Advanced company searchLink opens in new window

SWC DEEPWATER LIMITED

Company number SC401421

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
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
  • GBP 100
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