Advanced company searchLink opens in new window

ANGLO SCOTTISH BIOSOLIDS LTD

Company number SC477196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
29 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Jun 2022 MR01 Registration of charge SC4771960003, created on 22 June 2022
16 Jun 2022 MR01 Registration of charge SC4771960002, created on 13 June 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
15 Feb 2022 MR04 Satisfaction of charge SC4771960001 in full
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 8 May 2021
12 Jan 2022 CH01 Director's details changed for Mr Jamie Mccaig on 8 May 2014
21 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/01/2022
21 May 2021 AD01 Registered office address changed from Jawcraig Works Jawcraig Works Falkirk Stirlingshire FK1 3AL United Kingdom to Jawcraig Works Falkirk Stirlingshire FK1 3AL on 21 May 2021
20 May 2021 AD01 Registered office address changed from Jawcraig Works Jawcraig Works Falkirk Stirlingshire FK1 3AL United Kingdom to Jawcraig Works Jawcraig Works Falkirk Stirlingshire FK1 3AL on 20 May 2021
22 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
02 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 8 May 2020
01 Jul 2020 CS01 08/05/20 Statement of Capital gbp 9360153
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 02/11/2020
01 Jul 2020 PSC04 Change of details for Mr James Mccaig as a person with significant control on 7 May 2020
01 Jul 2020 CH03 Secretary's details changed for Mr James Mccaig on 7 May 2020
01 Jul 2020 CH01 Director's details changed for Mr James Mccaig on 7 May 2020
30 Jun 2020 CH01 Director's details changed for Mr Andrew Alexander Mccaig on 7 May 2020
30 Jun 2020 CH01 Director's details changed for Mr Jamie Mccaig on 7 May 2020
30 Jun 2020 CH01 Director's details changed for Mr Andrew Alexander Mccaig on 7 May 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018