- Company Overview for 3R SOLUTIONS LIMITED (SC336768)
- Filing history for 3R SOLUTIONS LIMITED (SC336768)
- People for 3R SOLUTIONS LIMITED (SC336768)
- Charges for 3R SOLUTIONS LIMITED (SC336768)
- More for 3R SOLUTIONS LIMITED (SC336768)
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) |
---|---|---|---|
30 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
29 Jan 2018 | PSC04 | Change of details for Mr David Melville Ireland as a person with significant control on 6 April 2016 | |
29 Jan 2018 | PSC02 | Notification of 3R Solutions (Holdings) Limited as a person with significant control on 6 April 2016 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
12 Dec 2014 | MR01 | Registration of charge SC3367680002, created on 21 November 2014 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Uphall Business Park Loaninghill Broxburn Borders EH52 5NT Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 24 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr David Ireland on 24 November 2014 | |
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 4 August 2014
|
|
19 Aug 2014 | TM01 | Termination of appointment of Roger Alexander Buick as a director on 4 August 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr David Ireland on 2 June 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Hoodshill Fossoway Kinross KY13 0PW on 4 June 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | TM02 | Termination of appointment of Jennifer Chapman as a secretary | |
01 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |