Advanced company searchLink opens in new window

CMS RECYCLING LTD

Company number SC355132

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)
03 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
15 May 2013 CH01 Director's details changed for Mr Andrew Barber Kerr on 1 May 2013
15 May 2013 AD01 Registered office address changed from 10 Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland on 15 May 2013
15 May 2013 AD01 Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 15 May 2013
16 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
15 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
04 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
01 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
23 Oct 2009 AD01 Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 23 October 2009
30 Apr 2009 288a Director appointed mr andrew kerr
17 Feb 2009 288b Appointment terminated director peter valaitis
17 Feb 2009 NEWINC Incorporation