Advanced company searchLink opens in new window

HARSCO (YORK PLACE) LIMITED

Company number SC331763

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 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
19 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 715,725
07 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 TM01 Termination of appointment of Lister Directors Limited as a director on 13 July 2015
21 Nov 2014 AD01 Registered office address changed from 133 Copland Road Ibrox Glasgow G51 2SJ to 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 21 November 2014
11 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 715,725
03 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 AP02 Appointment of Lister Directors Limited as a director on 3 July 2014
29 Jul 2014 TM01 Termination of appointment of James Macdonald Lambie as a director on 3 July 2014
29 Jul 2014 TM01 Termination of appointment of David Anthony Stewart as a director on 3 July 2014
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 715,725
04 Oct 2013 CH01 Director's details changed for Mr John Joseph Sweeney on 1 September 2013
20 Dec 2012 AP01 Appointment of Mr John Joseph Sweeney as a director
10 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
24 May 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 TM01 Termination of appointment of Brian Webber as a director
28 Feb 2012 AP01 Appointment of Mr David Anthony Stewart as a director
22 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for James Macdonald Lambie on 22 December 2011
05 Aug 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 TM01 Termination of appointment of Alasdair Macdonald as a director
06 Apr 2011 AP01 Appointment of Mr Brian Boyle Webber as a director
19 Oct 2010 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary