About

Registered Number: SC226283
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 45 Queens Road, Aberdeen, AB15 4ZN,

 

Based in Aberdeen, The Compost Bag Company Scotland Ltd was registered on 14 December 2001, it has a status of "Active". The companies directors are Christie, David Chalmers, Carnegie, Hazel May, Morrison, Kirsteen Donna, Worsman, Robin Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEGIE, Hazel May 14 December 2001 27 June 2002 1
MORRISON, Kirsteen Donna 14 December 2001 28 March 2002 1
WORSMAN, Robin Alison 04 April 2002 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIE, David Chalmers 14 December 2001 04 April 2002 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 11 June 2019
RESOLUTIONS - N/A 04 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 03 August 2018
AA - Annual Accounts 16 January 2018
AA01 - Change of accounting reference date 15 January 2018
CS01 - N/A 19 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 18 December 2016
AA01 - Change of accounting reference date 29 July 2016
RESOLUTIONS - N/A 26 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 01 February 2007
363a - Annual Return 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 29 January 2005
363s - Annual Return 10 January 2005
363s - Annual Return 08 January 2004
AA - Annual Accounts 11 October 2003
225 - Change of Accounting Reference Date 23 September 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.