Advanced company searchLink opens in new window

WATER AND RUST LIMITED

Company number SC407413

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2020 DS01 Application to strike the company off the register
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
30 Jan 2019 CS01 Confirmation statement made on 1 December 2017 with updates
29 Jan 2019 PSC07 Cessation of William Joseph Swords as a person with significant control on 21 December 2018
29 Jan 2019 AP01 Appointment of Mr Philip Burke as a director on 21 December 2018
29 Jan 2019 TM01 Termination of appointment of William Joseph Swords as a director on 21 December 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 AD01 Registered office address changed from 50 Grange Loan Edinburgh EH9 2EP Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 5 June 2018
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
27 Mar 2017 AA01 Change of accounting reference date
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
22 Nov 2016 TM01 Termination of appointment of Jeanette Ross Wilson as a director on 22 November 2016
22 Nov 2016 TM01 Termination of appointment of Olesya Khasanova as a director on 22 November 2016
22 Nov 2016 AP01 Appointment of Mr William Dowling as a director on 22 November 2016
18 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Feb 2016 CH01 Director's details changed for Ms Oleysa Khasanova on 5 February 2016
05 Feb 2016 AP01 Appointment of Ms Oleysa Khasanova as a director on 21 December 2015
05 Feb 2016 AD01 Registered office address changed from 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR to 50 Grange Loan Edinburgh EH9 2EP on 5 February 2016
05 Feb 2016 AP01 Appointment of Mrs Jeanette Ross Wilson as a director on 21 December 2015
05 Feb 2016 AP01 Appointment of Mr William Joseph Swords as a director on 21 January 2016