Advanced company searchLink opens in new window

SCOTTISH WATER SOLUTIONS LIMITED

Company number SC233277

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)
24 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
04 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
20 Aug 2013 TM01 Termination of appointment of David Williams as a director
24 Jul 2013 AA Full accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
22 Feb 2012 AP01 Appointment of Mr David Huw Williams as a director
21 Feb 2012 TM01 Termination of appointment of Stephen Miller as a director
18 Oct 2011 AA Full accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
24 Feb 2011 AP01 Appointment of Mr Malcolm Richard Saunders as a director
24 Feb 2011 TM01 Termination of appointment of Stephen Kennedy as a director
24 Feb 2011 AP01 Appointment of Mr Stephen James Miller as a director
21 Jan 2011 CH01 Director's details changed for Brian Strathie on 21 January 2011
21 Jan 2011 CH01 Director's details changed for Mr John Rae on 21 January 2011
21 Jan 2011 CH01 Director's details changed for Mr John Mitchell on 21 January 2011
21 Jan 2011 CH01 Director's details changed for Mr David Bevan on 21 January 2011
21 Jan 2011 TM01 Termination of appointment of Andrew Cowan as a director
21 Jan 2011 CH01 Director's details changed for Mr Geoffrey Aitkenhead on 21 January 2011
21 Jan 2011 CH03 Secretary's details changed for Thomas James Bernard Axford on 21 January 2011
29 Dec 2010 AA Full accounts made up to 31 March 2010
11 Nov 2010 AP01 Appointment of Mr Andrew Cowan as a director