- Company Overview for WATER ENGINE TECHNOLOGIES LIMITED (SC503631)
- Filing history for WATER ENGINE TECHNOLOGIES LIMITED (SC503631)
- People for WATER ENGINE TECHNOLOGIES LIMITED (SC503631)
- Insolvency for WATER ENGINE TECHNOLOGIES LIMITED (SC503631)
- More for WATER ENGINE TECHNOLOGIES LIMITED (SC503631)
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) |
---|---|---|---|
23 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
28 Feb 2019 | AD01 | Registered office address changed from Caddonfoot Research Centre Caddonfoot Roads Clovenfords Galashiels Selkirkshire TD1 3LG United Kingdom to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 28 February 2019 | |
28 Feb 2019 | CO4.2(Scot) | Court order notice of winding up | |
28 Feb 2019 | 4.2(Scot) | Notice of winding up order | |
27 Nov 2018 | TM01 | Termination of appointment of Gordon Price as a director on 27 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Catriona Helen Ure Price as a director on 27 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Lawrence Adrian Clive Ashby as a director on 27 November 2018 | |
04 Oct 2018 | AP01 | Appointment of Mrs Catriona Helen Ure Price as a director on 4 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Gordon Price as a director on 4 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Lawrence Adrian Clive Ashby as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Stanley Wyllie Johnston as a director on 4 October 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Stanley Wyllie Johnston as a secretary on 4 October 2018 | |
27 Aug 2018 | AP03 | Appointment of Mr Stanley Wyllie Johnston as a secretary on 26 August 2018 | |
25 Aug 2018 | TM02 | Termination of appointment of Euan Macfarlane Robson as a secretary on 24 August 2018 | |
17 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 14 August 2018
|
|
18 Apr 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
|
31 Jul 2017 | AD01 | Registered office address changed from Caddonfoot Research Centre Caddonfoot Roads Clovenfords Galashiels Selkirkshire TD1 3LG United Kingdom to Caddonfoot Research Centre Caddonfoot Roads Clovenfords Galashiels Selkirkshire TD1 3LG on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 120 Craigs Road Edinburgh EH12 0AA Scotland to Caddonfoot Research Centre Caddonfoot Roads Clovenfords Galashiels Selkirkshire TD1 3LG on 31 July 2017 | |
29 Jul 2017 | PSC04 | Change of details for Mr Stanley Wyllie Johnston as a person with significant control on 24 July 2017 | |
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
02 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates |