Blantyre
Glasgow
G72 0GL
Scotland
Director Name | Peter Gardner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 173 Old Edinburgh Road Uddingston Lanarkshire G71 6BJ Scotland |
Registered Address | 2 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | David Martin 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
15 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
10 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
16 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
11 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
10 November 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
13 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from 2 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Unit 10 Railway Court Lennoxtown Glasgow G66 7LL to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Unit 10 Railway Court Lennoxtown Glasgow G66 7LL to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 2 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 2 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Unit 10 Railway Court Lennoxtown Glasgow G66 7LL to 2 Dunbeath Grove Blantyre Glasgow G72 0GL on 6 May 2015 (1 page) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Registered office address changed from Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland to Unit 10 Railway Court Lennoxtown Glasgow G66 7LL on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland to Unit 10 Railway Court Lennoxtown Glasgow G66 7LL on 28 August 2014 (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Company name changed premier waste solutions (scotland) LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Termination of appointment of Peter Gardner as a director (1 page) |
26 April 2013 | Termination of appointment of Peter Gardner as a director (1 page) |
26 April 2013 | Appointment of Mr David John Martin as a director (2 pages) |
26 April 2013 | Appointment of Mr David John Martin as a director (2 pages) |
26 April 2013 | Company name changed premier waste solutions (scotland) LIMITED\certificate issued on 26/04/13
|
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|