SHRED-IT (EAST OF SCOTLAND) LIMITED

Company Documents

DateDescription
07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR JIM RUDYK

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DANIEL GINNETTI

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 161 COCKLAW STREET KELTY FIFE KY4 0DH

View Document

10/12/1910 December 2019 RES02

View Document

09/12/199 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 COMPANY RESTORED ON 09/12/2019

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHRED-IT LIMITED

View Document

09/12/199 December 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 31/12/15 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 31/12/14 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 31/12/13 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

16/01/1816 January 2018 STRUCK OFF AND DISSOLVED

View Document

04/07/174 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

08/03/168 March 2016 DISS40 (DISS40(SOAD))

View Document

07/03/167 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1514 August 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

02/03/152 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED JIM RUDYK

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY BARGE

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA BARGE

View Document

11/06/1311 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 4950

View Document

30/05/1330 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM BLOCK 10 UNIT 1 GLENFIELD INDUSTRIAL ESTATE, COWDENBEATH FIFE KY4 9HT

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1226 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RONALD BARGE / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

02/07/022 July 2002 PARTIC OF MORT/CHARGE *****

View Document

20/06/0220 June 2002 £ NC 1000/20000 18/06/

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 18/06/02

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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