Advanced company searchLink opens in new window

WATERWHELM LTD

Company number SC614848

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)
12 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with updates
16 Oct 2024 AP01 Appointment of Dr Mark Volanthen as a director on 1 October 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
25 Jan 2024 MA Memorandum and Articles of Association
25 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 23 January 2024
  • GBP 1.31997
08 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 27 November 2023
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 1.25786
29 Nov 2023 CS01 27/11/23 Statement of Capital gbp 1.25786
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/01/2024
17 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 1.24405
19 Dec 2022 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
01 Oct 2021 TM01 Termination of appointment of Colin John Cunningham as a director on 30 September 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
25 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 1.23715
28 Aug 2020 AD01 Registered office address changed from 17/8 Milton Street Edinburgh EH8 8EZ United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 28 August 2020