SPECIALIST WASTE RECYCLING LIMITED: Filings - Page 3
Overview
Company Name | SPECIALIST WASTE RECYCLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC324466 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SPECIALIST WASTE RECYCLING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Second filing of a statement of capital following an allotment of shares on Dec 27, 2013
| 7 pages | RP04SH01 | ||
Second filing of the annual return made up to Jun 10, 2012 | 24 pages | RP04AR01 | ||
Statement of capital following an allotment of shares on Mar 12, 2012
| 4 pages | SH01 | ||
Second filing of a statement of capital following an allotment of shares on Jun 27, 2011
| 7 pages | RP04SH01 | ||
Second filing of a statement of capital following an allotment of shares on Apr 01, 2010
| 7 pages | RP04SH01 | ||
Statement of capital following an allotment of shares on May 29, 2009
| 6 pages | SH01 | ||
Cessation of Angus Francis Macdonald as a person with significant control on Mar 12, 2019 | 1 pages | PSC07 | ||
Notification of Biffa Waste Services Limited as a person with significant control on Mar 12, 2019 | 2 pages | PSC02 | ||
Termination of appointment of Rupert Lascelles Pennant-Rea as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Robert Michael Barltrop as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ian Duncan Boyce as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Marcus Curzon Butler as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Angus Francis Macdonald as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stephen Patrick Cameron as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Dingwall Maxwell as a director on Mar 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Marcus Curzon Butler as a secretary on Mar 12, 2019 | 1 pages | TM02 | ||
Appointment of Biffa Corporate Services Limited as a director on Mar 12, 2019 | 2 pages | AP02 | ||
Appointment of Ms Rachael Hambrook as a secretary on Mar 12, 2019 | 2 pages | AP03 | ||
Appointment of Mr Richard Neil Pike as a director on Mar 12, 2019 | 2 pages | AP01 | ||
Appointment of Mr Michael Robert Mason Topham as a director on Mar 12, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Statement of capital following an allotment of shares on Mar 12, 2019
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 08, 2019
| 3 pages | SH01 | ||
legacy | 5 pages | RP04CS01 | ||
Satisfaction of charge SC3244660002 in full | 1 pages | MR04 | ||
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