Advanced company searchLink opens in new window

J & S WASTE MANAGEMENT LIMITED

Company number SC422530

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)
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