About

Registered Number: SC201890
Date of Incorporation: 26/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 14 Inchyra Road, Grangemouth, Stirlingshire, FK3 9XB

 

Hazco Environmental Ltd was founded on 26 November 1999 and are based in Stirlingshire. Forgie, Scott, Robertson, Harry Tulloch, Torrens, Samuel are listed as directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORGIE, Scott 10 March 2020 - 1
TORRENS, Samuel 26 November 1999 28 January 2000 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Harry Tulloch 31 August 2001 02 March 2006 1

Filing History

Document Type Date
PSC02 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 27 April 2020
RESOLUTIONS - N/A 18 March 2020
MR01 - N/A 16 March 2020
SH01 - Return of Allotment of shares 10 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 04 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 December 2016
MR04 - N/A 24 February 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 November 2015
MR04 - N/A 15 May 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
RESOLUTIONS - N/A 01 March 2013
MEM/ARTS - N/A 01 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 December 2012
RESOLUTIONS - N/A 28 February 2012
MEM/ARTS - N/A 28 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA01 - Change of accounting reference date 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 02 April 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AAMD - Amended Accounts 16 December 2009
AA - Annual Accounts 29 October 2009
AAMD - Amended Accounts 05 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 31 January 2008
AAMD - Amended Accounts 25 January 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
363s - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 05 May 2005
410(Scot) - N/A 01 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 11 August 2004
410(Scot) - N/A 16 April 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 06 October 2003
RESOLUTIONS - N/A 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
123 - Notice of increase in nominal capital 11 April 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 12 February 2001
225 - Change of Accounting Reference Date 08 September 2000
CERTNM - Change of name certificate 30 March 2000
410(Scot) - N/A 28 March 2000
CERTNM - Change of name certificate 17 March 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
287 - Change in situation or address of Registered Office 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

Bond & floating charge 24 February 2005 Fully Satisfied

N/A

Bond & floating charge 31 March 2004 Fully Satisfied

N/A

Floating charge 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.