- Company Overview for POLWHAT GALLOW RIG HOLDCO LIMITED (SC163810)
- Filing history for POLWHAT GALLOW RIG HOLDCO LIMITED (SC163810)
- People for POLWHAT GALLOW RIG HOLDCO LIMITED (SC163810)
- Charges for POLWHAT GALLOW RIG HOLDCO LIMITED (SC163810)
- More for POLWHAT GALLOW RIG HOLDCO LIMITED (SC163810)
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
|
|
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
|
|
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 |