Advanced company searchLink opens in new window

M-I SWACO (UK) LIMITED

Company number SC236479

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)
21 Feb 2019 MISC Confirmation of transfer of assets and liabilities
20 Feb 2019 MISC Notification from overseas registry of completion of merger
19 Feb 2019 MISC Court order re completion of cross border merger
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approved draft terms of cross border merger 10/12/2018
09 Oct 2018 MISC CB01 – cross border merger notice
05 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 TM01 Termination of appointment of Ian Jack as a director on 10 August 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 PSC02 Notification of M-I Holdings (Uk) Limited as a person with significant control on 6 April 2016
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
04 Nov 2016 CS01 Confirmation statement made on 6 September 2016 with updates
04 Nov 2016 AP01 Appointment of Mr David Marsh as a director on 3 November 2016
04 Nov 2016 AP01 Appointment of Mr Simon Smoker as a director on 3 November 2016
04 Nov 2016 TM01 Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 CH01 Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015
06 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
23 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Ian Jack on 23 October 2015
07 Oct 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
01 May 2015 AD01 Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015
19 Jan 2015 TM01 Termination of appointment of Jim Andrews as a director on 1 January 2015