Hamilton
ML3 6JT
Scotland
Director Name | Mr Jacek Szramke |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Jacek Szramke |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £40,508 |
Cash | £38,282 |
Current Liabilities | £236,098 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2016 | Notice of final meeting of creditors (3 pages) |
30 March 2015 | Notice of winding up order (2 pages) |
30 March 2015 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 March 2015 (3 pages) |
30 March 2015 | Court order notice of winding up (2 pages) |
16 March 2015 | Appointment of a provisional liquidator (2 pages) |
14 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders (3 pages) |
16 October 2014 | Appointment of Mr Jacek Szramke as a director on 8 January 2014 (2 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
16 October 2014 | Termination of appointment of Jacek Szramke as a director on 1 July 2014 (1 page) |
16 October 2014 | Appointment of Mr Jacek Szramke as a director on 8 January 2014 (2 pages) |
16 October 2014 | Termination of appointment of Jacek Szramke as a director on 1 July 2014 (1 page) |
15 October 2014 | Termination of appointment of Jacek Szramke as a director on 7 January 2014 (1 page) |
15 October 2014 | Termination of appointment of Jacek Szramke as a director on 7 January 2014 (1 page) |
9 October 2014 | Appointment of Ms Anna Piotrowska as a director on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Ms Anna Piotrowska as a director on 1 July 2014 (2 pages) |
21 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Director's details changed for Mr Jacek Szramke on 1 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Jacek Szramke on 1 September 2011 (2 pages) |
11 April 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Jacek Szramke on 11 February 2011 (2 pages) |
6 December 2010 | Company name changed edinburgh recycling LIMITED\certificate issued on 06/12/10
|
23 September 2010 | Incorporation
|