Advanced company searchLink opens in new window

S & N WATER (ETP) LIMITED

Company number SC350713

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)
16 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
26 May 2011 AA Full accounts made up to 31 December 2010
20 Dec 2010 CH01 Director's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010
03 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
25 Oct 2010 AA Full accounts made up to 31 December 2009
17 Dec 2009 AA01 Current accounting period extended from 30 November 2009 to 31 December 2009
08 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
24 Jan 2009 288b Appointment Terminated Secretary md secretaries LIMITED
20 Jan 2009 288a Secretary appointed anne louise oliver
20 Jan 2009 288a Director appointed paul nicholas hoffman
20 Jan 2009 288a Director appointed graeme colquhoun
19 Jan 2009 287 Registered office changed on 19/01/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
19 Jan 2009 288b Appointment Terminated Director roger connon
19 Jan 2009 288b Appointment Terminated Director john rutherford
13 Jan 2009 CERTNM Company name changed pacific shelf 1538 LIMITED\certificate issued on 14/01/09
03 Nov 2008 NEWINC Incorporation