NATHANS WASTE SAVERS LIMITED

SC140595
13 WINCHESTER AVENUE DENNY SCOTLAND FK6 6QE

Documents

Documents
Date Category Description Pages
07 Oct 2024 officers Termination of appointment of director (Andrew Neil Wilson) 1 Buy now
30 Jul 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jun 2024 accounts Annual Accounts 35 Buy now
17 May 2024 mortgage Registration of a charge 75 Buy now
16 May 2024 mortgage Registration of a charge 18 Buy now
15 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2024 resolution Resolution 3 Buy now
26 Mar 2024 incorporation Memorandum Articles 9 Buy now
26 Mar 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Mar 2024 officers Appointment of director (Mr Mark Burrows Smith) 2 Buy now
22 Mar 2024 officers Termination of appointment of director (Ryan Hallworth) 1 Buy now
22 Mar 2024 officers Termination of appointment of director (Trevor John Elliott) 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 29 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2021 accounts Annual Accounts 29 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2020 accounts Annual Accounts 28 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 officers Termination of appointment of director (Andrew John Scaife) 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 22 Buy now
29 May 2019 officers Termination of appointment of director (Andrew Phillip Robinson) 1 Buy now
15 Mar 2019 officers Appointment of director (Mr Trevor John Elliott) 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 incorporation Memorandum Articles 4 Buy now
09 Nov 2018 resolution Resolution 5 Buy now
07 Nov 2018 mortgage Registration of a charge 66 Buy now
07 Nov 2018 mortgage Registration of a charge 18 Buy now
24 Oct 2018 officers Termination of appointment of director (Brendan Henry O'brien) 1 Buy now
24 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2018 officers Termination of appointment of secretary (Brendan Henry O'brien) 1 Buy now
19 Oct 2018 officers Termination of appointment of director (Trevor John Elliott) 1 Buy now
19 Oct 2018 officers Appointment of director (Mr Andrew Scaife) 2 Buy now
19 Oct 2018 officers Appointment of director (Mr Andrew Phillip Robinson) 2 Buy now
19 Oct 2018 officers Appointment of director (Mr Andrew Neil Wilson) 2 Buy now
19 Oct 2018 officers Appointment of director (Mr Ryan Hallworth) 2 Buy now
19 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2018 accounts Annual Accounts 7 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 7 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 7 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
06 Aug 2015 accounts Annual Accounts 6 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
01 Aug 2014 accounts Annual Accounts 5 Buy now
08 Jul 2014 auditors Auditors Resignation Company 1 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
09 Oct 2013 officers Change of particulars for director (Trevor John Elliott) 2 Buy now
09 Oct 2013 officers Change of particulars for director (Mr Brendan Henry O'brien) 2 Buy now
09 Oct 2013 officers Change of particulars for secretary (Mr Brendan Henry O'brien) 1 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 accounts Annual Accounts 6 Buy now
25 Nov 2011 annual-return Annual Return 5 Buy now
02 Aug 2011 accounts Annual Accounts 6 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2010 accounts Annual Accounts 7 Buy now
16 Oct 2009 accounts Annual Accounts 7 Buy now
09 Oct 2009 annual-return Annual Return 5 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Brendan Henry O'brien) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Trevor John Elliott) 2 Buy now
09 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2008 accounts Annual Accounts 7 Buy now
28 Nov 2008 annual-return Return made up to 07/10/08; full list of members 3 Buy now
29 Aug 2008 accounts Accounting reference date extended from 31/10/2007 to 29/02/2008 1 Buy now
17 Mar 2008 officers Appointment terminated secretary brendan o'brien 1 Buy now
17 Mar 2008 officers Secretary appointed brendan o'brien 2 Buy now
15 Nov 2007 annual-return Return made up to 07/10/07; no change of members 7 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD 1 Buy now
18 Jun 2007 accounts Annual Accounts 7 Buy now
26 Oct 2006 accounts Accounting reference date shortened from 30/11/06 to 31/10/06 1 Buy now
25 Oct 2006 annual-return Return made up to 07/10/06; full list of members 7 Buy now
01 Sep 2006 accounts Annual Accounts 6 Buy now
01 Dec 2005 accounts Accounting reference date extended from 31/10/05 to 30/11/05 1 Buy now
03 Oct 2005 annual-return Return made up to 07/10/05; full list of members 7 Buy now
11 Apr 2005 address Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR 1 Buy now
11 Apr 2005 accounts Annual Accounts 6 Buy now
26 Oct 2004 annual-return Return made up to 07/10/04; full list of members 7 Buy now
23 Aug 2004 accounts Annual Accounts 6 Buy now
30 Sep 2003 annual-return Return made up to 07/10/03; full list of members 7 Buy now
09 Aug 2003 accounts Annual Accounts 6 Buy now
13 Dec 2002 annual-return Return made up to 07/10/02; full list of members 7 Buy now
02 Jul 2002 accounts Annual Accounts 6 Buy now
16 Oct 2001 annual-return Return made up to 07/10/01; full list of members 6 Buy now
21 Apr 2001 accounts Annual Accounts 6 Buy now
09 Oct 2000 annual-return Return made up to 07/10/00; full list of members 6 Buy now
29 Jun 2000 accounts Annual Accounts 6 Buy now
03 Mar 2000 officers New director appointed 2 Buy now
04 Oct 1999 annual-return Return made up to 07/10/99; full list of members 6 Buy now
10 Sep 1999 officers New director appointed 2 Buy now
10 Sep 1999 officers New secretary appointed 1 Buy now