Advanced company searchLink opens in new window

HAMILTON WASTE & RECYCLING LIMITED

Company number SC233908

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)
29 Nov 2023 PSC02 Notification of Biffa Waste Services Limited as a person with significant control on 24 November 2023
28 Nov 2023 PSC07 Cessation of James Haig Hamilton Jnr as a person with significant control on 24 November 2023
28 Nov 2023 PSC07 Cessation of Keir Maxwell Hamilton as a person with significant control on 24 November 2023
28 Nov 2023 PSC07 Cessation of David Hamilton as a person with significant control on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of James Haig Hamilton Jnr as a director on 24 November 2023
28 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 29 March 2024
28 Nov 2023 TM01 Termination of appointment of Pauline Hamilton as a director on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of Nicola Hamilton as a director on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of Lorna Anne Hamilton as a director on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of Keir Maxwell Hamilton as a director on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of James Haig Hamilton as a director on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of David Brewster Hamilton as a director on 24 November 2023
28 Nov 2023 TM02 Termination of appointment of James Haig Hamilton as a secretary on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of Clare Louise Hamilton as a director on 24 November 2023
28 Nov 2023 AP03 Appointment of Sarah Christine Parsons as a secretary on 24 November 2023
28 Nov 2023 AP01 Appointment of Mr Paul Anthony James as a director on 24 November 2023
28 Nov 2023 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 24 November 2023
28 Nov 2023 AD01 Registered office address changed from West Fortune North Berwick East Lothian EH39 5LL to 101 Clydesmill Drive Cambuslang Glasgow G32 8RG on 28 November 2023
04 Sep 2023 RP04SH02 Second filing of sub-division of shares on 25 July 2023
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 1,003.66
01 Aug 2023 SH02 Sub-division of shares on 26 July 2023
  • ANNOTATION Second Filing The information on the form SH02 has been replaced by a second filing on 04/09/2023
28 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 25/07/2023
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
01 Jun 2023 AA Full accounts made up to 30 November 2022
14 Apr 2023 PSC01 Notification of David Hamilton as a person with significant control on 30 September 2020