VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED
Company number SC271115
- Company Overview for VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED (SC271115)
- Filing history for VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED (SC271115)
- People for VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED (SC271115)
- Charges for VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED (SC271115)
- More for VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED (SC271115)
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) |
---|---|---|---|
08 Jul 2020 | TM02 | Termination of appointment of Karen Senior as a secretary on 8 July 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Scott Edward Massie as a secretary on 8 July 2020 | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
23 Jan 2019 | AP03 | Appointment of Mr Scott Edward Massie as a secretary on 1 January 2019 | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
27 Jul 2018 | CH01 | Director's details changed for Mr Elliot Arthur James Rees on 23 July 2018 | |
23 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Dec 2016 | TM02 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
05 Apr 2016 | TM01 | Termination of appointment of Colin Andrew Paterson as a director on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Paul Scott Brown as a director on 31 March 2016 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Nov 2015 | CH03 | Secretary's details changed for Miss Karen Gale on 24 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Andrew Michael David Kirkman as a director on 18 September 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | AP01 | Appointment of Elliot Arthur James Rees as a director on 31 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Mark Burrows Smith as a director on 30 June 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Mark Burrows Smith on 29 September 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 133 Fountainbridge Edinburgh Quay Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 December 2014 | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |