Advanced company searchLink opens in new window

ENVA ORGANICS RECYCLING LIMITED

Company number SC178301

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)
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
  • GBP 1,000
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
  • GBP 1,000
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