MIDLOTHIAN SKIP HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Satisfaction of charge SC4014350002 in full

View Document

01/11/241 November 2024 Satisfaction of charge SC4014350001 in full

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

20/07/2320 July 2023 Cessation of Carol Edmiston as a person with significant control on 2023-03-23

View Document

18/07/2318 July 2023 Notification of Midlothian Skip Hire Holdings Limited as a person with significant control on 2023-03-23

View Document

18/07/2318 July 2023 Cessation of Kevin Thomas Dalgetty as a person with significant control on 2023-03-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4014350002

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4014350001

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM UNIT 7 ELDIN IND EST LOANHEAD MIDLOTHIAN EH20 9QX SCOTLAND

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL MARIE EDMISTON / 07/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL MARIE EDMINSTON / 13/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 0.2

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL MARIE EDMINTON / 06/07/2011

View Document

10/06/1110 June 2011 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