Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STIRLING WATER SEAFIELD FINANCE PLC
Company Information for

STIRLING WATER SEAFIELD FINANCE PLC

13 QUEENS ROAD, ABERDEEN, AB15 4YL,
Company Registration Number
SC190621
Public Limited Company
Active

Company Overview

About Stirling Water Seafield Finance Plc
STIRLING WATER SEAFIELD FINANCE PLC was founded on 1998-10-28 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Stirling Water Seafield Finance Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STIRLING WATER SEAFIELD FINANCE PLC
 
Legal Registered Office
13 QUEENS ROAD
ABERDEEN
AB15 4YL
Other companies in EH3
 
Filing Information
Company Number SC190621
Company ID Number SC190621
Date formed 1998-10-28
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRLING WATER SEAFIELD FINANCE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STIRLING WATER SEAFIELD FINANCE PLC

Current Directors
Officer Role Date Appointed
CAROLINE GARRETT
Company Secretary 2015-04-23
JOHN PATRICK ABRAHAM
Director 2018-02-02
RICHARD JOHN ANDERSON
Director 2017-01-23
CAROLINE GARRETT
Director 2016-03-31
TRACY JAYNE KNIPE
Director 2018-05-25
NIGEL JOHN PATERSON
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BEATTIE
Director 2016-03-31 2018-05-25
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2011-06-01 2015-04-23
ANDREW JAMES DENCH
Director 2012-05-25 2013-12-31
DUNCAN JOHN LUCAS BATES
Director 2007-11-28 2012-05-25
NIGEL JOHN EARNSHAW
Director 2008-01-15 2011-11-30
OLIVIER MARIE BRET
Director 2009-04-02 2011-11-28
FREDERIC DEVOS
Director 2007-11-28 2011-11-28
PETER LAWSON BRAID
Company Secretary 2003-08-12 2011-06-01
ANDREW RICHARD COWELL
Director 2008-07-09 2009-07-30
EDWIN JOHN LAWRIE
Director 2009-02-01 2009-03-31
PAUL EDWARD HILTON
Director 2006-10-19 2009-01-09
KENNETH ARTHUR FARRER
Director 1999-02-22 2008-07-09
EDWIN JOHN LAWRIE
Director 2006-10-18 2007-12-11
PETER RICHARD HARDING
Director 2004-01-05 2007-11-28
ANTHONY EDWARD COLLINS
Director 2004-05-26 2006-10-19
GRAHAM NEIL MALLET
Director 2003-04-07 2004-12-14
DAVID ALAN EYRE
Director 1999-02-22 2004-05-26
CHARLES ANTHONTY BOYLE
Director 1999-02-22 2003-08-30
JANET MARY RAVENSCROFT
Company Secretary 1999-02-22 2003-08-12
GRAHAM WINSTON EDWARDS
Director 2002-08-15 2003-04-07
DESMOND MICHAEL BONNAR
Director 1999-03-26 2002-10-25
DAVID JOHN GLENDINNING
Director 2001-07-12 2002-08-15
HANS-HENRIK BEEN
Director 1999-05-28 2001-10-01
MICHAEL CARMEDY
Director 1999-02-22 2000-02-10
GRAHAM COLLINGWOOD
Director 1999-03-25 1999-05-28
JOHN WILLIAM LAWRENCE
Director 1999-02-22 1999-03-26
MD SECRETARIES LIMITED
Nominated Secretary 1998-12-22 1999-02-22
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-10-28 1998-12-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-10-28 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK ABRAHAM VEOLIA ES HOLDINGS (UK) LIMITED Director 2018-06-12 CURRENT 1997-05-28 Active
JOHN PATRICK ABRAHAM VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2018-05-24 CURRENT 1988-02-01 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD LIMITED Director 2018-02-02 CURRENT 1998-01-20 Active
JOHN PATRICK ABRAHAM STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2018-02-02 CURRENT 1998-11-04 Active
JOHN PATRICK ABRAHAM VEOLIA WATER PROJECTS LIMITED Director 2018-01-25 CURRENT 1990-04-06 Active
JOHN PATRICK ABRAHAM MUJV LIMITED Director 2017-06-16 CURRENT 2005-04-27 Active
JOHN PATRICK ABRAHAM VEOLIA ENERGY SERVICES NI LIMITED Director 2016-10-25 CURRENT 2009-07-30 Active
JOHN PATRICK ABRAHAM BRIGHTON & HOVE 4DELIVERY LIMITED Director 2016-03-23 CURRENT 2008-10-24 Active
JOHN PATRICK ABRAHAM 4DELIVERY LIMITED Director 2016-03-23 CURRENT 2004-12-30 Active
JOHN PATRICK ABRAHAM VEOLIA WATER ENTERPRISE LIMITED Director 2015-08-13 CURRENT 2007-11-26 Active
JOHN PATRICK ABRAHAM VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2015-07-21 CURRENT 2005-03-02 Active
JOHN PATRICK ABRAHAM VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED Director 2015-07-14 CURRENT 2008-10-24 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2015-07-08 CURRENT 1993-09-03 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2015-07-08 CURRENT 1997-04-17 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2015-07-08 CURRENT 2001-01-23 Active
JOHN PATRICK ABRAHAM VEOLIA WATER NEVIS LIMITED Director 2015-06-22 CURRENT 2004-01-26 Active
JOHN PATRICK ABRAHAM VEOLIA WATER UK LIMITED Director 2015-05-21 CURRENT 1987-05-01 Active
JOHN PATRICK ABRAHAM VEOLIA WATER OUTSOURCING LIMITED Director 2015-04-10 CURRENT 1990-07-04 Active
