Advanced company searchLink opens in new window

WATER ENGINE TECHNOLOGIES LIMITED

Company number SC503631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
28 Feb 2019 AD01 Registered office address changed from Caddonfoot Research Centre Caddonfoot Roads Clovenfords Galashiels Selkirkshire TD1 3LG United Kingdom to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 28 February 2019
28 Feb 2019 CO4.2(Scot) Court order notice of winding up
28 Feb 2019 4.2(Scot) Notice of winding up order
27 Nov 2018 TM01 Termination of appointment of Gordon Price as a director on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Catriona Helen Ure Price as a director on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Lawrence Adrian Clive Ashby as a director on 27 November 2018
04 Oct 2018 AP01 Appointment of Mrs Catriona Helen Ure Price as a director on 4 October 2018
04 Oct 2018 AP01 Appointment of Mr Gordon Price as a director on 4 October 2018
04 Oct 2018 AP01 Appointment of Mr Lawrence Adrian Clive Ashby as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Stanley Wyllie Johnston as a director on 4 October 2018
04 Oct 2018 TM02 Termination of appointment of Stanley Wyllie Johnston as a secretary on 4 October 2018
27 Aug 2018 AP03 Appointment of Mr Stanley Wyllie Johnston as a secretary on 26 August 2018
25 Aug 2018 TM02 Termination of appointment of Euan Macfarlane Robson as a secretary on 24 August 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 1,204.00
18 Apr 2018 CS01 Confirmation statement made on 11 January 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 April 2017
07 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 1,198
31 Jul 2017 AD01 Registered office address changed from Caddonfoot Research Centre Caddonfoot Roads Clovenfords Galashiels Selkirkshire TD1 3LG United Kingdom to Caddonfoot Research Centre Caddonfoot Roads Clovenfords Galashiels Selkirkshire TD1 3LG on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from 120 Craigs Road Edinburgh EH12 0AA Scotland to Caddonfoot Research Centre Caddonfoot Roads Clovenfords Galashiels Selkirkshire TD1 3LG on 31 July 2017
29 Jul 2017 PSC04 Change of details for Mr Stanley Wyllie Johnston as a person with significant control on 24 July 2017
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,198.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/09/2017
19 May 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,152
02 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates