- Company Overview for SUMO WASTE LTD (SC434991)
- Filing history for SUMO WASTE LTD (SC434991)
- People for SUMO WASTE LTD (SC434991)
- Charges for SUMO WASTE LTD (SC434991)
- More for SUMO WASTE LTD (SC434991)
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) |
---|---|---|---|
06 Feb 2015 | AD01 | Registered office address changed from 170 Clydeholm Road Glasgow G14 0QQ to 419 Balmore Road Glasgow G22 6NT on 6 February 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
16 Jul 2014 | TM01 | Termination of appointment of Bryan Patrick as a director on 30 May 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Feb 2014 | AP01 | Appointment of Dale Mcburnie as a director | |
11 Feb 2014 | AP01 | Appointment of Bryan Patrick as a director | |
30 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
02 Aug 2013 | TM01 | Termination of appointment of Alexander Short as a director | |
04 Apr 2013 | AD01 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 | |
30 Nov 2012 | AP01 | Appointment of Alexander Short as a director | |
30 Nov 2012 | AP01 | Appointment of Nicholas Short as a director | |
19 Oct 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Oct 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
17 Oct 2012 | NEWINC | Incorporation |