AMCOL SCOTLAND LIMITED

SC162633
1 ENTERPRISE WAY MOTHERWELL LANARKSHIRE ML1 2TX

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Termination of appointment of director (Moira Jean Jarvie) 1 Buy now
07 Feb 2024 officers Appointment of director (Mr Ronald Schoular Smith) 2 Buy now
07 Feb 2024 officers Appointment of director (Mrs Ann Baxter) 2 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 24 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 24 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 23 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2020 accounts Amended Accounts 23 Buy now
16 Sep 2020 accounts Annual Accounts 23 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 21 Buy now
18 Apr 2019 officers Termination of appointment of director (Bernard Ford Mcginnie) 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 20 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Oct 2017 accounts Annual Accounts 24 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 19 Buy now
12 Aug 2016 officers Change of particulars for secretary (Cecilia Devine) 1 Buy now
12 Aug 2016 officers Change of particulars for director (Cecilia Devine) 2 Buy now
19 Jul 2016 officers Appointment of director (Mrs Moira Jean Jarvie) 2 Buy now
19 Jul 2016 officers Appointment of director (Mr Iain Anthony Clark) 2 Buy now
26 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jan 2016 annual-return Annual Return 6 Buy now
08 Oct 2015 accounts Annual Accounts 18 Buy now
15 Jan 2015 annual-return Annual Return 6 Buy now
06 Aug 2014 accounts Annual Accounts 18 Buy now
01 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
31 Oct 2013 accounts Annual Accounts 21 Buy now
28 Aug 2013 officers Termination of appointment of director (Hugh Logan) 1 Buy now
23 Jan 2013 annual-return Annual Return 7 Buy now
09 Oct 2012 accounts Annual Accounts 21 Buy now
27 Mar 2012 accounts Annual Accounts 17 Buy now
18 Jan 2012 annual-return Annual Return 7 Buy now
14 Jan 2011 annual-return Annual Return 7 Buy now
17 Nov 2010 accounts Annual Accounts 17 Buy now
24 Feb 2010 annual-return Annual Return 6 Buy now
24 Feb 2010 officers Change of particulars for director (Bernard Ford Mcginnie) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Cecilia Devine) 2 Buy now
24 Feb 2010 officers Change of particulars for director (John Fairlie) 2 Buy now
09 Nov 2009 accounts Annual Accounts 18 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from amcol scotland LTD dalzell drive motherwell ML1 2DD 1 Buy now
16 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
22 Sep 2008 accounts Accounting reference date extended from 31/03/2009 to 31/07/2009 1 Buy now
03 Sep 2008 accounts Annual Accounts 7 Buy now
07 Jul 2008 resolution Resolution 17 Buy now
04 Feb 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
14 Nov 2007 accounts Annual Accounts 8 Buy now
25 Jan 2007 annual-return Return made up to 12/01/07; full list of members 8 Buy now
21 Dec 2006 accounts Annual Accounts 7 Buy now
15 Jun 2006 miscellaneous Miscellaneous 1 Buy now
13 Jan 2006 annual-return Return made up to 12/01/06; full list of members 8 Buy now
19 Dec 2005 accounts Annual Accounts 6 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: pannell kerr forster 78 carlton place glasgow G5 9TH 1 Buy now
25 Jan 2005 annual-return Return made up to 12/01/05; full list of members 8 Buy now
21 Dec 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
04 Nov 2004 officers Secretary resigned 1 Buy now
04 Nov 2004 officers New director appointed 2 Buy now
04 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
30 Sep 2004 officers Director resigned 1 Buy now
01 Sep 2004 accounts Annual Accounts 14 Buy now
06 Apr 2004 annual-return Return made up to 12/01/04; full list of members 8 Buy now
02 Apr 2004 officers New director appointed 1 Buy now
29 Mar 2004 officers Director resigned 1 Buy now
17 Sep 2003 accounts Annual Accounts 15 Buy now
28 Jan 2003 annual-return Return made up to 12/01/03; full list of members 8 Buy now
17 Jan 2003 officers Director resigned 1 Buy now
21 Oct 2002 accounts Annual Accounts 14 Buy now
22 Jan 2002 annual-return Return made up to 12/01/02; full list of members 8 Buy now
23 Aug 2001 officers New director appointed 2 Buy now
23 Aug 2001 officers New secretary appointed 2 Buy now
23 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
24 Jul 2001 accounts Annual Accounts 13 Buy now
06 Jul 2001 officers New director appointed 2 Buy now
11 May 2001 capital Particulars of contract relating to shares 4 Buy now
11 May 2001 capital Ad 04/07/00--------- £ si 9998@1 2 Buy now
11 May 2001 resolution Resolution 1 Buy now
11 May 2001 capital Nc inc already adjusted 23/08/00 1 Buy now
17 Jan 2001 capital Nc inc already adjusted 23/08/00 1 Buy now
17 Jan 2001 resolution Resolution 2 Buy now
17 Jan 2001 annual-return Return made up to 12/01/01; full list of members 7 Buy now
21 Jul 2000 accounts Annual Accounts 14 Buy now
13 Jan 2000 annual-return Return made up to 12/01/00; full list of members 7 Buy now
12 Jul 1999 accounts Annual Accounts 13 Buy now
24 Apr 1999 officers Director resigned 1 Buy now
02 Mar 1999 officers New director appointed 2 Buy now
12 Jan 1999 annual-return Return made up to 12/01/99; no change of members 6 Buy now
11 Aug 1998 accounts Annual Accounts 13 Buy now
20 Apr 1998 officers New director appointed 2 Buy now
05 Feb 1998 annual-return Return made up to 12/01/98; no change of members 6 Buy now
05 Feb 1998 officers New secretary appointed 2 Buy now
13 Nov 1997 accounts Annual Accounts 14 Buy now
02 Jul 1997 address Registered office changed on 02/07/97 from: 3 westwood park deans livingston EH54 8QP 1 Buy now