SIMPLE WASTE SOLUTIONS LIMITED

378 Brandon Street, Motherwell, ML1 1XA
StatusACTIVE
Company No.SC371247
CategoryPrivate Limited Company
Incorporated15 Jan 2010
Age14 years, 5 months, 24 days
JurisdictionScotland

SUMMARY

SIMPLE WASTE SOLUTIONS LIMITED is an active private limited company with number SC371247. It was incorporated 14 years, 5 months, 24 days ago, on 15 January 2010. The company address is 378 Brandon Street, Motherwell, ML1 1XA.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2023

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Gailey

Notification date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-20

Psc name: Mr Mark William Gailey

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-20

Officer name: Mr Mark William Gailey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Gailey

Appointment date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Mr Mark William Gailey

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Mark William Gailey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Gailey

Cessation date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-15

Officer name: Mark William Gailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2011

Action Date: 16 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-16

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark William Gailey

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 15 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBURRING SERVICES (CHELTENHAM) LIMITED

CLEEVE BUSINESS PARK,CHELTENHAM,GL52 8TW

Number:01373861
Status:ACTIVE
Category:Private Limited Company

HARPFIKES LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10920323
Status:ACTIVE
Category:Private Limited Company

IAN MCGUIRE BUILDING SERVICES LIMITED

36 (CONINGSBY GARDENS),LONDON,E4 9BD

Number:05152367
Status:ACTIVE
Category:Private Limited Company

JOHNSON ENTERPRISES (EAST YORKSHIRE) LIMITED

27 BEECH AVENUE,WILLERBY,HU10 6AA

Number:07348113
Status:ACTIVE
Category:Private Limited Company

KKP BERLIN LLP

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:OC385816
Status:ACTIVE
Category:Limited Liability Partnership

STARSTRUCK MEDIA LTD

DAVINA HOUSE, SUITE 212,LONDON,EC1V 7ET

Number:06373177
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