SPECIALIST WASTE RECYCLING LIMITED: Filings - Page 5

  • 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

    Director's details changed for Mr Andrew Marcus Curzon Butler on Dec 07, 2015

    2 pagesCH01

    Director's details changed for Mr Ian Duncan Boyce on Dec 07, 2015

    2 pagesCH01

    Secretary's details changed for Mr Andrew Marcus Curzon Butler on Dec 07, 2015

    1 pagesCH03

    Statement of capital on Sep 29, 2015

    • Capital: GBP 2,130,662.60
    4 pagesSH19

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    6 pagesSH20

    legacy

    6 pagesCAP-SS

    Statement of capital following an allotment of shares on Jul 31, 2015

    • Capital: GBP 2,124,962.6
    3 pagesSH01
    Annotations
    DateAnnotation
    Mar 15, 2019Second Filing The information on the form SH01 has been replaced by a second filing on 15/03/2019

    Statement of capital following an allotment of shares on Dec 27, 2013

    • Capital: GBP 2,124,962.6
    3 pagesSH01
    Annotations
    DateAnnotation
    Mar 15, 2019Second Filing The information on the form SH01 has been replaced by a second filing on 15/03/2019

    Annual return made up to Jun 10, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 2,124,962.6
    SH01
    Annotations
    DateAnnotation
    Mar 15, 2019Second Filing The information on the form AR01 has been replaced by a second filing on 15/03/2019

    Appointment of Mr Ian Duncan Boyce as a director on May 21, 2015

    2 pagesAP01

    Termination of appointment of Ralph Thomas Ludwig Kanter as a director on May 21, 2015

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2014

    28 pagesAA

    Director's details changed for Mr Rupert Lascelles Pennant-Rea on Apr 01, 2015

    2 pagesCH01

    Director's details changed for Mr Ralph Thomas Ludwig Kanter on Apr 01, 2015

    2 pagesCH01

    Director's details changed for Mr Angus Francis Macdonald on Apr 01, 2015

    2 pagesCH01

    Director's details changed for John Dingwall Maxwell on Apr 01, 2015

    2 pagesCH01

    Director's details changed for Mr Stephen Patrick Cameron on Apr 01, 2015

    2 pagesCH01

    Director's details changed for Mr Andrew Marcus Curzon Butler on Apr 01, 2015

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 26, 2014

    • Capital: GBP 2,114,962.6
    3 pagesSH01
    Annotations
    DateAnnotation
    Mar 15, 2019Second Filing The information on the form SH01 has been replaced by a second filing on 15/03/2019

    Appointment of Mr Stephen Patrick Cameron as a director on Sep 25, 2014

    2 pagesAP01

    Termination of appointment of Giles Whiteley as a director on Aug 07, 2014

    1 pagesTM01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 2,114,962.6
    SH01
    Annotations
    DateAnnotation
    Mar 15, 2019Second Filing The information on the form AR01 has been replaced by a second filing on 15/03/2019

    Group of companies' accounts made up to Dec 31, 2013

    27 pagesAA

    Registered office address changed from * 115 4Th Floor 115 George Street Edinburgh EH2 4JN Scotland* on Mar 18, 2014

    1 pagesAD01

    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