- Company Overview for QUAYSIDE WASTE RECYCLING LTD (SC370764)
- Filing history for QUAYSIDE WASTE RECYCLING LTD (SC370764)
- People for QUAYSIDE WASTE RECYCLING LTD (SC370764)
- More for QUAYSIDE WASTE RECYCLING LTD (SC370764)
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
|
|
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
|
|
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
|
|
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 17 June 2014
|
|
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
|
|
19 Jun 2013 | RESOLUTIONS |
Resolutions
|