About

Registered Number: SC267250
Date of Incorporation: 29/04/2004 (20 years ago)
Company Status: Active
Registered Address: 7 Newmains Holding, Drem, North Berwick, East Lothian, EH39 5BL

 

Paxton Scrap Metals Ltd was founded on 29 April 2004 with its registered office in North Berwick, East Lothian, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Paxton, Amanda, Paxton, Brian Thomas Currie, Paxton, John David, Paxton, Sheilagh Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAXTON, Brian Thomas Currie 29 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PAXTON, Amanda 13 August 2018 - 1
PAXTON, John David 21 November 2014 13 August 2018 1
PAXTON, Sheilagh Margaret 29 April 2004 21 November 2014 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 December 2018
AP03 - Appointment of secretary 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 December 2014
TM02 - Termination of appointment of secretary 21 November 2014
AP03 - Appointment of secretary 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
CH03 - Change of particulars for secretary 21 November 2014
CH03 - Change of particulars for secretary 25 June 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 29 December 2011
CERTNM - Change of name certificate 10 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 13 January 2006
287 - Change in situation or address of Registered Office 21 November 2005
363s - Annual Return 10 May 2005
225 - Change of Accounting Reference Date 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.