Advanced company searchLink opens in new window

SCOTIA WATER DALMUIR LIMITED

Company number 03726270

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)
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
21 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
17 Jan 2014 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
06 Nov 2013 MR01 Registration of charge 037262700006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
29 Oct 2013 MR01 Registration of charge 037262700005
02 Oct 2013 AD01 Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013
26 Sep 2013 AP01 Appointment of Yves Plouhinec as a director
03 Sep 2013 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013
13 Aug 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AP01 Appointment of Jean-Nicolas Pons as a director
28 May 2013 TM01 Termination of appointment of Christilla Lorrain as a director
07 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Frederic Poli as a director
10 Dec 2012 AP01 Appointment of Yves Plouhinec as a director
05 Jul 2012 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary
05 Jul 2012 TM02 Termination of appointment of Graham Hutt as a secretary
05 Jul 2012 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012
26 Jun 2012 AA Full accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Mrs Christilla Cyr on 5 January 2012
04 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2011
04 Nov 2011 AP03 Appointment of Graham John Hutt as a secretary
04 Nov 2011 TM02 Termination of appointment of Corla Limited as a secretary