Advanced company searchLink opens in new window

HENRY WASTE MANAGEMENT LIMITED

Company number SC264244

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 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 185
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
16 Apr 2013 CH04 Secretary's details changed for Drymen Road Company Secretaries Limited on 2 March 2013
16 Apr 2013 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2013 AP01 Appointment of Keith Stevenson Nisbet as a director
08 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 March 2012
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013
22 Mar 2012 CH04 Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Oct 2011 AD01 Registered office address changed from Campbell Dallas 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011
11 Mar 2011 AP04 Appointment of Drymen Road Company Secretaries Limited as a secretary
10 Mar 2011 TM02 Termination of appointment of John Crawford as a secretary
02 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Mr John Kilpatrick Crawford on 2 March 2010
23 Apr 2010 CH03 Secretary's details changed for John Kilpatrick Crawford on 2 March 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Oct 2009 TM01 Termination of appointment of John Henry as a director
20 Apr 2009 363a Return made up to 02/03/09; no change of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008