ROSS WELL INTERVENTION LTD

2nd Floor, Suite 148 Central Chambers 2nd Floor, Suite 148 Central Chambers, Glasgow, G2 6LY
StatusDISSOLVED
Company No.SC466029
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 4 months, 28 days
JurisdictionScotland
Dissolution30 Jan 2021
Years3 years, 3 months, 15 days

SUMMARY

ROSS WELL INTERVENTION LTD is an dissolved private limited company with number SC466029. It was incorporated 10 years, 4 months, 28 days ago, on 17 December 2013 and it was dissolved 3 years, 3 months, 15 days ago, on 30 January 2021. The company address is 2nd Floor, Suite 148 Central Chambers 2nd Floor, Suite 148 Central Chambers, Glasgow, G2 6LY.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 27 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-27

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2020

Action Date: 27 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-27

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: 2nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY

Change date: 2020-02-03

Old address: Trinity House 31 Lynedoch Street Glasgow G3 6AA

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: 12 Traill Drive Montrose Angus DD10 8SW

Change date: 2015-01-16

New address: Trinity House 31 Lynedoch Street Glasgow G3 6AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 36 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Ross

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jan 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANION CARE (WREXHAM HOLT ROAD) LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:08377700
Status:ACTIVE
Category:Private Limited Company

IWH LTD

76 IRBY ROAD, HESWALL,MERSEYSIDE,CH61 6XG

Number:06151381
Status:ACTIVE
Category:Private Limited Company

KAY CARS (LINCOLN) LIMITED

14 RECTORY LANE,LINCOLN,LN4 1NA

Number:10725473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:04878101
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORSE CONSULTANTS LTD

59 BRAMBLE WYND,GLASGOW,G72 6WU

Number:SC599807
Status:ACTIVE
Category:Private Limited Company

POLYSTYRENE PACKING SUPPLIES LIMITED

UNIT J6,OFF SHAW ROAD,DY2 8QX

Number:02629030
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