Advanced company searchLink opens in new window

C & C SKIPS MEADOW ROAD RECYCLING CENTRE LIMITED

Company number SC352028

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)
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
  • GBP 100
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