Advanced company searchLink opens in new window

EASYWASTE SOLUTIONS LTD.

Company number SC212845

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)
06 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2017 4.17(Scot) Notice of final meeting of creditors
20 May 2014 AD01 Registered office address changed from Unit 1a 3 Michaelson Square Livingston EH54 7DP on 20 May 2014
24 Nov 2011 AD01 Registered office address changed from Easywaste House 48 Cochno Street Clydebank Glasgow G81 1RG on 24 November 2011
26 Apr 2010 4.9(Scot) Appointment of a provisional liquidator
26 Apr 2010 4.9(Scot) Appointment of a provisional liquidator
22 Mar 2010 4.9(Scot) Appointment of a provisional liquidator
16 Mar 2010 4.9(Scot) Appointment of a provisional liquidator
16 Mar 2010 CO4.2(Scot) Court order notice of winding up
16 Mar 2010 4.2(Scot) Notice of winding up order
12 Feb 2010 4.9(Scot) Appointment of a provisional liquidator
12 Jan 2010 TM01 Termination of appointment of Lloyd Gailey as a director
12 Jan 2010 AP01 Appointment of Elaine Gailey Mckellar as a director
01 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
  • GBP 10
01 Dec 2009 CH03 Secretary's details changed for Elaine Gailey on 15 November 2009
01 Dec 2009 CH01 Director's details changed for Lloyd William Gailey on 15 November 2009
25 Nov 2009 AR01 Annual return made up to 15 November 2008 with full list of shareholders
04 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
13 Aug 2008 363s Return made up to 15/11/07; full list of members
04 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
05 Dec 2006 363s Return made up to 15/11/06; full list of members
22 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
22 Sep 2006 288a New secretary appointed
22 Sep 2006 288b Secretary resigned
04 Sep 2006 287 Registered office changed on 04/09/06 from: 4 cairnhill road bearsden glasgow G61 1AT