ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elgin Water Limited

Elgin Water Limited is an active company incorporated on 11 April 2001 with the registered office located in Edinburgh, City of Edinburgh. Elgin Water Limited was registered 24 years ago.
Status
Active
Active since 22 years ago
Company No
SC218050
Private limited company
Scottish Company
Age
24 years
Incorporated 11 April 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (3 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
United Kingdom
Address changed on 12 Dec 2023 (1 year 8 months ago)
Previous address was C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in UK • Born in Jan 1966
Lanterndew Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Modern Courts (Humberside) Limited
Carl Harvey Dix, John Ivor Cavill, and 1 more are mutual people.
Active
Modern Courts Holdings (Humberside) Limited
Carl Harvey Dix, John Ivor Cavill, and 1 more are mutual people.
Active
Normanby Healthcare (Holdings) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Normanby Healthcare (Projects) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Robertson Health (Chester Le Street) Holdings Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Robertson Health (Chester Le Street) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Modern Courts Holdings (East Anglia) Limited
Carl Harvey Dix, John Ivor Cavill, and 1 more are mutual people.
Active
Modern Courts (East Anglia) Limited
Carl Harvey Dix, John Ivor Cavill, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
-£1.95M
Increased by £70.76K (+4%)
Net Assets
-£1.95M
Decreased by £70.76K (+4%)
Debt Ratio (%)
195163300%
Increased by 7076000% (+4%)
Latest Activity
Confirmation Submitted
3 Months Ago on 13 May 2025
Lanterndew Limited (PSC) Details Changed
6 Months Ago on 17 Feb 2025
Infrastructure Managers Limited Details Changed
6 Months Ago on 17 Feb 2025
Small Accounts Submitted
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Infrastructure Managers Limited Details Changed
1 Year 8 Months Ago on 15 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 12 Dec 2023
Full Accounts Submitted
2 Years Ago on 7 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 May 2023
Get Credit Report
Discover Elgin Water Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 May 2025 with no updates
Submitted on 13 May 2025
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
Submitted on 20 Feb 2025
Change of details for Lanterndew Limited as a person with significant control on 17 February 2025
Submitted on 20 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 30 Apr 2024
Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
Submitted on 2 Jan 2024
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
Submitted on 12 Dec 2023
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
Submitted on 12 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 7 Sep 2023
Confirmation statement made on 25 April 2023 with no updates
Submitted on 8 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year