Advanced company searchLink opens in new window

AQUATIC SAFETY TRAINING C.I.C.

Company number SC468757

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 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
13 Apr 2018 TM01 Termination of appointment of Kirstin Hamilton as a director on 1 April 2018
09 Mar 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
17 May 2017 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Jan 2017 CH01 Director's details changed for Mr Robert Hamilton on 17 January 2017
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 AD01 Registered office address changed from 29 Bellfield Crescent Barrhead Glasgow G78 1HH Scotland to 27 Inverary Drive Gartcosh Glasgow G69 8LR on 22 September 2016
05 Sep 2016 AD01 Registered office address changed from , Suite 2/3 106 Hope Street, Glasgow, G2 6PH to 29 Bellfield Crescent Barrhead Glasgow G78 1HH on 5 September 2016
13 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 AA Total exemption small company accounts made up to 31 January 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
11 Dec 2014 CERTNM Company name changed aquatic safety training LTD\certificate issued on 11/12/14
  • CONNOT ‐
11 Dec 2014 CICCON Change of name
11 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-30
31 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted