SCOTIA WATER DALMUIR (HOLDINGS) LIMITED
Company number 03726269
- Company Overview for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- Filing history for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- People for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- Charges for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- More for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
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) |
---|---|---|---|
13 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
04 Aug 2016 | AP01 | Appointment of Mr Thomas Samuel Cunningham as a director on 25 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Sion Laurence Jones as a director on 25 July 2016 | |
23 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Apr 2016 | AUD | Auditor's resignation | |
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
22 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Jul 2015 | AD01 | Registered office address changed from 48 Gresham Street 5th Floor London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 30 July 2015 | |
09 Jun 2015 | AP01 | Appointment of Miss Kirsty O'brien as a director on 3 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Egan Douglas Archer as a director on 3 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Yves Plouhinec as a director on 5 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
16 Feb 2015 | AP01 | Appointment of Mr Guillaume Freon as a director on 1 January 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Jean-Nicolas Nicolas Pons as a director on 31 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Welken House 10 - 11 Charterhouse Square London EC1M 6EH England to 48 Gresham Street 5Th Floor London EC2V 7AY on 8 December 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Gilles Lassartesse as a director on 5 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Jean Philippe Sebe as a director on 31 October 2014 | |
01 Oct 2014 | AP03 | Appointment of Mr Neil Springett as a secretary on 1 October 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 30 September 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Welken House 10 - 11 Charterhouse Square London EC1M 6EH on 1 October 2014 | |
20 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
23 Apr 2014 | TM01 | Termination of appointment of Jasvinder Bal as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Guy Pigache as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Sion Laurence Jones as a director | |
15 Apr 2014 | AP01 | Appointment of Egan Archer as a director |