Advanced company searchLink opens in new window

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED

Company number SC302160

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)
08 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
02 Dec 2015 AUD Auditor's resignation
19 Nov 2015 TM01 Termination of appointment of James Stewart Mcgown as a director on 19 November 2015
29 Oct 2015 MR01 Registration of charge SC3021600006, created on 29 October 2015
14 Oct 2015 AP01 Appointment of Mr Robert Molenaar as a director on 23 September 2015
07 Sep 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
11 Mar 2015 MR04 Satisfaction of charge SC3021600005 in full
10 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
06 Jun 2014 AA Full accounts made up to 31 December 2013
26 Sep 2013 MR01 Registration of charge 3021600005
22 Jul 2013 CC04 Statement of company's objects
10 Jul 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
25 Apr 2013 RP04 Second filing of AP01 previously delivered to Companies House
13 Dec 2012 AP01 Appointment of James Stewart Mcgown as a director
13 Dec 2012 AP01 Appointment of Victor Creixell Sureda as a director
  • ANNOTATION A second filed AP01 was registered on 25/04/2013.
13 Dec 2012 TM01 Termination of appointment of Alejandro Planellas as a director
13 Dec 2012 TM01 Termination of appointment of Richard Butcher as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve dividend and sale and purchase agreement 06/08/2012
15 Aug 2012 CERTNM Company name changed ecowaste southwest LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
14 Aug 2012 AD01 Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF on 14 August 2012
07 Aug 2012 AP03 Appointment of Jordi Crexiell Sureda as a secretary
07 Aug 2012 AP01 Appointment of Richard Terence Butcher as a director