WATER AND RUST LIMITED

SC407413
6 REDHEUGHS RIGG EDINBURGH SCOTLAND EH12 9DQ

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2019 officers Appointment of director (Mr Philip Burke) 2 Buy now
29 Jan 2019 officers Termination of appointment of director (William Joseph Swords) 1 Buy now
30 Sep 2018 accounts Annual Accounts 9 Buy now
05 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 4 Buy now
27 Mar 2017 accounts Change Account Reference Date Company 3 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 officers Termination of appointment of director (Jeanette Ross Wilson) 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Olesya Khasanova) 1 Buy now
22 Nov 2016 officers Appointment of director (Mr William Dowling) 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 accounts Annual Accounts 5 Buy now
08 Feb 2016 officers Change of particulars for director (Ms Oleysa Khasanova) 2 Buy now
05 Feb 2016 officers Appointment of director (Ms Oleysa Khasanova) 2 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 officers Appointment of director (Mrs Jeanette Ross Wilson) 2 Buy now
05 Feb 2016 officers Appointment of director (Mr William Joseph Swords) 2 Buy now
05 Feb 2016 officers Termination of appointment of director (Stuart Samuel Young) 1 Buy now
05 Feb 2016 officers Termination of appointment of director (Andrew John Fisher) 1 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 accounts Annual Accounts 5 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
11 Apr 2014 accounts Annual Accounts 4 Buy now
07 Oct 2013 annual-return Annual Return 3 Buy now
20 Jun 2013 accounts Annual Accounts 4 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 officers Termination of appointment of director (Elizabeth Young) 1 Buy now
29 Aug 2012 officers Termination of appointment of director (Fiona Fisher) 1 Buy now
29 Aug 2012 officers Appointment of director (Mr Stuart Samuel Young) 2 Buy now
29 Aug 2012 officers Appointment of director (Mr Andrew John Fisher) 2 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 capital Return of Allotment of shares 4 Buy now
05 Oct 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2011 officers Appointment of director (Elizabeth Young) 3 Buy now
05 Oct 2011 officers Appointment of director (Fiona Wesley Fisher) 3 Buy now
14 Sep 2011 officers Termination of appointment of secretary (Peter Trainer) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Susan Mcintosh) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Peter Trainer) 2 Buy now
14 Sep 2011 incorporation Incorporation Company 24 Buy now