- Company Overview for WATER COOLERS (SCOTLAND) LIMITED (SC183917)
- Filing history for WATER COOLERS (SCOTLAND) LIMITED (SC183917)
- People for WATER COOLERS (SCOTLAND) LIMITED (SC183917)
- Charges for WATER COOLERS (SCOTLAND) LIMITED (SC183917)
- More for WATER COOLERS (SCOTLAND) LIMITED (SC183917)
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
|
|
10 May 2016 | SH20 | Statement by Directors | |
10 May 2016 | SH19 |
Statement of capital on 10 May 2016
|
|
10 May 2016 | CAP-SS | Solvency Statement dated 09/05/16 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
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
|
|
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
|
|
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
|