M-I SWACO (UK) LIMITED: Filings
Overview
Company Name | M-I SWACO (UK) LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC236479 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for M-I SWACO (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 3 pages | MISC | ||||||||||
Miscellaneous Court order re completion of cross border merger | 3 pages | MISC | ||||||||||
Resolutions Resolutions | 106 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous CB01 – cross border merger notice | 141 pages | MISC | ||||||||||
Confirmation statement made on Sep 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Ian Jack as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Notification of M-I Holdings (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 20 pages | CS01 | ||||||||||
Appointment of Mr David Marsh as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Smoker as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ryan Alexander Kidd as a director on Nov 03, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Director's details changed for Mr Ryan Alexander Kidd on May 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ian Jack on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jim Andrews as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
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