Advanced company searchLink opens in new window

CONNECT WATER SYSTEMS (SCOTLAND) LTD.

Company number SC333107

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)
12 Nov 2012 TM02 Termination of appointment of John Skidmore as a secretary
28 Jun 2012 TM01 Termination of appointment of Peter Cohen as a director
23 Mar 2012 AA Total exemption small company accounts made up to 28 June 2011
05 Mar 2012 AA01 Current accounting period shortened from 28 June 2012 to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
03 Feb 2012 CH03 Secretary's details changed for John Fletcher Skidmore on 3 February 2012
14 Sep 2011 AA01 Previous accounting period shortened from 30 April 2012 to 28 June 2011
26 Aug 2011 AD01 Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 26 August 2011
25 Jul 2011 AP03 Appointment of John Fletcher Skidmore as a secretary
25 Jul 2011 AP01 Appointment of Mr Peter James Cohen as a director
25 Jul 2011 AP01 Appointment of Mr John Fletcher Skidmore as a director
25 Jul 2011 TM02 Termination of appointment of Beverley Tyrell as a secretary
25 Jul 2011 TM01 Termination of appointment of Jonathan Brown as a director
09 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Jan 2011 TM01 Termination of appointment of Martin Ross as a director
04 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
21 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Martin John Ross on 30 October 2009
30 Nov 2009 AD01 Registered office address changed from Unit 1 Block 14 Smiddy Court Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4BY United Kingdom on 30 November 2009
22 Oct 2009 AAMD Amended accounts made up to 30 April 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
28 Sep 2009 287 Registered office changed on 28/09/2009 from unit 1, cumnock business park glaisnock road cumnock ayrshire KA18 3BY
28 Sep 2009 288a Director appointed mr jonathan michael brown