Advanced company searchLink opens in new window

RECYCLE-PAK (SCOTLAND) LIMITED

Company number SC225789

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)
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