M-I SWACO (UK) LIMITED: Filings

  • Overview

    Company NameM-I SWACO (UK) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC236479
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for M-I SWACO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    3 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    3 pagesMISC

    Resolutions

    Resolutions
    106 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved draft terms of cross border merger 10/12/2018
    RES13

    Miscellaneous

    CB01 – cross border merger notice
    141 pagesMISC

    Confirmation statement made on Sep 06, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Ian Jack as a director on Aug 10, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Notification of M-I Holdings (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Sep 06, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Sep 06, 2016 with updates

    20 pagesCS01

    Appointment of Mr David Marsh as a director on Nov 03, 2016

    2 pagesAP01

    Appointment of Mr Simon Smoker as a director on Nov 03, 2016

    2 pagesAP01

    Termination of appointment of Ryan Alexander Kidd as a director on Nov 03, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Director's details changed for Mr Ryan Alexander Kidd on May 01, 2015

    2 pagesCH01

    Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015

    1 pagesTM02

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Director's details changed for Mr Ian Jack on Oct 23, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Sep 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on May 01, 2015

    1 pagesAD01

    Termination of appointment of Jim Andrews as a director on Jan 01, 2015

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0