- Company Overview for EAST COAST SKIPS LIMITED (SC470843)
- Filing history for EAST COAST SKIPS LIMITED (SC470843)
- People for EAST COAST SKIPS LIMITED (SC470843)
- More for EAST COAST SKIPS LIMITED (SC470843)
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
|
|
04 Apr 2016 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2016-04-04
|
|
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
|
|
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|