Advanced company searchLink opens in new window

A1 RECYCLING AND WASTE MANAGEMENT LTD

Company number SC699932

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)
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2024 AD01 Registered office address changed from 78 Mcpherson Crescent Mcpherson Crescent Chapelhall Airdrie ML6 8XL Scotland to 272 Bath Street Glasgow G2 4JR on 22 February 2024
02 Feb 2024 PSC07 Cessation of Oludayo Segun Ogunyemi as a person with significant control on 24 November 2023
02 Feb 2024 TM01 Termination of appointment of Oludayo Segun Ogunyemi as a director on 24 November 2023
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
16 May 2023 CH01 Director's details changed for Mr Oludayo Ogunyemi on 16 May 2023
16 May 2023 PSC04 Change of details for Mr Oludayo Ogunyemi as a person with significant control on 15 May 2023
15 May 2023 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 78 Mcpherson Crescent Mcpherson Crescent Chapelhall Airdrie ML6 8XL on 15 May 2023
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 AA Accounts for a dormant company made up to 31 May 2022
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
20 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ All other company business approved 13/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 100,100
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
17 Sep 2021 TM01 Termination of appointment of Sharon Kim Hunter as a director on 15 June 2021
09 Jun 2021 AP01 Appointment of Miss Sharon Kim Hunter as a director on 9 June 2021
26 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-26
  • GBP 100