- Company Overview for AQUA-DYNE (SCOTLAND) LIMITED (SC472398)
- Filing history for AQUA-DYNE (SCOTLAND) LIMITED (SC472398)
- People for AQUA-DYNE (SCOTLAND) LIMITED (SC472398)
- More for AQUA-DYNE (SCOTLAND) LIMITED (SC472398)
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) |
---|---|---|---|
25 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2016 | DS01 | Application to strike the company off the register | |
29 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
01 Mar 2016 | TM02 | Termination of appointment of Colin Carrick Watson as a secretary on 31 December 2015 | |
01 Mar 2016 | AP03 | Appointment of Mr John Findlay as a secretary on 1 January 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Colin Carrick Watson as a director on 31 December 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr David Andrew Stewart as a director on 10 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Sandeep Sharma as a director on 10 July 2015 | |
26 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
20 Mar 2014 | CERTNM |
Company name changed sts (rbg)(1002) LIMITED\certificate issued on 20/03/14
|
|
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|