Advanced company searchLink opens in new window

POLWHAT GALLOW RIG HOLDCO LIMITED

Company number SC163810

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)
01 Mar 2019 CAP-SS Solvency Statement dated 19/02/19
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
18 Feb 2019 TM01 Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019
11 Dec 2018 TM01 Termination of appointment of Andrew William Lee as a director on 5 December 2018
11 Dec 2018 TM01 Termination of appointment of Mark Alan Walters as a director on 5 December 2018
05 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 14 December 2017
12 Mar 2018 TM02 Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 14 December 2017
21 Feb 2018 AP01 Appointment of Scott Mackenzie as a director on 14 December 2017
21 Feb 2018 AP01 Appointment of Mr David Huw Griffiths as a director on 14 December 2017
21 Feb 2018 AP01 Appointment of Mr Andrew William Lee as a director on 14 December 2017
21 Feb 2018 AP01 Appointment of Katerina Brown as a director on 14 December 2017
21 Feb 2018 TM01 Termination of appointment of Dima Rifai as a director on 14 December 2017
21 Feb 2018 TM01 Termination of appointment of Matthew Joseph Leblanc as a director on 14 December 2017
21 Feb 2018 TM01 Termination of appointment of Steen Stavnsbo as a director on 14 December 2017
21 Feb 2018 TM01 Termination of appointment of Olov Mikael Kramer as a director on 14 December 2017
21 Feb 2018 TM01 Termination of appointment of Armando Andres Pena as a director on 14 December 2017
21 Feb 2018 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 5th Floor Quartmile Two 2 Lister Square Edinburgh EH3 9GL on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Leanne Marie Bell as a director on 14 December 2017
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
29 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 PSC05 Change of details for Beaufort Wind Limited as a person with significant control on 18 December 2017
19 Dec 2017 PSC07 Cessation of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 18 December 2017
19 Dec 2017 MR04 Satisfaction of charge 9 in full