Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2022-09-15 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2022-03-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THOMAS DUFFY |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-29 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-05-07 |
insert company_previous_name HIGHLANDER INTERNATIONAL RECYCLING (IRELAND) LTD. |
2021-05-07 |
update name HIGHLANDER INTERNATIONAL RECYCLING (IRELAND) LTD. => HIGHLANDER SECURITY SHREDDING LTD |
2021-04-15 |
update statutory_documents COMPANY NAME CHANGED HIGHLANDER INTERNATIONAL RECYCLING (IRELAND) LTD.
CERTIFICATE ISSUED ON 15/04/21 |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-26 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
2020-01-27 |
update statutory_documents DIRECTOR APPOINTED MR LEWIS BINGHAM |
2020-01-27 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY EDGAR |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-26 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
2018-03-22 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2017-03-20 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-13 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-03-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-15 |
update statutory_documents 14/03/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-05-07 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-04-08 |
update statutory_documents 14/03/15 FULL LIST |
2015-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS DUFFY / 01/01/2015 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-05-07 |
delete address 7-10 LINWOOD AVENUE EAST KILBRIDE GLASGOW SCOTLAND G74 5NE |
2014-05-07 |
insert address 7-10 LINWOOD AVENUE EAST KILBRIDE GLASGOW G74 5NE |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-05-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3954230001 |
2014-04-28 |
update statutory_documents 14/03/14 FULL LIST |
2014-04-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-09-27 |
update statutory_documents 09/09/13 STATEMENT OF CAPITAL GBP 10000 |
2013-09-27 |
update statutory_documents 10/09/13 STATEMENT OF CAPITAL GBP 10000 |
2013-09-27 |
update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 10000 |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-04-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-18 |
update statutory_documents 14/03/13 FULL LIST |
2012-04-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
1 TEIGN GROVE
EAST KILBRIDE
GLASGOW
G75 8UZ |
2012-04-16 |
update statutory_documents 14/03/12 FULL LIST |
2011-04-04 |
update statutory_documents CURRSHO FROM 31/03/2012 TO 31/12/2011 |
2011-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
62E CLEVEDEN DRIVE
GLASGOW
G12 0NX
UNITED KINGDOM |
2011-04-04 |
update statutory_documents DIRECTOR APPOINTED BRIAN BINGHAM |
2011-04-04 |
update statutory_documents DIRECTOR APPOINTED STEPHEN THOMAS DUFFY |
2011-04-04 |
update statutory_documents SECRETARY APPOINTED MARGARET BINGHAM |
2011-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2011-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2011-03-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |