Company NameOn Site Shredding Ltd.
DirectorSteven Hill
Company StatusActive
Company NumberSC390519
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Hill
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellfield Court Ibrox Buisness Park
Glasgow
G51 2JR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ronald Hill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Mitre Road
Glasgow
G14
Scotland
Secretary NameJanice Hill
NationalityBritish
StatusResigned
Appointed15 November 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2018)
RoleCompany Director
Correspondence Address3 Wellfield Court Ibrox Buisness Park
Glasgow
G51 2JR
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameArchibald Sharp & Son Solicitors (Corporation)
StatusResigned
Appointed17 December 2010(same day as company formation)
Correspondence Address270 Dumbarton Road
Glasgow
G11 6TX
Scotland

Contact

Websitewww.onsiteshredding.info
Telephone0141 4401515
Telephone regionGlasgow

Location

Registered Address270 Dumbarton Road
Glasgow
G11 6TX
Scotland
ConstituencyGlasgow North
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ronald Hill
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 January 2019Confirmation statement made on 17 December 2018 with updates (5 pages)
14 January 2019Cessation of Ronald Hill as a person with significant control on 1 August 2018 (1 page)
14 January 2019Termination of appointment of Janice Hill as a secretary on 1 August 2018 (1 page)
14 January 2019Notification of Steven Hill as a person with significant control on 1 August 2018 (2 pages)
14 January 2019Termination of appointment of Ronald Hill as a director on 1 August 2018 (1 page)
14 January 2019Appointment of Mr Steven Hill as a director on 1 August 2018 (2 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
23 May 2018Secretary's details changed for Janice Hill on 23 May 2018 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
28 November 2017Termination of appointment of Archibald Sharp & Son Solicitors as a secretary on 15 November 2013 (1 page)
28 November 2017Termination of appointment of Archibald Sharp & Son Solicitors as a secretary on 15 November 2013 (1 page)
19 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
10 December 2013Appointment of Janice Hill as a secretary (3 pages)
10 December 2013Appointment of Janice Hill as a secretary (3 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
1 September 2011Appointment of Archibald Sharp & Son Solicitors as a secretary (3 pages)
1 September 2011Appointment of Archibald Sharp & Son Solicitors as a secretary (3 pages)
12 August 2011Appointment of Ronald Hill as a director (3 pages)
12 August 2011Appointment of Ronald Hill as a director (3 pages)
22 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 December 2010Incorporation (23 pages)
17 December 2010Incorporation (23 pages)