BARRA AND VATERSAY ENVIRONMENTAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Termination of appointment of Isobel Cecilia Mcallister as a director on 2025-08-11 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Director's details changed for Miss Isobel Cecilia Mcallister on 2024-12-11 |
12/12/2412 December 2024 | Appointment of Miss Isobel Cecilia Mcallister as a director on 2024-12-11 |
11/11/2411 November 2024 | Appointment of Mrs Mary Ann Ferguson as a director on 2024-11-06 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Registered office address changed from Ciosmul Castlebay Isle of Barra Western Isles HS9 5XB to Castlebay Hall Castlebay Isle of Barra HS9 5XD on 2023-03-27 |
27/03/2327 March 2023 | Change of details for Coimhearsnachd Bharraidh Agus Bhatarsaidh (Barra and Vatersay Community) Ltd as a person with significant control on 2023-03-24 |
24/03/2324 March 2023 | Director's details changed for Neil John Maclennan on 2023-03-24 |
24/03/2324 March 2023 | Director's details changed for Mrs Helen Elizabeth Mackenzie on 2023-03-24 |
06/01/236 January 2023 | Resolutions |
05/01/235 January 2023 | Total exemption full accounts made up to 2021-03-31 |
05/01/235 January 2023 | Administrative restoration application |
05/01/235 January 2023 | Confirmation statement made on 2022-07-26 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
14/11/2114 November 2021 | Director's details changed for Neil John Maclennan on 2020-10-18 |
14/11/2114 November 2021 | Director's details changed for Mrs Helen Elizabeth Mackenzie on 2020-10-08 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Confirmation statement made on 2021-07-26 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/12/1929 December 2019 | DIRECTOR APPOINTED MRS HELEN ELIZABETH MACKENZIE |
29/12/1929 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGELA FOSTER |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
01/08/181 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACNEIL |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | APPOINTMENT TERMINATED, DIRECTOR EUAN SCOTT |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | CHANGE OF NAME 18/09/2013 |
24/09/1324 September 2013 | COMPANY NAME CHANGED BARRA AND VATERSAY WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/09/13 |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR EUAN ANDREW SCOTT |
23/08/1323 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
23/08/1323 August 2013 | APPOINTMENT TERMINATED, SECRETARY SARAH-JANE MACLEAN |
13/05/1313 May 2013 | PREVEXT FROM 31/10/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/09/123 September 2012 | DIRECTOR APPOINTED NEIL JOHN MACLENNAN |
06/08/126 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
06/08/126 August 2012 | DIRECTOR APPOINTED MS ANGELA JOY FOSTER |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/01/1216 January 2012 | PREVEXT FROM 31/07/2011 TO 31/10/2011 |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM VABV BUILDING CASTLEBAY ISLE OF BARRA HS9 5XD |
24/08/1124 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
26/07/1026 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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