RICHARD JOHN ANDERSON VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED Director 2018-01-26 CURRENT 2008-10-24 Active
RICHARD JOHN ANDERSON VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2018-01-26 CURRENT 2005-03-02 Active
RICHARD JOHN ANDERSON STIRLING WATER SEAFIELD LIMITED Director 2017-01-23 CURRENT 1998-01-20 Active
RICHARD JOHN ANDERSON STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2017-01-23 CURRENT 1998-11-04 Active
CAROLINE GARRETT VEOLIA WATER OUTSOURCING LIMITED Director 2018-01-31 CURRENT 1990-07-04 Active
CAROLINE GARRETT MUJV LIMITED Director 2018-01-12 CURRENT 2005-04-27 Active
CAROLINE GARRETT VEOLIA WATER INFRASTRUCTURE SERVICES LIMITED Director 2017-06-14 CURRENT 2008-10-24 Active
CAROLINE GARRETT VEOLIA WATER CAPITAL DELIVERY LIMITED Director 2017-06-14 CURRENT 2005-03-02 Active
CAROLINE GARRETT STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2016-03-31 CURRENT 1998-11-04 Active
CAROLINE GARRETT STIRLING WATER SEAFIELD LIMITED Director 2016-02-08 CURRENT 1998-01-20 Active
CAROLINE GARRETT VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2016-02-08 CURRENT 1993-09-03 Active
CAROLINE GARRETT VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2016-02-08 CURRENT 1997-04-17 Active
CAROLINE GARRETT VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2016-02-08 CURRENT 2001-01-23 Active
CAROLINE GARRETT UUGM LIMITED Director 2015-06-02 CURRENT 2003-03-13 Dissolved 2017-04-04
CAROLINE GARRETT VEOLIA WATER RETAIL (UK) LIMITED Director 2011-12-23 CURRENT 2008-12-17 Active
CAROLINE GARRETT PRIMESHADE LIMITED Director 2011-12-23 CURRENT 2008-12-17 Active
TRACY JAYNE KNIPE VEOLIA WATER PROJECTS LIMITED Director 2018-07-30 CURRENT 1990-04-06 Active
TRACY JAYNE KNIPE VEOLIA WATER NEVIS LIMITED Director 2018-07-23 CURRENT 2004-01-26 Active
TRACY JAYNE KNIPE VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED Director 2018-06-08 CURRENT 1997-04-17 Active
TRACY JAYNE KNIPE VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED Director 2018-06-07 CURRENT 2001-01-23 Active
TRACY JAYNE KNIPE VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED Director 2018-06-06 CURRENT 1993-09-03 Active
NIGEL JOHN PATERSON GLEN WATER LIMITED Director 2015-08-21 CURRENT 2005-11-21 Active
NIGEL JOHN PATERSON GLEN WATER (HOLDINGS) LIMITED Director 2015-06-16 CURRENT 2005-11-21 Active
NIGEL JOHN PATERSON RENO (HIGHLAND) LIMITED Director 2015-05-05 CURRENT 1995-11-27 Active
NIGEL JOHN PATERSON RENO (TAY) LIMITED Director 2015-05-05 CURRENT 1998-03-17 Active
NIGEL JOHN PATERSON RENO (MORAY) LIMITED Director 2015-05-05 CURRENT 2001-01-15 Active
NIGEL JOHN PATERSON CATCHMENT HIGHLAND LIMITED Director 2015-05-05 CURRENT 1996-02-01 Active
NIGEL JOHN PATERSON CATCHMENT TAY HOLDINGS LIMITED Director 2015-05-05 CURRENT 1998-06-08 Active
NIGEL JOHN PATERSON CATCHMENT MORAY HOLDINGS LIMITED Director 2015-05-05 CURRENT 2000-04-26 Active
NIGEL JOHN PATERSON CATCHMENT LIMITED Director 2015-05-05 CURRENT 1996-02-01 Active
NIGEL JOHN PATERSON INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED Director 2015-05-05 CURRENT 1996-07-03 Active
NIGEL JOHN PATERSON CATCHMENT HIGHLAND HOLDINGS LIMITED Director 2015-05-05 CURRENT 1996-10-04 Active
NIGEL JOHN PATERSON CATCHMENT TAY LIMITED Director 2015-05-05 CURRENT 1998-06-08 Active
NIGEL JOHN PATERSON CATCHMENT MORAY LIMITED Director 2015-05-05 CURRENT 2000-04-26 Active
NIGEL JOHN PATERSON VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
NIGEL JOHN PATERSON STIRLING WATER (2003) LIMITED Director 2014-06-30 CURRENT 2003-04-14 Dissolved 2017-04-11
NIGEL JOHN PATERSON UUGM LIMITED Director 2010-11-09 CURRENT 2003-03-13 Dissolved 2017-04-04
NIGEL JOHN PATERSON STIRLING WATER SEAFIELD LIMITED Director 2004-12-14 CURRENT 1998-01-20 Active
NIGEL JOHN PATERSON STIRLING WATER SEAFIELD HOLDINGS LIMITED Director 2004-12-14 CURRENT 1998-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-22DIRECTOR APPOINTED MR ANTHONY THOMAS MCKENNA
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-02AP03Appointment of Mrs Caroline Garrett as company secretary on 2021-12-01
2021-12-02TM02Termination of appointment of Elaine Margaret Aitken on 2021-11-30
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01AUDAUDITOR'S RESIGNATION
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANDERSON
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PATERSON
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MR MARK ANDREW WILSON
2018-10-03AP03Appointment of Miss Elaine Margaret Aitken as company secretary on 2018-09-28
