EAGLE RECYCLING (UK) LIMITED

SC268901
NEW THISTLE HOUSE THE AVENUE LOCHGELLY SCOTLAND KY5 9HG

Documents

Documents
Date Category Description Pages
24 Aug 2024 accounts Annual Accounts 13 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 11 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 11 Buy now
30 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2022 officers Termination of appointment of director (Stuart Grey Bell) 1 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 12 Buy now
31 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 12 Buy now
07 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Apr 2020 accounts Annual Accounts 11 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2019 accounts Annual Accounts 10 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 9 Buy now
29 Mar 2018 officers Termination of appointment of director (James Macdonald Thomson) 1 Buy now
29 Mar 2018 officers Termination of appointment of secretary (James Macdonald Thomson) 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 accounts Annual Accounts 12 Buy now
08 Jun 2016 annual-return Annual Return 7 Buy now
13 Apr 2016 accounts Annual Accounts 7 Buy now
09 Jun 2015 annual-return Annual Return 7 Buy now
26 Mar 2015 accounts Annual Accounts 8 Buy now
18 Jul 2014 mortgage Registration of a charge 15 Buy now
09 Jun 2014 annual-return Annual Return 7 Buy now
14 Feb 2014 accounts Annual Accounts 8 Buy now
10 Jun 2013 annual-return Annual Return 7 Buy now
05 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Apr 2013 officers Appointment of director (Mr Craig Robert Purvis) 2 Buy now
14 Feb 2013 accounts Annual Accounts 8 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
22 Feb 2012 accounts Annual Accounts 8 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
08 Jun 2011 annual-return Annual Return 6 Buy now
10 Feb 2011 accounts Annual Accounts 8 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Stuart Grey Bell) 2 Buy now
05 Mar 2010 accounts Annual Accounts 8 Buy now
08 Jun 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
28 Feb 2009 accounts Accounting reference date extended from 31/03/2009 to 31/08/2009 1 Buy now
05 Aug 2008 accounts Annual Accounts 9 Buy now
10 Jun 2008 annual-return Return made up to 08/06/08; full list of members 4 Buy now
10 Sep 2007 accounts Annual Accounts 9 Buy now
11 Jun 2007 annual-return Return made up to 08/06/07; full list of members 3 Buy now
08 Nov 2006 accounts Annual Accounts 8 Buy now
29 Jun 2006 annual-return Return made up to 08/06/06; full list of members 8 Buy now
07 Jun 2006 officers New director appointed 3 Buy now
07 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: gorge house rumbling bridge kinross KY13 0FX 1 Buy now
22 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Feb 2006 accounts Annual Accounts 7 Buy now
15 Jun 2005 annual-return Return made up to 08/06/05; full list of members 7 Buy now
05 Apr 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
19 Mar 2005 resolution Resolution 1 Buy now
28 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 capital Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jun 2004 incorporation Memorandum Articles 8 Buy now
23 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2004 officers New director appointed 1 Buy now
23 Jun 2004 officers Director resigned 1 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
23 Jun 2004 officers New secretary appointed;new director appointed 1 Buy now
23 Jun 2004 address Registered office changed on 23/06/04 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
08 Jun 2004 incorporation Incorporation Company 17 Buy now