- Company Overview for CLINIWASTE HEALTH SOUTH LIMITED (SC648410)
- Filing history for CLINIWASTE HEALTH SOUTH LIMITED (SC648410)
- People for CLINIWASTE HEALTH SOUTH LIMITED (SC648410)
- More for CLINIWASTE HEALTH SOUTH LIMITED (SC648410)
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) |
---|---|---|---|
23 Jan 2024 | AP01 | Appointment of Mr Peter Wightwick as a director on 22 January 2024 | |
23 Jan 2024 | AP01 | Appointment of Mr David Wightwick as a director on 22 January 2024 | |
03 Jan 2024 | MA | Memorandum and Articles of Association | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
15 Dec 2023 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 9 October 2023 | |
14 Dec 2023 | PSC02 | Notification of Cliniwaste Holdings Limited as a person with significant control on 9 October 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Peter Wightwick as a director on 9 October 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of David John Wightwick as a director on 9 October 2023 | |
13 Dec 2023 | PSC07 | Cessation of David John Wightwick as a person with significant control on 9 October 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Jeremy Mark Williams as a director on 9 October 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Office 1, Technology House, 9 Newton Place Glasgow G3 7PR Scotland to 35 Duchess Road Rutherglen Glasgow G73 1AU on 13 December 2023 | |
13 Dec 2023 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 9 October 2023 | |
12 Dec 2023 | AA | Full accounts made up to 31 May 2022 | |
04 Apr 2023 | AD01 | Registered office address changed from Hassockrigg Eco Park 100 Shotts Road Shotts ML7 5TQ Scotland to Office 1, Technology House, 9 Newton Place Glasgow G3 7PR on 4 April 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
08 Sep 2022 | AA01 | Previous accounting period extended from 29 May 2022 to 31 May 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Cameron John Mcclymont as a director on 21 March 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
29 Nov 2021 | CH01 | Director's details changed for Mr David John Wightwick on 28 November 2021 | |
12 Oct 2021 | AA | Full accounts made up to 29 May 2021 | |
03 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 29 May 2021 | |
02 Dec 2020 | AD01 | Registered office address changed from The Learig Skelmorlie North Ayrshire PA17 5EZ Scotland to Hassockrigg Eco Park 100 Shotts Road Shotts ML7 5TQ on 2 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
21 Sep 2020 | CH01 | Director's details changed for Mr Cameron John Mcclymont on 10 September 2020 |