- Company Overview for SWC DEEPWATER LIMITED (SC401421)
- Filing history for SWC DEEPWATER LIMITED (SC401421)
- People for SWC DEEPWATER LIMITED (SC401421)
- Insolvency for SWC DEEPWATER LIMITED (SC401421)
- More for SWC DEEPWATER LIMITED (SC401421)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
07 Dec 2016 | AD01 | Registered office address changed from Dalmore 26 Shanter Wynd Alloway Ayrshire KA7 4RS to 227 West George Street Glasgow G2 2nd on 7 December 2016 | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 30 March 2013 | |
19 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
25 Apr 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
05 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2011 | AP01 | Appointment of Scott William Caldow as a director | |
05 Oct 2011 | AP01 | Appointment of Fiona Margaret Caldow as a director | |
05 Oct 2011 | AD02 | Register inspection address has been changed | |
14 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 10 June 2011
|
|
14 Jun 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
14 Jun 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
10 Jun 2011 | NEWINC | Incorporation |