- Company Overview for ENVA ORGANICS RECYCLING LIMITED (SC178301)
- Filing history for ENVA ORGANICS RECYCLING LIMITED (SC178301)
- People for ENVA ORGANICS RECYCLING LIMITED (SC178301)
- Charges for ENVA ORGANICS RECYCLING LIMITED (SC178301)
- More for ENVA ORGANICS RECYCLING LIMITED (SC178301)
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) |
---|---|---|---|
11 Aug 2018 | MR04 | Satisfaction of charge 4 in full | |
11 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Jul 2018 | AP01 | Appointment of Mr Graeme James Mcdonald as a director on 23 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Simon Woods as a director on 23 July 2018 | |
27 Jul 2018 | AP03 | Appointment of Bill Power as a secretary on 23 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Tom Walsh as a director on 23 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Bill Joseph Power as a director on 23 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from The Pleasance Kirkfieldbank Lanark South Lanarkshire ML11 9TG to 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD on 27 July 2018 | |
27 Jul 2018 | PSC02 | Notification of Gp Properties (Scotland) Limited as a person with significant control on 23 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of James Gilchrist as a person with significant control on 23 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of James Gilchrist as a director on 23 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Richard Murphy as a director on 23 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of James Taylor Gilchrist as a director on 23 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of James Taylor Gilchrist as a secretary on 23 July 2018 | |
28 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
03 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
21 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
09 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
04 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Dec 2013 | AP01 | Appointment of Mr Richard Murphy as a director |