- Company Overview for J & S WASTE MANAGEMENT LIMITED (SC422530)
- Filing history for J & S WASTE MANAGEMENT LIMITED (SC422530)
- People for J & S WASTE MANAGEMENT LIMITED (SC422530)
- More for J & S WASTE MANAGEMENT LIMITED (SC422530)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | TM01 | Termination of appointment of Kris Mccrae as a director on 30 September 2021 | |
18 Aug 2021 | PSC01 | Notification of Jason Robertson as a person with significant control on 18 August 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Kris Mccrae as a director on 8 May 2021 | |
03 Aug 2020 | TM01 | Termination of appointment of Kris Mccrae as a director on 14 July 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Kris Mccrae as a director on 16 March 2020 | |
20 May 2019 | TM01 | Termination of appointment of Kris Mccrae as a director on 1 April 2019 | |
02 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AP01 | Appointment of Mr Kris Mccrae as a director on 13 August 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Timothy James Mcmahon as a director on 13 August 2018 | |
05 Nov 2018 | PSC07 | Cessation of Timothy James Mcmahon as a person with significant control on 13 August 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from 237 Kilmarnock Road Glasgow G41 3JF Scotland to 21B Meadow Road Motherwell ML1 1QB on 22 October 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
13 Aug 2018 | PSC01 | Notification of Timothy James Mcmahon as a person with significant control on 30 June 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Timothy James Mcmahon as a director on 30 June 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Robert David Young as a director on 30 June 2018 | |
13 Aug 2018 | PSC07 | Cessation of Robert David Young as a person with significant control on 30 June 2018 | |
07 Mar 2018 | PSC01 | Notification of Robert Young as a person with significant control on 5 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 21B Meadow Road Motherwell ML1 1QB to 237 Kilmarnock Road Glasgow G41 3JF on 7 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Robert David Young as a director on 5 March 2018 | |
06 Mar 2018 | PSC07 | Cessation of Kevin Patrick Morrow as a person with significant control on 5 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Kevin Patrick Morrow as a director on 5 March 2018 |