- Company Overview for ENVA SCOTLAND LIMITED (SC057052)
- Filing history for ENVA SCOTLAND LIMITED (SC057052)
- People for ENVA SCOTLAND LIMITED (SC057052)
- Charges for ENVA SCOTLAND LIMITED (SC057052)
- More for ENVA SCOTLAND LIMITED (SC057052)
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) |
---|---|---|---|
01 Dec 2017 | PSC02 | Notification of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 | |
01 Dec 2017 | PSC07 | Cessation of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 | |
30 Nov 2017 | PSC02 | Notification of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 | |
30 Nov 2017 | PSC07 | Cessation of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 | |
30 Nov 2017 | PSC02 | Notification of Gwe Uk Bidco Limited as a person with significant control on 30 May 2017 | |
30 Nov 2017 | PSC07 | Cessation of Michael Thomas Tracey as a person with significant control on 30 May 2017 | |
30 Nov 2017 | PSC07 | Cessation of Dcc Environmental Uk Ltd as a person with significant control on 30 May 2017 | |
30 Nov 2017 | TM02 | Termination of appointment of Jane Claire Stewart as a secretary on 15 September 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Jane Claire Stewart as a director on 15 September 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Robin Bruce Stevenson as a director on 4 September 2017 | |
22 Aug 2017 | MR01 | Registration of charge SC0570520010, created on 16 August 2017 | |
22 Aug 2017 | MR01 | Registration of charge SC0570520011, created on 16 August 2017 | |
22 Aug 2017 | MR01 | Registration of charge SC0570520012, created on 16 August 2017 | |
22 Aug 2017 | MR01 | Registration of charge SC0570520013, created on 16 August 2017 | |
18 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
16 Aug 2017 | MR01 | Registration of charge SC0570520009, created on 2 August 2017 | |
16 Aug 2017 | MR01 | Registration of charge SC0570520008, created on 2 August 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 | |
11 Mar 2017 | MR04 | Satisfaction of charge 6 in full | |
11 Mar 2017 | MR04 | Satisfaction of charge 7 in full | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
14 Dec 2016 | AP01 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Thomas Davy as a director on 15 November 2016 | |
15 Feb 2016 | AUD | Auditor's resignation |