GI WASTE SOLUTIONS LTD: Filings

  • Overview

    Company NameGI WASTE SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC362437
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GI WASTE SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 09, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2012

    Statement of capital on Aug 14, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Mr John Fredrick Clesen on Oct 14, 2011

    2 pagesCH01

    Director's details changed for Mr Paul James Kinley on Oct 14, 2011

    2 pagesCH01

    Termination of appointment of David Alan Lloyd as a director on Mar 30, 2012

    1 pagesTM01

    Termination of appointment of David Alan Lloyd as a secretary on Mar 30, 2012

    1 pagesTM02

    Annual return made up to Jul 09, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of John Frederick Clesen as a director

    3 pagesAP01

    Total exemption full accounts made up to Nov 30, 2010

    8 pagesAA

    Previous accounting period extended from Jul 31, 2010 to Nov 30, 2010

    3 pagesAA01

    Appointment of Mr Paul James Kinley as a director

    3 pagesAP01

    Appointment of David Allan Lloyd as a director

    3 pagesAP01

    Termination of appointment of Helen Imrie as a secretary

    2 pagesTM02

    Termination of appointment of Jeremy Mundy as a secretary

    2 pagesTM02

    Termination of appointment of George Imrie as a director

    2 pagesTM01

    Appointment of David Alan Lloyd as a secretary

    3 pagesAP03

    Registered office address changed from 11 West Newfield Park Alness Ross Shire IV17 0PQ United Kingdom on Mar 16, 2011

    2 pagesAD01

    Annual return made up to Jul 09, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr George Graham Imrie on Jan 01, 2010

    2 pagesCH01

    Appointment of Jeremy Mundy as a secretary

    3 pagesAP03

    legacy

    1 pages288c

    Incorporation

    14 pagesNEWINC

    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