Advanced company searchLink opens in new window

CLEAN WATER SYSTEMS LIMITED

Company number SC217324

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)
28 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2013 4.17(Scot) Notice of final meeting of creditors
04 Jul 2011 AD01 Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS on 4 July 2011
27 May 2011 CO4.2(Scot) Court order notice of winding up
27 May 2011 4.2(Scot) Notice of winding up order
06 May 2011 4.9(Scot) Appointment of a provisional liquidator
01 Apr 2011 AP04 Appointment of Md Secretaries Limited as a secretary
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 240
08 Nov 2010 AP01 Appointment of Serena Yana Arif as a director
08 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2010 MA Memorandum and Articles of Association
02 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jul 2010 SH01 Statement of capital following an allotment of shares on 24 June 2010
  • GBP 216.00
30 Jun 2010 AP01 Appointment of James Johnston as a director
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Andrew Douglas Sneddon on 21 March 2010
16 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Sep 2009 88(2) Ad 18/08/09 gbp si 100@1=100 gbp ic 100/200
25 Aug 2009 123 Nc inc already adjusted 18/08/09
25 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2009 363a Return made up to 21/03/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
28 Apr 2008 363a Return made up to 21/03/08; full list of members