About

Registered Number: SC244949
Date of Incorporation: 03/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 36 Newhaven Road, Edinburgh, EH6 5PY

 

Based in Edinburgh, Changeworks Recycling Ltd was setup in 2003, it's status is listed as "Active". We don't currently know the number of employees at this company. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHER, Karen 18 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 07 March 2019
AP03 - Appointment of secretary 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
PSC07 - N/A 19 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
RESOLUTIONS - N/A 16 August 2017
SH08 - Notice of name or other designation of class of shares 16 August 2017
CC04 - Statement of companies objects 16 August 2017
PSC01 - N/A 16 August 2017
MR01 - N/A 03 August 2017
MR01 - N/A 03 August 2017
MR04 - N/A 18 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 July 2010
AP01 - Appointment of director 14 April 2010
CERTNM - Change of name certificate 31 March 2010
RESOLUTIONS - N/A 31 March 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
410(Scot) - N/A 29 January 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 31 March 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 March 2004
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

Floating charge 06 July 2010 Fully Satisfied

N/A

Bond & floating charge 17 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.