Advanced company searchLink opens in new window

HRL RECYCLING LTD.

Company number SC380424

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)
19 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2014 DS01 Application to strike the company off the register
15 May 2014 TM01 Termination of appointment of Gary Macdonald as a director
15 May 2014 TM02 Termination of appointment of Gary Macdonald as a secretary
15 May 2014 TM01 Termination of appointment of Gary Macdonald as a director
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
14 Jan 2013 AD01 Registered office address changed from C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA United Kingdom on 14 January 2013
14 Jan 2013 AD01 Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 14 January 2013
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Sep 2012 AD01 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18 September 2012
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
06 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
19 Jul 2010 AD02 Register inspection address has been changed
19 Jul 2010 AP03 Appointment of Gary Donald Macdonald as a secretary
19 Jul 2010 AP01 Appointment of Gary Donald Macdonald as a director
17 Jun 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
17 Jun 2010 TM01 Termination of appointment of Stephen Mabbott as a director
17 Jun 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
15 Jun 2010 NEWINC Incorporation