- Company Overview for EDEN WASTE RECYCLING LIMITED (SC209668)
- Filing history for EDEN WASTE RECYCLING LIMITED (SC209668)
- People for EDEN WASTE RECYCLING LIMITED (SC209668)
- Charges for EDEN WASTE RECYCLING LIMITED (SC209668)
- More for EDEN WASTE RECYCLING LIMITED (SC209668)
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) |
---|---|---|---|
26 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2013 | DS01 | Application to strike the company off the register | |
13 Sep 2012 | AR01 |
Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-09-13
|
|
17 May 2012 | CH01 | Director's details changed for Sir David Edward Murray on 17 May 2012 | |
05 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
09 May 2011 | TM01 | Termination of appointment of James Wilson as a director | |
01 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
06 May 2010 | SH01 |
Statement of capital following an allotment of shares on 21 April 2010
|
|
06 May 2010 | RESOLUTIONS |
Resolutions
|
|
04 May 2010 | AA | Full accounts made up to 30 June 2009 | |
04 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2010 | AP01 | Appointment of Michael Scott Mcgill as a director | |
25 Nov 2009 | CH01 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for David William Murray Horne on 12 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Sir David Edward Murray on 12 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 | |
29 Sep 2009 | 225 | Accounting reference date extended from 31/01/2009 to 30/06/2009 | |
12 Aug 2009 | 363a | Return made up to 02/08/09; full list of members | |
13 Jan 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Dec 2008 | AA | Full accounts made up to 31 January 2008 |