SOLIDS CONTROL SERVICES LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

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

View Document

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

View Accounts

03/09/233 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

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

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

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

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

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 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

04/09/134 September 2013 Annual return made up to 3 September 2013 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

12/09/1212 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED GRAHAM INNES HARDIE

View Document

17/09/1017 September 2010 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSON LLP

View Document

17/09/1017 September 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON CROLL STARK

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED

View Document

16/09/1016 September 2010 COMPANY NAME CHANGED HARROWFELL LIMITED CERTIFICATE ISSUED ON 16/09/10

View Document

16/09/1016 September 2010 CHANGE OF NAME 03/09/2010

View Document

03/09/103 September 2010 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