- Company Overview for RECYCLE-PAK (SCOTLAND) LIMITED (SC225789)
- Filing history for RECYCLE-PAK (SCOTLAND) LIMITED (SC225789)
- People for RECYCLE-PAK (SCOTLAND) LIMITED (SC225789)
- More for RECYCLE-PAK (SCOTLAND) LIMITED (SC225789)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
18 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
29 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
05 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 May 2023 | CH01 | Director's details changed for Mr James Michael Piper on 9 May 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 30 March 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr James Michael Piper on 12 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr William Samir Ghali as a director on 12 January 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
24 Jan 2020 | PSC07 | Cessation of David Gary Duggan as a person with significant control on 22 January 2020 | |
24 Jan 2020 | PSC02 | Notification of Ecosurety Limited as a person with significant control on 22 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr James Michael Piper as a director on 22 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of David Gary Duggan as a director on 22 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Glynis Jane Duggan as a director on 22 January 2020 | |
24 Jan 2020 | TM02 | Termination of appointment of David Gary Duggan as a secretary on 22 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Ms Louise Granville-Smith as a director on 22 January 2020 | |
24 Jan 2020 | AR01 | Annual return made up to 28 November 2005 with full list of shareholders | |
14 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 |