CS01 |
Confirmation statement with no updates 2023/11/26
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/08/17 director's details were changed
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/08/17 director's details were changed
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 19th, June 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2023/01/30 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/30
filed on: 30th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/21. New Address: C/O Mccreath Accountancy, Lomond House South Street Inchinnan Renfrew PA4 9RJ. Previous address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 21st, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/26
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/08/18. New Address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD. Previous address: 121 Moffat Street New Gorbals Glasgow G5 0nd
filed on: 18th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/26
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 29th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/26
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/26
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 28th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/26
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/26
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/11/26
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/11/26 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 27th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/26 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/26
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/26 with full list of members
filed on: 3rd, December 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed mainwaste solutions (scotland) LTDcertificate issued on 06/12/12
filed on: 6th, December 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 26th, November 2012
|
incorporation |
Free Download
(29 pages)
|