Advanced company searchLink opens in new window

GI WASTE SOLUTIONS LTD

Company number SC362437

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)
29 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 2
14 Aug 2012 CH01 Director's details changed for Mr John Fredrick Clesen on 14 October 2011
14 Aug 2012 CH01 Director's details changed for Mr Paul James Kinley on 14 October 2011
16 Apr 2012 TM01 Termination of appointment of David Alan Lloyd as a director on 30 March 2012
16 Apr 2012 TM02 Termination of appointment of David Alan Lloyd as a secretary on 30 March 2012
14 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
18 Apr 2011 AP01 Appointment of John Frederick Clesen as a director
12 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
24 Mar 2011 AA01 Previous accounting period extended from 31 July 2010 to 30 November 2010
16 Mar 2011 AP01 Appointment of Mr Paul James Kinley as a director
16 Mar 2011 AP01 Appointment of David Allan Lloyd as a director
16 Mar 2011 TM02 Termination of appointment of Helen Imrie as a secretary
16 Mar 2011 TM02 Termination of appointment of Jeremy Mundy as a secretary
16 Mar 2011 TM01 Termination of appointment of George Imrie as a director
16 Mar 2011 AP03 Appointment of David Alan Lloyd as a secretary
16 Mar 2011 AD01 Registered office address changed from 11 West Newfield Park Alness Ross Shire IV17 0PQ United Kingdom on 16 March 2011
27 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr George Graham Imrie on 1 January 2010
24 Oct 2009 AP03 Appointment of Jeremy Mundy as a secretary
28 Sep 2009 288c Director's Change of Particulars / graham imrie / 28/09/2009 / Forename was: graham, now: george
09 Jul 2009 NEWINC Incorporation