THE DEESIDE WATER COMPANY (HOLDINGS) LIMITED - BALLATER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-25 View Report
Accounts. Accounts type dormant. 2023-07-11 View Report
Officers. Officer name: Aberdein Considine Secretarial Services Limited. Appointment date: 2023-03-14. 2023-03-14 View Report
Address. New address: The Stables Pannanich Wells Ballater Aberdeenshire AB35 5SJ. Old address: 1 George Square Glasgow G2 1AL United Kingdom. Change date: 2023-03-14. 2023-03-14 View Report
Officers. Termination date: 2023-02-20. Officer name: Dentons Secretaries Limited. 2023-03-10 View Report
Officers. Change date: 2023-03-08. Officer name: Dentons Secretaries Limited. 2023-03-08 View Report
Accounts. Accounts type dormant. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type dormant. 2021-06-30 View Report
Address. Change date: 2020-11-16. New address: 1 George Square Glasgow G2 1AL. Old address: The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom. 2020-11-16 View Report
Accounts. Accounts type dormant. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Accounts. Accounts type dormant. 2019-09-05 View Report
Confirmation statement. Statement with updates. 2019-08-27 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Confirmation statement. Statement with updates. 2018-08-28 View Report
Officers. Termination date: 2017-10-24. Officer name: Maclay Murray & Spens Llp. 2017-11-07 View Report
Officers. Appointment date: 2017-10-24. Officer name: Dentons Secretaries Limited. 2017-11-07 View Report
Accounts. Accounts type dormant. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-08-28 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Change date: 2017-05-15. 2017-05-17 View Report
Address. New address: The Capitol 431 Union Street Aberdeen AB11 6DA. Old address: 66 Queens Road Aberdeen AB15 4YE. Change date: 2017-05-15. 2017-05-15 View Report
Accounts. Accounts type dormant. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-08-29 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Officers. Officer name: Mr Martin John Simpson. Change date: 2013-08-21. 2014-09-16 View Report
Accounts. Change account reference date company current extended. 2014-08-29 View Report
Resolution. Description: Resolutions. 2014-05-21 View Report
Resolution. Description: Resolutions. 2014-05-21 View Report
Resolution. Description: Resolutions. 2014-05-21 View Report
Capital. Capital cancellation shares. 2014-04-08 View Report
Capital. Capital allotment shares. 2014-04-08 View Report
Capital. Capital return purchase own shares. 2014-04-08 View Report
Change of name. Description: Company name changed the deeside water company N2 LIMITED\certificate issued on 21/11/13. 2013-11-21 View Report
Resolution. Description: Resolutions. 2013-11-21 View Report
Incorporation. Incorporation company. 2013-08-19 View Report