RECYCLE MOBILITY CENTRE C.I.C.

12 Swinton Place 12 Swinton Place, Glasgow, G52 2EA
StatusACTIVE
Company No.SC380301
Category
Incorporated14 Jun 2010
Age13 years, 11 months, 16 days
JurisdictionScotland

SUMMARY

RECYCLE MOBILITY CENTRE C.I.C. is an active with number SC380301. It was incorporated 13 years, 11 months, 16 days ago, on 14 June 2010. The company address is 12 Swinton Place 12 Swinton Place, Glasgow, G52 2EA.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-16

Officer name: Desmond Paul Mc Caffery

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-16

Officer name: Swapnesh Kanaiyalal Masrani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-23

Officer name: Mr Swapnesh Kanaiyalal Masrani

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kane

Termination date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Kane

Change date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williamson

Termination date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Desmond Paul Mc Caffery

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Davidson

Termination date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Cowan

Termination date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Mr Stephen Kane

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Cowan

Appointment date: 2015-08-10

Documents

View document PDF

Statement of companys objects

Date: 28 Jul 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed recycle mobility centre LTD\certificate issued on 28/07/15

Documents

View document PDF

Change of name community interest company

Date: 28 Jul 2015

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Resolution

Date: 17 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Davidson

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-11

Officer name: Mrs Elaine Elaine Williamson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Williamson

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elaine Elaine Williamson

Documents

View document PDF

Incorporation company

Date: 14 Jun 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

7 TREVELYAN ROAD (SEATON) LIMITED

7 TREVELYAN ROAD,SEATON,EX12 2NL

Number:02916507
Status:ACTIVE
Category:Private Limited Company

BUILD CREATIVE LIMITED

6 BURNWAY,HORNCHURCH,RM11 3SG

Number:07483472
Status:ACTIVE
Category:Private Limited Company

KETTLE OF FISH CIC

25 DRUMARD ROAD,PORTADOWN,BT62 4HP

Number:NI619865
Status:ACTIVE
Category:Community Interest Company

LONGSUN INTERNATIONAL TRADE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09781542
Status:ACTIVE
Category:Private Limited Company

SEVEN SUMMITS SOLUTIONS LTD

5TH FLOOR, SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB

Number:09730118
Status:ACTIVE
Category:Private Limited Company

THE LANDSCAPERS CIRCLE LTD

20 MOORGREEN ROAD,SOUTHAMPTON,SO30 3EG

Number:10923789
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