RECYCLING PALLET SERVICES LTD

76 Port Street 76 Port Street, Stirling, FK8 2LP, Scotland
StatusACTIVE
Company No.SC510654
CategoryPrivate Limited Company
Incorporated13 Jul 2015
Age8 years, 11 months, 6 days
JurisdictionScotland

SUMMARY

RECYCLING PALLET SERVICES LTD is an active private limited company with number SC510654. It was incorporated 8 years, 11 months, 6 days ago, on 13 July 2015. The company address is 76 Port Street 76 Port Street, Stirling, FK8 2LP, Scotland.



Company Fillings

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Mcallister

Termination date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

Old address: Muirfoot Garage Rigside Lanarkshire ML11 9UA Scotland

New address: 76 Port Street 2nd Floor Stirling FK8 2LP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5106540001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

Old address: 76 Port Street Stirling FK8 2LP

New address: Muirfoot Garage Rigside Lanarkshire ML11 9UA

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Ms Yvonne Mcallister

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5106540001

Charge creation date: 2017-01-17

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Russell Mcallister

Change date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Edwards

Termination date: 2016-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-19

Officer name: Miss Yvonne Edwards

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcallister pallet services LTD\certificate issued on 16/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Incorporation company

Date: 13 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4HUNDRED GMBH

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC034535
Status:ACTIVE
Category:Other company type

DDA CAPITAL LIMITED

1 HAWTHORN WAY,SHIPSTON-ON-STOUR,CV36 4FD

Number:07214895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOXPUNTER LIMITED

15 DORSET AVENUE,MANCHESTER,M14 7WR

Number:11360640
Status:ACTIVE
Category:Private Limited Company

J J YOUNG LIMITED

2 BURNET DRIVE,HENGOED,CF82 8LD

Number:08685003
Status:ACTIVE
Category:Private Limited Company

LJC PROJECT MANAGEMENT SERVICES LTD

26 TOWNMEAD ROAD,WALTHAM ABBEY,EN9 1RP

Number:11048256
Status:ACTIVE
Category:Private Limited Company

T. COX OPTICIANS LIMITED

565 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2HB

Number:07348121
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