Advanced company searchLink opens in new window

MVV ENVIRONMENT BALDOVIE WASTE LIMITED

Company number SC175389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2017 TM01 Termination of appointment of Kenneth James Mckaig as a director on 28 November 2017
01 Dec 2017 TM01 Termination of appointment of Kenneth James Kerr as a director on 28 November 2017
01 Dec 2017 AP01 Appointment of Mr Uwe Zickert as a director on 28 November 2017
01 Dec 2017 AP01 Appointment of Mr Paul Michael Carey as a director on 28 November 2017
01 Dec 2017 PSC05 Change of details for Dundee Energy Recycling Limited as a person with significant control on 27 November 2017
30 Nov 2017 TM02 Termination of appointment of Tm Company Services Limited as a secretary on 28 November 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2017 CC04 Statement of company's objects
27 Nov 2017 AP01 Appointment of Mr Kenneth James Mckaig as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Ivor Ernest Kelly as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Alexander Flight as a director on 24 November 2017
12 Jun 2017 AA Full accounts made up to 1 January 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Jan 2017 CH01 Director's details changed for Mr Alexander Flight on 16 July 2012
18 Nov 2016 AA Full accounts made up to 27 December 2015
07 Oct 2016 TM01 Termination of appointment of Rodger Mcmullan as a director on 22 September 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
03 Jul 2015 AA Full accounts made up to 28 December 2014
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Jan 2015 CH04 Secretary's details changed for Tm Company Services Limited on 11 November 2014
31 Dec 2014 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 31 December 2014
05 Dec 2014 AP01 Appointment of Rodger Mcmullan as a director on 29 October 2014
05 Dec 2014 TM01 Termination of appointment of Alan Peter Jones as a director on 29 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AA Full accounts made up to 30 June 2013