2018-10-03TM02Termination of appointment of Caroline Garrett on 2018-09-28
2018-06-08AP01DIRECTOR APPOINTED MRS TRACY JAYNE KNIPE
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BEATTIE
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05AP01DIRECTOR APPOINTED MR JOHN PATRICK ABRAHAM
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ
2017-01-24AP01DIRECTOR APPOINTED MR RICHARD JOHN ANDERSON
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-11CH01Director's details changed for Ms Caroline Garrett on 2016-09-22
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08AP01DIRECTOR APPOINTED MISS SUSAN BEATTIE
2016-04-08AP01DIRECTOR APPOINTED MS CAROLINE GARRETT
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE RATCLIFFE
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-02AR0128/10/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16ANNOTATIONRectified
2015-06-15AP01DIRECTOR APPOINTED MS KAREN ANNE RATCLIFFE
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RICHARD SAUNDERS
2015-04-23TM02TERMINATE SEC APPOINTMENT
2015-04-23AP03Appointment of Mrs Caroline Garrett as company secretary on 2015-04-23
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-04AR0128/10/14 FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENCH
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-29AR0128/10/13 FULL LIST
2013-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DAVID CRAIG / 28/10/2013
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-29AR0128/10/12 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11AP01DIRECTOR APPOINTED MR ANDREW JAMES DENCH
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATES
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EARNSHAW
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BRET
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVOS
2011-11-03AR0128/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MARIE BRET / 22/08/2011
2011-06-07AP03SECRETARY APPOINTED NICHOLAS CHARLES DAVID CRAIG
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY PETER BRAID
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 25/03/2011
2010-12-10AR0128/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2009-11-24AR0128/10/09 FULL LIST
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17288aDIRECTOR APPOINTED NIGEL PATERSON
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COWELL
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR EDWIN LAWRIE
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR KEITH SHIVERS
2009-05-21288aDIRECTOR APPOINTED OLIVER MARIE BRET
2009-05-21288aDIRECTOR APPOINTED MALCOLM RICHARD SAUNDERS
2009-02-14288aDIRECTOR APPOINTED EDWIN JOHN LAWRIE
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL HILTON
2009-01-07363aRETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18288aDIRECTOR APPOINTED ANDREW RICHARD COWELL
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR KENNETH FARRER
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN MITCHELL
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DEVOS / 12/05/2008
2008-03-10288aDIRECTOR APPOINTED NIGEL JOHN EARNSHAW
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-01363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-27363(288)DIRECTOR RESIGNED
2006-11-27363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07288bDIRECTOR RESIGNED
2005-01-22288aNEW DIRECTOR APPOINTED
2004-11-11363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STIRLING WATER SEAFIELD FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STIRLING WATER SEAFIELD FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 1999-12-13 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
FIXED CHARGE 1999-12-13 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
ASSIGNATION IN SECURITY 1999-04-01 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
BOND & FLOATING CHARGE 1999-04-01 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of STIRLING WATER SEAFIELD FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING WATER SEAFIELD FINANCE PLC
Trademarks
We have not found any records of STIRLING WATER SEAFIELD FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING WATER SEAFIELD FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STIRLING WATER SEAFIELD FINANCE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STIRLING WATER SEAFIELD FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING WATER SEAFIELD FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STIRLING WATER SEAFIELD FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.