North Shian Appin
Argyll
PA38 4BA
Scotland
Secretary Name | Mr Stewart Thomas Melrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kinnen Hill House Westfield West Lothian EH48 4NJ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | scotwaste.com |
---|---|
Telephone | 0131 2240330 |
Telephone region | Edinburgh |
Registered Address | Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £1 | Stewart William Melrose 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (3 pages) |
4 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
14 March 2018 | Company name changed scotwaste LIMITED\certificate issued on 14/03/18
|
14 March 2018 | Resolutions
|
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 February 2012 | Registered office address changed from the Pond International Park Whitburn Road Bathgate West Lothian EH48 2LG on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from the Pond International Park Whitburn Road Bathgate West Lothian EH48 2LG on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from the Pond International Park Whitburn Road Bathgate West Lothian EH48 2LG on 9 February 2012 (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Secretary's change of particulars / stewart melrose / 01/12/2007 (1 page) |
17 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
17 June 2009 | Secretary's change of particulars / stewart melrose / 01/12/2007 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
31 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
31 December 2008 | Return made up to 26/04/08; full list of members (3 pages) |
31 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
31 December 2008 | Return made up to 26/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 November 2007 | Return made up to 26/04/07; full list of members (6 pages) |
26 November 2007 | Return made up to 26/04/07; full list of members (6 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
10 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: river ccyf, 2 orchard grove kilmacolm renfrewshire PA13 4HQ (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: river ccyf, 2 orchard grove kilmacolm renfrewshire PA13 4HQ (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
26 April 2005 | Incorporation (13 pages) |
26 April 2005 | Incorporation (13 pages) |