WEEE (SCOTLAND) LIMITED: Filings - Page 2
Overview
| Company Name | WEEE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC456489 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for WEEE (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Amitoj Randwaha as a person with significant control on Apr 06, 2017 | 2 pages | PSC04 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||||||
Registered office address changed from 4 Woodside Terrace Glasgow G3 7UY to 37-39 Hope Street Glasgow G2 6AE on Apr 27, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2015
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||||||
Appointment of Mr Amitoj Randhawa as a secretary on Jul 01, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Margaret Graham as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 07, 2016
| 3 pages | SH01 | ||||||||||||||
Appointment of Ms Navjot Randhawa as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Lyndsay Stewart as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gerald Docherty as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stacey Laureen Johnston as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 4 Woodside Terrace Glasgow G3 7UY on Nov 16, 2015 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||||||
Registered office address changed from C/O Frank Paterson Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 249 Govan Road Glasgow G51 1HJ on Jan 27, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 97 Weee Scotland Limited Hawthorn Street Glasgow G22 6HY Scotland* on Mar 09, 2014 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 487 Bowfield Road Howwood Johnstone Renfrewshire PA9 1DE Scotland* on Aug 22, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Margaret Graham as a secretary | 1 pages | AP03 | ||||||||||||||
Appointment of Mr Amitoj Randhawa as a director | 2 pages | AP01 | ||||||||||||||
Incorporation | NEWINC | |||||||||||||||
| ||||||||||||||||
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