GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed tartan waste LIMITEDcertificate issued on 25/10/18
filed on: 25th, October 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2018
filed on: 25th, October 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 5, 2015 new director was appointed.
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 19th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 5, 2015 new director was appointed.
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 19th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 11, 2016: 3.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to July 31, 2016
filed on: 25th, June 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 23 Eldin Industrial Estate Edgefield Road Loanhead Midlothian EH20 9QX. Change occurred on January 25, 2016. Company's previous address: 4 Hope Street Edinburgh EH2 4DB Scotland.
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|