HRL SCRAP & WASTE SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-18 with updates |
09/06/259 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
08/04/258 April 2025 | Cessation of Ronald Hutchison Dyce as a person with significant control on 2025-03-31 |
08/04/258 April 2025 | Notification of Jennifer Dyce as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-18 with updates |
21/08/2321 August 2023 | Cessation of Gary Macdonald as a person with significant control on 2023-04-12 |
14/07/2314 July 2023 | Purchase of own shares. |
22/05/2322 May 2023 | Registered office address changed from Lairgandour Daviot Inverness IV2 6XN Scotland to 3-5 Carsegate Road North Inverness IV3 8DU on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
28/07/1728 July 2017 | CESSATION OF MICHELLE MACDONALD AS A PSC |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MACDONALD |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O C/O BBM SOLICITORS 27 GEORGE STREET EDINBURGH EH2 2PA |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
15/08/1615 August 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/09/152 September 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
18/07/1418 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
17/07/1417 July 2014 | 16/07/14 STATEMENT OF CAPITAL GBP 100 |
28/02/1428 February 2014 | APPOINTMENT TERMINATED, SECRETARY GARY MACDONALD |
03/07/133 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 27 GEORGE STREET EDINBURGH EH2 2PA SCOTLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | DIRECTOR APPOINTED MR RONALD HUTCHISON DYCE |
05/12/125 December 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY MACDONALD |
27/09/1227 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH UNITED KINGDOM |
21/06/1221 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/07/116 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
19/07/1019 July 2010 | SECRETARY APPOINTED GARY DONALD MACDONALD |
19/07/1019 July 2010 | DIRECTOR APPOINTED GARY DONALD MACDONALD |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
24/06/1024 June 2010 | CURRSHO FROM 30/06/2011 TO 31/12/2010 |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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