- Company Overview for C & C SKIPS MEADOW ROAD RECYCLING CENTRE LIMITED (SC352028)
- Filing history for C & C SKIPS MEADOW ROAD RECYCLING CENTRE LIMITED (SC352028)
- People for C & C SKIPS MEADOW ROAD RECYCLING CENTRE LIMITED (SC352028)
- More for C & C SKIPS MEADOW ROAD RECYCLING CENTRE LIMITED (SC352028)
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) |
---|---|---|---|
04 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2014 | AD01 | Registered office address changed from 10 Cutstraw Road Stewarton Kilmarnock Ayrshire KA3 5HX Scotland on 10 February 2014 | |
10 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AD01 | Registered office address changed from 21B Meadow Road Motherwell Lanarkshire ML1 1QB Scotland on 29 February 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of William Dalziel as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Caroline Quinn as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Cameron Dalziel as a director | |
29 Feb 2012 | AP01 | Appointment of Mr Robert Williamson as a director | |
08 Dec 2011 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-08
|
|
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jan 2011 | AD01 | Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 21 January 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from 21B Meadow Road Motherwell ML1 1QB Scotland on 11 January 2011 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Mr William Quinn Dalziel on 2 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Ms Caroline Quinn on 2 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mr Cameron Dalziel on 2 December 2009 | |
27 Feb 2009 | 288a | Director appointed mr william dalziel | |
27 Feb 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
02 Dec 2008 | NEWINC | Incorporation |