GI WASTE SOLUTIONS LTD
Overview
Company Name | GI WASTE SOLUTIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC362437 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GI WASTE SOLUTIONS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GI WASTE SOLUTIONS LTD located?
Registered Office Address | 2b New Mill Road KA1 3JF Kilmarnock Ayrshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GI WASTE SOLUTIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2010 |
What are the latest filings for GI WASTE SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Fredrick Clesen on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul James Kinley on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Alan Lloyd as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alan Lloyd as a secretary on Mar 30, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of John Frederick Clesen as a director | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2010 | 8 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2010 to Nov 30, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Mr Paul James Kinley as a director | 3 pages | AP01 | ||||||||||
Appointment of David Allan Lloyd as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Helen Imrie as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Jeremy Mundy as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of George Imrie as a director | 2 pages | TM01 | ||||||||||
Appointment of David Alan Lloyd as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from 11 West Newfield Park Alness Ross Shire IV17 0PQ United Kingdom on Mar 16, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr George Graham Imrie on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Jeremy Mundy as a secretary | 3 pages | AP03 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Incorporation | 14 pages | NEWINC | ||||||||||
Who are the officers of GI WASTE SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLESEN, John Fredrick | Director | Sussex Avenue LS10 2LF Leeds Indigo House United Kingdom | Usa | American | Director | 156396820001 | ||||
KINLEY, Paul James | Director | Sussex Avenue LS10 2LF Leeds Indigo House United Kingdom | England | British | Director | 43914170002 | ||||
IMRIE, Helen Sandra | Secretary | 11 West Newfield Park IV17 0PQ Alness Ross Shire | British | 125674830001 | ||||||
LLOYD, David Alan | Secretary | London Road DA11 9PD Northfleet 2nd Floor Apex House Kent United Kingdom | British | 158564790001 | ||||||
MUNDY, Jeremy | Secretary | West Newfield Park IV17 0PQ Alness 11 Ross-Shire | British | 146450240001 | ||||||
IMRIE, George Graham | Director | 11 West Newfield Park IV17 0PQ Alness Ross Shire | United Kingdom | British | Waste Management | 125674970001 | ||||
LLOYD, David Alan | Director | London Road DA11 9PD Northfleet 2nd Floor Apex House Kent United Kingdom | England | British | Finance Director | 73506720001 |
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