SPECIALIST WASTE RECYCLING LIMITED: Filings - Page 5
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Andrew Marcus Curzon Butler on Dec 07, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Duncan Boyce on Dec 07, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Andrew Marcus Curzon Butler on Dec 07, 2015 | 1 pages | CH03 | ||||||||||
Statement of capital on Sep 29, 2015
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 6 pages | SH20 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2015
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 27, 2013
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Ian Duncan Boyce as a director on May 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ralph Thomas Ludwig Kanter as a director on May 21, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 28 pages | AA | ||||||||||
Director's details changed for Mr Rupert Lascelles Pennant-Rea on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ralph Thomas Ludwig Kanter on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Angus Francis Macdonald on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for John Dingwall Maxwell on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Patrick Cameron on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Marcus Curzon Butler on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 26, 2014
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Patrick Cameron as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Whiteley as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 27 pages | AA | ||||||||||
Registered office address changed from * 115 4Th Floor 115 George Street Edinburgh EH2 4JN Scotland* on Mar 18, 2014 | 1 pages | AD01 | ||||||||||
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