M-I SWACO (UK) LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ryan Alexander Kidd as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland* on Mar 18, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ian Jack on Apr 30, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Pauline Droy Moore on Jan 07, 2014 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Pauline Droy on Jan 07, 2014 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Roger Samways as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Jack as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Sep 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Jim Andrews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Gormley as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Mar 14, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Pauline Droy as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Kennedy as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Donald Gormley on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
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