SPECIALIST WASTE RECYCLING LIMITED: Filings - Page 3

  • Overview

    Company NameSPECIALIST WASTE RECYCLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC324466
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SPECIALIST WASTE RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of a statement of capital following an allotment of shares on Dec 27, 2013

    • Capital: GBP 2,109,962.60
    7 pagesRP04SH01

    Second filing of the annual return made up to Jun 10, 2012

    24 pagesRP04AR01

    Statement of capital following an allotment of shares on Mar 12, 2012

    • Capital: GBP 1,711,962.60
    4 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Jun 27, 2011

    • Capital: GBP 1,710,462.60
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 01, 2010

    • Capital: GBP 1,277,527
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on May 29, 2009

    • Capital: GBP 2,430,250.7
    6 pagesSH01

    Cessation of Angus Francis Macdonald as a person with significant control on Mar 12, 2019

    1 pagesPSC07

    Notification of Biffa Waste Services Limited as a person with significant control on Mar 12, 2019

    2 pagesPSC02

    Termination of appointment of Rupert Lascelles Pennant-Rea as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of Robert Michael Barltrop as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of Ian Duncan Boyce as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of Andrew Marcus Curzon Butler as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of Angus Francis Macdonald as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of Stephen Patrick Cameron as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of John Dingwall Maxwell as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of Andrew Marcus Curzon Butler as a secretary on Mar 12, 2019

    1 pagesTM02

    Appointment of Biffa Corporate Services Limited as a director on Mar 12, 2019

    2 pagesAP02

    Appointment of Ms Rachael Hambrook as a secretary on Mar 12, 2019

    2 pagesAP03

    Appointment of Mr Richard Neil Pike as a director on Mar 12, 2019

    2 pagesAP01

    Appointment of Mr Michael Robert Mason Topham as a director on Mar 12, 2019

    2 pagesAP01

    Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Annan Suite 10 York Place Edinburgh EH1 3EP on Mar 12, 2019

    1 pagesAD01

    Statement of capital following an allotment of shares on Mar 12, 2019

    • Capital: GBP 2,430,250.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 08, 2019

    • Capital: GBP 2,268,000.7
    3 pagesSH01

    legacy

    5 pagesRP04CS01

    Satisfaction of charge SC3244660002 in full

    1 pagesMR04

    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