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)
04 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2011
04 Nov 2011 AP03 Appointment of Graham John Hutt as a secretary
04 Nov 2011 TM02 Termination of appointment of Corla Limited as a secretary
13 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011.
28 Mar 2011 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 28 March 2011
28 Mar 2011 CH01 Director's details changed for Mr Jasvinder Singh Bal on 4 March 2011
02 Mar 2011 AP01 Appointment of Frederic Carbonnier as a director
04 Nov 2010 AP01 Appointment of Frederic Poli as a director
21 Oct 2010 TM02 Termination of appointment of Graham Hutt as a secretary
21 Oct 2010 AP04 Appointment of Corla Limited as a secretary
16 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
27 May 2010 TM01 Termination of appointment of Steven Proctor as a director
27 May 2010 AP01 Appointment of Jasvinder Singh Bal as a director
11 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
25 Jan 2010 AD01 Registered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7QU on 25 January 2010
25 Jan 2010 AP03 Appointment of Mr Graham John Hutt as a secretary
25 Jan 2010 TM02 Termination of appointment of Saur (Uk) Limited as a secretary
19 May 2009 AA Group of companies' accounts made up to 31 December 2008
05 Mar 2009 363a Return made up to 04/03/09; full list of members
05 Sep 2008 288a Director appointed ms christilla cyr
29 Aug 2008 288b Appointment terminated director christophe peltzer
03 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
04 Jun 2008 MEM/ARTS Memorandum and Articles of Association
04 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association