SOLIDS CONTROL SERVICES ENVIRONMENTAL LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Change of details for Separo Group Limited as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Change of details for Separare Group Limited as a person with significant control on 2022-11-03

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

26/07/1326 July 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM INNES HARDIE / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED CARDMAY LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

24/04/0724 April 2007 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