CHANGE WASTE RECYCLING LIMITED: Filings - Page 3

  • Overview

    Company NameCHANGE WASTE RECYCLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC244949
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CHANGE WASTE RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA

    Appointment of Mr Andrew Miller Speirs as a director on Jul 28, 2017

    2 pagesAP01

    Appointment of Mr Forbes John Connor as a director on Jul 28, 2017

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    47 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Forbes John Connor as a person with significant control on Jul 28, 2017

    4 pagesPSC01

    Registration of charge SC2449490003, created on Jul 28, 2017

    15 pagesMR01

    Registration of charge SC2449490004, created on Jul 28, 2017

    15 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Michael Paul Leigh Sweatman as a director on Nov 26, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Mar 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from , 36 Newhaven Road, Edinburgh, Midlothian, EH6 4QY on Mar 19, 2012

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0