KEENAN (RECYCLING) LIMITED: Filings
Overview
| Company Name | KEENAN (RECYCLING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC254053 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for KEENAN (RECYCLING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 30 pages | AA | ||
legacy | 117 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 08, 2025 with updates | 5 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Notification of Biffa Waste Services Limited as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||
Appointment of Mr Marc Anthony Angell as a director on Oct 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Robert Mason Topham as a director on Oct 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Melvin Keenan as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Anderson Clark as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Cessation of Bgf Gp Limited as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Richard John Pugh as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Claire Margaret Keenan as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ritchie Clark as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Grant Melvin Keenan as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gregor Keenan as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Appointment of Ms Sarah Christine Parsons as a secretary on Oct 30, 2024 | 2 pages | AP03 | ||
Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 101 Clydesmill Drive Cambuslang Glasgow G32 8RG on Nov 04, 2024 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Oct 30, 2024
| 4 pages | SH01 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
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