Advanced company searchLink opens in new window

SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

Company number 03726269

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2019 TM02 Termination of appointment of Neil Springett as a secretary on 20 July 2018
11 Feb 2019 AP01 Appointment of Mr Jean-Philippe Sebe as a director on 23 January 2019
11 Feb 2019 TM01 Termination of appointment of Gilles Patrick Jacques Lassartesse as a director on 23 January 2019
01 Aug 2018 AP01 Appointment of Mr Nathan John Wakefield as a director on 20 July 2018
01 Aug 2018 TM01 Termination of appointment of Kirsty O'brien as a director on 20 July 2018
23 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
19 May 2017 AA Group of companies' accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
04 Aug 2016 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 25 July 2016
04 Aug 2016 TM01 Termination of appointment of Sion Laurence Jones as a director on 25 July 2016
23 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
14 Apr 2016 AUD Auditor's resignation
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
22 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jul 2015 AD01 Registered office address changed from 48 Gresham Street 5th Floor London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 30 July 2015
09 Jun 2015 AP01 Appointment of Miss Kirsty O'brien as a director on 3 June 2015
09 Jun 2015 TM01 Termination of appointment of Egan Douglas Archer as a director on 3 June 2015
05 Jun 2015 TM01 Termination of appointment of Yves Plouhinec as a director on 5 June 2015
31 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
16 Feb 2015 AP01 Appointment of Mr Guillaume Freon as a director on 1 January 2015
16 Feb 2015 TM01 Termination of appointment of Jean-Nicolas Nicolas Pons as a director on 31 December 2014
08 Dec 2014 AD01 Registered office address changed from Welken House 10 - 11 Charterhouse Square London EC1M 6EH England to 48 Gresham Street 5Th Floor London EC2V 7AY on 8 December 2014
05 Nov 2014 AP01 Appointment of Mr Gilles Lassartesse as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Jean Philippe Sebe as a director on 31 October 2014