About

Registered Number: SC207241
Date of Incorporation: 17/05/2000 (24 years ago)
Company Status: Active
Registered Address: PAPER SHREDDING SERVICES LIMITED, 3 Wellfield Court, Ibrox Business Park, Glasgow, G51 2JR

 

Paper Shredding Services Ltd was established in 2000. We don't currently know the number of employees at the company. The companies directors are listed as Hill, Janice, Archibald Sharp & Son, Brown, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David 17 May 2000 03 October 2000 1
Secretary Name Appointed Resigned Total Appointments
HILL, Janice 15 November 2013 01 August 2018 1
ARCHIBALD SHARP & SON 17 May 2000 15 November 2013 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 13 May 2020
AP01 - Appointment of director 13 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 17 May 2019
TM02 - Termination of appointment of secretary 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
PSC02 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 June 2018
PSC04 - N/A 23 May 2018
CH03 - Change of particulars for secretary 23 May 2018
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 25 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 07 April 2014
AP03 - Appointment of secretary 10 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 May 2013
RESOLUTIONS - N/A 09 November 2012
SH08 - Notice of name or other designation of class of shares 09 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2012
CC04 - Statement of companies objects 09 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
CERTNM - Change of name certificate 10 December 2010
RESOLUTIONS - N/A 10 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 21 May 2004
RESOLUTIONS - N/A 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
123 - Notice of increase in nominal capital 09 March 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 10 June 2003
225 - Change of Accounting Reference Date 02 March 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 15 May 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 23 July 2001
288b - Notice of resignation of directors or secretaries 04 November 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.