- Company Overview for SCOTTISH WATER SOLUTIONS LIMITED (SC233277)
- Filing history for SCOTTISH WATER SOLUTIONS LIMITED (SC233277)
- People for SCOTTISH WATER SOLUTIONS LIMITED (SC233277)
- More for SCOTTISH WATER SOLUTIONS LIMITED (SC233277)
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) |
---|---|---|---|
24 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
04 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | DS01 | Application to strike the company off the register | |
20 Aug 2013 | TM01 | Termination of appointment of David Williams as a director | |
24 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
22 Feb 2012 | AP01 | Appointment of Mr David Huw Williams as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Stephen Miller as a director | |
18 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
24 Feb 2011 | AP01 | Appointment of Mr Malcolm Richard Saunders as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Stephen Kennedy as a director | |
24 Feb 2011 | AP01 | Appointment of Mr Stephen James Miller as a director | |
21 Jan 2011 | CH01 | Director's details changed for Brian Strathie on 21 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr John Rae on 21 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr John Mitchell on 21 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr David Bevan on 21 January 2011 | |
21 Jan 2011 | TM01 | Termination of appointment of Andrew Cowan as a director | |
21 Jan 2011 | CH01 | Director's details changed for Mr Geoffrey Aitkenhead on 21 January 2011 | |
21 Jan 2011 | CH03 | Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Nov 2010 | AP01 | Appointment of Mr Andrew Cowan as a director |