SCOTTISH WATER SOLUTIONS 2 LIMITED

The Bridge 6 Buchanan Gate The Bridge 6 Buchanan Gate, Glasgow, G33 6FB, Scotland
StatusDISSOLVED
Company No.SC365084
CategoryPrivate Limited Company
Incorporated04 Sep 2009
Age14 years, 7 months, 29 days
JurisdictionScotland
Dissolution27 Dec 2022
Years1 year, 4 months, 7 days

SUMMARY

SCOTTISH WATER SOLUTIONS 2 LIMITED is an dissolved private limited company with number SC365084. It was incorporated 14 years, 7 months, 29 days ago, on 04 September 2009 and it was dissolved 1 year, 4 months, 7 days ago, on 27 December 2022. The company address is The Bridge 6 Buchanan Gate The Bridge 6 Buchanan Gate, Glasgow, G33 6FB, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

New address: The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB

Change date: 2022-06-01

Old address: Castle House 6 Castle Drive Dunfermline KY11 8GG

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-31

Officer name: Mr Thomas Mark Dickson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Geoffrey Aitkenhead

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-02

Officer name: Mr Ramsay George Robert Milne

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-02

Officer name: Thomas James Axford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rae

Termination date: 2015-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Nigel Jennings

Termination date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Dunn-Flores

Termination date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Frederick Bradbury

Termination date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew John Dunn-Flores

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Duff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-23

Officer name: Mr Martin Frederick Bradbury

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Nigel Jennings

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Earnshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Earnshaw

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Frederick Bradbury

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Crompton

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Crompton

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas James Axford

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-21

Officer name: Mr Geoffrey Aitkenhead

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2010

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-04-06

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hollingshead

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change sail address company

Date: 30 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 21 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2010-04-06

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hollingshead

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Shepherd Duff

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rae

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Strathie

Documents

View document PDF

Incorporation company

Date: 04 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JESSICA LOUISE FINANCIAL SERVICES LIMITED

4 KENTRIDGE DRIVE,CHESTER,CH66 2SY

Number:10875378
Status:ACTIVE
Category:Private Limited Company

KISS MY NAME LTD

14 THE CHERRIES,LANCASHIRE,PR7 6NG

Number:08447643
Status:ACTIVE
Category:Private Limited Company

LITIGATION COMMERCIAL AND MANAGEMENT SERVICES LTD

30 BERRYEDGE CRESCENT,LIVERPOOL,L36 8FN

Number:11930609
Status:ACTIVE
Category:Private Limited Company

NA HOME DECOR LTD

7 CELIA STREET,MANCHESTER,M8 5UB

Number:11120073
Status:ACTIVE
Category:Private Limited Company

PRINTMAKER MEDIA PVT LTD

3 THE GREENWOOD,GUILDFORD,GU1 2NE

Number:10358129
Status:ACTIVE
Category:Private Limited Company

SUPERSTRIDE LIMITED

TY DERW LIME TREE COURT,CARDIFF,CF23 8AB

Number:04108770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source