Advanced company searchLink opens in new window

QUAYSIDE WASTE RECYCLING LTD

Company number SC370764

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)
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2015 AUD Auditor's resignation
29 Oct 2015 AP01 Appointment of Mrs Sheila Paterson Baxter as a director on 29 October 2015
28 Oct 2015 AD01 Registered office address changed from William Duncan & Co. Auchingramont Road Hamilton Lanarkshire ML3 6JT to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 28 October 2015
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
11 May 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 150
11 May 2015 AD01 Registered office address changed from C/O Bellwether Green 225 West George Street Glasgow G2 2nd Scotland to William Duncan & Co. Auchingramont Road Hamilton Lanarkshire ML3 6JT on 11 May 2015
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Sep 2014 AD01 Registered office address changed from C/O C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to C/O Bellwether Green 225 West George Street Glasgow G2 2ND on 12 September 2014
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new share class approved 17/06/2014
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 150
14 Mar 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
04 Mar 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
17 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
17 Jan 2014 AD01 Registered office address changed from C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA on 17 January 2014
23 Jul 2013 AP01 Appointment of Lee Thomson as a director
12 Jul 2013 AD01 Registered office address changed from Findony Muckhart Road Dunning PH2 0RA Scotland on 12 July 2013
12 Jul 2013 TM02 Termination of appointment of David Cowper as a secretary
12 Jul 2013 TM01 Termination of appointment of Simon Howie as a director
19 Jun 2013 CERTNM Company name changed shore energy (inverness) LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
19 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-13