ANGLO SCOTTISH BIOSOLIDS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Notification of Andrew Alexander Mccaig as a person with significant control on 2024-07-03

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

04/02/254 February 2025 Cessation of James Mccaig as a person with significant control on 2024-07-03

View Document

04/02/254 February 2025 Notification of James Mccaig as a person with significant control on 2024-07-03

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Appointment of Mr Andrew Alexander Mccaig as a secretary on 2024-08-07

View Document

21/11/2421 November 2024 Secretary's details changed for Mr Andrew Alexander Mccaig on 2024-08-07

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Satisfaction of charge SC4771960001 in full

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Second filing of Confirmation Statement dated 2021-05-08

View Document

12/01/2212 January 2022 Director's details changed for Mr Jamie Mccaig on 2014-05-08

View Document

21/05/2121 May 2021 Confirmation statement made on 2021-05-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2020

View Document

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MCCAIG / 07/05/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCCAIG / 07/05/2020

View Document

01/07/201 July 2020 08/05/20 STATEMENT OF CAPITAL GBP 9360153

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCAIG / 07/05/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MCCAIG / 07/05/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MCCAIG / 07/05/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCCAIG / 07/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM WESTER JAWCRAIG FALKIRK STIRLINGSHIRE FK1 3AL

View Document

16/02/1816 February 2018 31/03/17 STATEMENT OF CAPITAL GBP 12628124

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/06/1626 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4771960001

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/05/1413 May 2014 SECRETARY APPOINTED MR JAMES MCCAIG

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company