ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scottish Water Business Stream Limited

Scottish Water Business Stream Limited is an active company incorporated on 29 December 2005 with the registered office located in Edinburgh, City of Edinburgh. Scottish Water Business Stream Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC294924
Private limited company
Scottish Company
Age
19 years
Incorporated 29 December 2005
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 29 December 2024 (9 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
1-3 Lochside Crescent
Edinburgh
EH12 9SE
United Kingdom
Address changed on 2 Oct 2023 (2 years ago)
Previous address was 7 Lochside View Edinburgh EH12 9DH
Telephone
03301232000
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • Chair • British • Lives in UK • Born in Dec 1964
Director • Chief Executive • British • Lives in Scotland • Born in Feb 1974
Director • British • Lives in UK • Born in Mar 1969
Director • British • Lives in UK • Born in Jul 1965
Director • British • Lives in Scotland • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Stream Ltd
Johanna Dow and Ms Lynne Gilder are mutual people.
Active
Scottish Water Business Stream Holdings Limited
Johanna Dow and Deirdre Elizabeth Michie are mutual people.
Active
Edward Billington And Son Limited
Helen Catherine Allum is a mutual person.
Active
London Container Terminal (Tilbury) Limited
Stuart James Wallace is a mutual person.
Active
Port Of Tilbury London Limited
Stuart James Wallace is a mutual person.
Active
International Transport Limited
Stuart James Wallace is a mutual person.
Active
The United Kingdom Major Ports Group Limited
Stuart James Wallace is a mutual person.
Active
Port Of London Tilbury Limited
Stuart James Wallace is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£70.3M
Increased by £33.1M (+89%)
Turnover
£707.5M
Increased by £31.3M (+5%)
Employees
305
Decreased by 15 (-5%)
Total Assets
£354.8M
Increased by £28.6M (+9%)
Total Liabilities
-£220.5M
Increased by £16.8M (+8%)
Net Assets
£134.3M
Increased by £11.8M (+10%)
Debt Ratio (%)
62%
Decreased by 0.3% (-0%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Stuart James Wallace Resigned
4 Months Ago on 30 May 2025
Mrs Helen Catherine Allum Appointed
4 Months Ago on 30 May 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Full Accounts Submitted
9 Months Ago on 7 Jan 2025
Mr Andrew George Taylor Appointed
1 Year 5 Months Ago on 1 May 2024
Charge Satisfied
1 Year 6 Months Ago on 17 Apr 2024
New Charge Registered
1 Year 6 Months Ago on 28 Mar 2024
Forsyth Rutherford Black Resigned
1 Year 9 Months Ago on 13 Jan 2024
Susan Ilene Rice Resigned
1 Year 9 Months Ago on 1 Jan 2024
Get Credit Report
Discover Scottish Water Business Stream Limited'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 March 2025
Submitted on 29 Sep 2025
Appointment of Mrs Helen Catherine Allum as a director on 30 May 2025
Submitted on 19 Jun 2025
Termination of appointment of Stuart James Wallace as a director on 30 May 2025
Submitted on 19 Jun 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 10 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Appointment of Mr Andrew George Taylor as a director on 1 May 2024
Submitted on 7 May 2024
Satisfaction of charge SC2949240001 in full
Submitted on 17 Apr 2024
Registration of charge SC2949240002, created on 28 March 2024
Submitted on 4 Apr 2024
Appointment of Ms Deirdre Elizabeth Michie as a director on 1 January 2024
Submitted on 16 Jan 2024
Termination of appointment of Susan Ilene Rice as a director on 1 January 2024
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year