Advanced company searchLink opens in new window

CLANN WASTE MANAGEMENT LIMITED

Company number SC419414

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 TM01 Termination of appointment of Donald Miller Forbes as a director on 10 May 2014
26 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 TM01 Termination of appointment of Paul Hendry as a director
17 Dec 2013 AP01 Appointment of Mr Donald Miller Forbes as a director
06 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 13 September 2013
01 Jul 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 10
25 Jun 2013 TM01 Termination of appointment of Brian Aitken as a director
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 10
11 Feb 2013 AP01 Appointment of Brian Aitken as a director
24 Jan 2013 TM01 Termination of appointment of Stephen Sydes as a director
07 Jun 2012 AP01 Appointment of Paul William Hendry as a director
14 May 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2
12 Apr 2012 AP01 Appointment of Stephen Charles Sydes as a director
23 Mar 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director
14 Mar 2012 NEWINC Incorporation