
1 Year 2 Months Ago on 1 Jul 2024
Get Credit Report
Discover Stirling Water Seafield Finance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 May 2025
Auditor's resignation
Submitted on 2 May 2025
Director's details changed for Mrs Caroline Garrett on 29 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr John Patrick Abraham on 29 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Mark Andrew Wilson on 29 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Anthony Thomas Mckenna on 29 January 2025
Submitted on 29 Jan 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 29 Oct 2024
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX on 18 July 2024
Submitted on 18 Jul 2024
Appointment of Ms Sinead Patton as a director on 1 July 2024
Submitted on 1 Jul 2024
Termination of appointment of Tracy Jayne Knipe as a director on 1 July 2024
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year