Advanced company searchLink opens in new window

TARTAN WASTE & RECYCLING LIMITED

Company number SC609788

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2024 DS01 Application to strike the company off the register
28 Nov 2023 AA01 Current accounting period extended from 31 October 2023 to 29 March 2024
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 David Brewster Hamilton as a director 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 AP03 Appointment of Sarah Christine Parsons as a secretary on 24 November 2023
28 Nov 2023 AD01 Registered office address changed from West Fortune North Berwick East Lothian EH39 5LL United Kingdom to 101 Clydesmill Drive Cambuslang Glasgow G32 8RG on 28 November 2023
17 Nov 2023 CH01 Director's details changed for Mr David Brewster Hamilton on 29 September 2023
17 Nov 2023 CH01 Director's details changed for Mr Keir Maxwell Hamilton on 29 September 2023
11 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 31 October 2021
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
25 Oct 2018 CERTNM Company name changed HWR1 LIMITED\certificate issued on 25/10/18
  • CONNOT ‐ Change of name notice
25 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-23
03 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted