Advanced company searchLink opens in new window

EAST COAST SKIPS LIMITED

Company number SC470843

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)
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
14 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
14 Mar 2019 PSC02 Notification of Hamilton Waste & Recycling Limited as a person with significant control on 6 April 2017
14 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 14 March 2019
14 Mar 2019 AA Micro company accounts made up to 28 February 2019
10 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
10 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
04 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
05 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
04 Apr 2016 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
01 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
01 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Apr 2014 AP01 Appointment of Mrs Lorna Anne Hamilton as a director
02 Apr 2014 AP01 Appointment of David Brewster Hamilton as a director
02 Apr 2014 AP01 Appointment of Mr James Haig Hamilton as a director
02 Apr 2014 AP01 Appointment of James Haig Hamilton as a director
02 Apr 2014 TM01 Termination of appointment of Tm Company Services Limited as a director
02 Apr 2014 AP01 Appointment of Keir Maxwell Hamilton as a director
02 Apr 2014 TM01 Termination of appointment of Malcolm Holmes as a director
02 Apr 2014 AD01 Registered office address changed from 133 Fountainbridge Edinburgh Quay Edinburgh EH3 9AG Scotland on 2 April 2014
02 Apr 2014 CERTNM Company name changed tm 1325 LIMITED\certificate issued on 02/04/14
  • CONNOT ‐
02 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-28
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted