Advanced company searchLink opens in new window

CLINIWASTE HEALTH SOUTH LIMITED

Company number SC648410

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)
04 Feb 2025 MA Memorandum and Articles of Association
04 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2025 AA Full accounts made up to 31 March 2024
10 Dec 2024 PSC02 Notification of Mitie Limited as a person with significant control on 29 November 2024
09 Dec 2024 PSC07 Cessation of Cliniwaste Holdings Limited as a person with significant control on 29 November 2024
03 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
18 Jul 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 March 2024
04 Jul 2024 TM01 Termination of appointment of Peter Wightwick as a director on 26 June 2024
04 Jul 2024 TM01 Termination of appointment of David Wightwick as a director on 26 June 2024
06 Jun 2024 AA Full accounts made up to 31 May 2023
03 Jun 2024 AAMD Amended full accounts made up to 31 May 2022
23 Jan 2024 AP01 Appointment of Mr Peter Wightwick as a director on 22 January 2024
23 Jan 2024 AP01 Appointment of Mr David Wightwick as a director on 22 January 2024
03 Jan 2024 MA Memorandum and Articles of Association
03 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
15 Dec 2023 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 9 October 2023
14 Dec 2023 PSC02 Notification of Cliniwaste Holdings Limited as a person with significant control on 9 October 2023
13 Dec 2023 TM01 Termination of appointment of Peter Wightwick as a director on 9 October 2023
13 Dec 2023 TM01 Termination of appointment of David John Wightwick as a director on 9 October 2023
13 Dec 2023 PSC07 Cessation of David John Wightwick as a person with significant control on 9 October 2023
13 Dec 2023 AP01 Appointment of Mr Jeremy Mark Williams as a director on 9 October 2023
13 Dec 2023 AD01 Registered office address changed from Office 1, Technology House, 9 Newton Place Glasgow G3 7PR Scotland to 35 Duchess Road Rutherglen Glasgow G73 1AU on 13 December 2023
13 Dec 2023 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 9 October 2023
12 Dec 2023 AA Full accounts made up to 31 May 2022