About

Registered Number: SC246805
Date of Incorporation: 31/03/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: C/O Barclay & Co Ca, Mill Road Industrial Estate,, Linlithgow, West Lothian, EH49 7SF

 

Established in 2003, Hargreaves Reclamation Ltd has its registered office in Linlithgow, West Lothian, it's status is listed as "Active". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 30 January 2018
PSC07 - N/A 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 24 November 2008
410(Scot) - N/A 26 September 2008
419a(Scot) - N/A 03 September 2008
410(Scot) - N/A 27 June 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 11 February 2005
288a - Notice of appointment of directors or secretaries 30 January 2005
288b - Notice of resignation of directors or secretaries 14 September 2004
410(Scot) - N/A 05 August 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
RESOLUTIONS - N/A 03 April 2003
MEM/ARTS - N/A 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 23 September 2008 Outstanding

N/A

Bond & floating charge 24 June 2008 Outstanding

N/A

Floating charge 19 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.