M-I SWACO (UK) LIMITED: Filings - Page 2

  • 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

    Appointment of Mr Ryan Alexander Kidd as a director on Jan 01, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Sep 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland* on Mar 18, 2014

    1 pagesAD01

    Director's details changed for Mr Ian Jack on Apr 30, 2013

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Jan 07, 2014

    1 pagesCH03

    Secretary's details changed for Pauline Droy on Jan 07, 2014

    1 pagesCH03

    Accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Sep 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 1
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of Roger Samways as a director

    1 pagesTM01

    Appointment of Mr Ian Jack as a director

    2 pagesAP01

    Accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Sep 06, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Jim Andrews as a director

    2 pagesAP01

    Termination of appointment of Donald Gormley as a director

    1 pagesTM01

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Mar 14, 2011

    1 pagesAD01

    Appointment of Pauline Droy as a secretary

    2 pagesAP03

    Termination of appointment of Robert Kennedy as a secretary

    1 pagesTM02

    Director's details changed for Donald Gormley on Feb 01, 2011

    2 pagesCH01

    Annual return made up to Sep 06, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    13 pagesAA

    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