Advanced company searchLink opens in new window

SHAW WATER ENGINEERING LIMITED

Company number SC212150

Filter by category

Filter by category


Confirmation statement filters

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)
14 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2011 4.17(Scot) Notice of final meeting of creditors
25 Feb 2011 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland /part /charge no 1
17 Aug 2010 CO4.2(Scot) Court order notice of winding up
17 Aug 2010 4.2(Scot) Notice of winding up order
22 Jul 2010 AD01 Registered office address changed from 6 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 22 July 2010
20 Jul 2010 4.9(Scot) Appointment of a provisional liquidator
24 Mar 2010 AP01 Appointment of Mr Ian Irvin as a director
05 Mar 2010 TM02 Termination of appointment of Hayley Shaw as a secretary
05 Mar 2010 TM01 Termination of appointment of Niall Shaw as a director
05 Mar 2010 TM01 Termination of appointment of Gary Shaw as a director
13 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-11-13
  • GBP 1,584.51
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 July 2009
  • GBP 1,050.72
08 Sep 2009 288a Director appointed iain o'neill
22 Jul 2009 288a Secretary appointed mbm secretarial services LIMITED
20 Jul 2009 88(2) Ad 15/07/09 gbp si 22434@0.01=224.34 gbp ic 1188.45/1412.79
22 Jun 2009 AA Full accounts made up to 31 October 2008
15 May 2009 287 Registered office changed on 15/05/2009 from bristol house, 15 ridgeway hillend industrial park dalgety bay fife KY11 9JH
05 May 2009 288a Director appointed patrick clement scott phillips
28 Apr 2009 88(2) Ad 16/04/09 gbp si 20752@0.01=207.52 gbp ic 980.93/1188.45
28 Apr 2009 88(3) Particulars of contract relating to shares
28 Apr 2009 88(2) Ad 16/04/09 gbp si 3422@0.01=34.22 gbp ic 946.71/980.93
28 Apr 2009 88(3) Particulars of contract relating to shares
28 Apr 2009 88(2) Ad 16/04/09 gbp si 2718@0.01=27.18 gbp ic 919.53/946.71
28 Apr 2009 88(2) Ad 16/04/09 gbp si 3953@0.01=39.53 gbp ic 880/919.53