JOHNSTON RECYCLING LIMITED

Blue Square House Blue Square House, Glasgow, G2 4JR
StatusDISSOLVED
Company No.SC351680
CategoryPrivate Limited Company
Incorporated21 Nov 2008
Age15 years, 7 months, 12 days
JurisdictionScotland
Dissolution09 Sep 2014
Years9 years, 9 months, 24 days

SUMMARY

JOHNSTON RECYCLING LIMITED is an dissolved private limited company with number SC351680. It was incorporated 15 years, 7 months, 12 days ago, on 21 November 2008 and it was dissolved 9 years, 9 months, 24 days ago, on 09 September 2014. The company address is Blue Square House Blue Square House, Glasgow, G2 4JR.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 09 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 09 Jun 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-08

Old address: 3 Burnett Road Inverness IV1 1TF

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 25 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director shaun smith

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Resolution

Date: 29 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 122

Description: Conve

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from nevis house beechwood park inverness IV2 3BW

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed shaun smith

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew reid / 19/02/2009

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew paul reid

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 17 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen george mabbott

Documents

View document PDF

Resolution

Date: 25 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLANDS EVENTS LTD

26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:09409541
Status:ACTIVE
Category:Private Limited Company

DOCKALE LIMITED

SECOND FLOOR,LONDON,EC4A 3DE

Number:03404132
Status:ACTIVE
Category:Private Limited Company

ENERGY ANGELS GROUP LTD

KINGS HOUSE BUSINESS CENTRE,WOLVERHAMPTON,WV2 4DT

Number:10383183
Status:ACTIVE
Category:Private Limited Company

GSJJ LTD

ST ANN'S HOUSE,KINGS LYNN,PE30 1LT

Number:11813294
Status:ACTIVE
Category:Private Limited Company

MANTA DECISIONS LIMITED

34 WERTER ROAD,LONDON,SW15 2LJ

Number:05516995
Status:ACTIVE
Category:Private Limited Company

PHASE CONSULTANTS LIMITED

ONE BELL LANE,EAST SUSSEX,BN7 1JU

Number:05739162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source