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.
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 |
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 |
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 |