Advanced company searchLink opens in new window

DEWSHILL ENVIRONMENTAL LIMITED

Company number SC233759

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)
28 Jul 2010 CH01 Director's details changed for Margaret Easton Clark on 4 July 2010
12 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
16 Jul 2009 363a Return made up to 04/07/09; full list of members
12 May 2009 AA Accounts for a dormant company made up to 31 July 2008
24 Nov 2008 363a Return made up to 04/07/08; full list of members
26 Sep 2008 288a Secretary appointed alexander gibson
08 Sep 2008 287 Registered office changed on 08/09/2008 from unit d polbeth industrial estate polbeth west lothian EH55 8TJ
08 Sep 2008 288b Appointment terminated director wayne gardner young
08 Sep 2008 288b Appointment terminated secretary jackie hume
15 Aug 2007 AA Accounts for a dormant company made up to 31 July 2007
14 Aug 2007 363a Return made up to 04/07/07; full list of members
13 Aug 2007 288b Secretary resigned
03 Aug 2007 288a New secretary appointed
23 Jul 2007 287 Registered office changed on 23/07/07 from: yard 1 burnhouse industrial estate whitburn west lothian EH47 0LQ
22 Aug 2006 363s Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
22 Aug 2006 288a New secretary appointed
09 Aug 2006 AA Accounts for a dormant company made up to 31 July 2006
15 May 2006 AA Accounts for a dormant company made up to 31 July 2005
20 Jul 2005 AA Accounts for a dormant company made up to 31 July 2004
12 Jul 2005 363s Return made up to 04/07/05; full list of members
14 Jul 2004 363s Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 Jul 2004 AA Accounts for a dormant company made up to 31 July 2003
14 Jan 2004 287 Registered office changed on 14/01/04 from: 1 union road bathgate EH48 1NS
02 Mar 2003 88(2)R Ad 18/02/03--------- £ si 2@1=2 £ ic 1/3
10 Jul 2002 288a New director appointed