Advanced company searchLink opens in new window

WATER COOLERS (SCOTLAND) LIMITED

Company number SC183917

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)
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016 SH20 Statement by Directors
10 May 2016 SH19 Statement of capital on 10 May 2016
  • GBP 73,000.00
10 May 2016 CAP-SS Solvency Statement dated 09/05/16
10 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 370,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AD01 Registered office address changed from Kelty Industrial Estate Kelty Fife KY4 0DT to Kelty Industrial Park Cocklaw Street Kelty Fife KY4 0DT on 26 March 2015
23 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 370,000
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 TM02 Termination of appointment of Ronald Mcleod Murray as a secretary on 1 August 2014
20 Aug 2014 TM01 Termination of appointment of Ronald Mcleod Murray as a director on 1 August 2014
01 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 370,000
01 Apr 2014 TM01 Termination of appointment of Stewart Wallace as a director
01 Apr 2014 CH01 Director's details changed for John Frederick Scrymgour-Wedderburn on 17 March 2014
09 Jan 2014 AD02 Register inspection address has been changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland
09 Jan 2014 AD02 Register inspection address has been changed
21 Dec 2013 466(Scot) Alterations to a floating charge
20 Dec 2013 MR01 Registration of charge 1839170003
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AP01 Appointment of Sabine Scrymgeour-Wedderburn as a director
21 Aug 2013 AP01 Appointment of Paul Martin Clayton as a director
21 Aug 2013 MEM/ARTS Memorandum and Articles of Association
21 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association