About

Registered Number: SC227831
Date of Incorporation: 06/02/2002 (23 years and 2 months ago)
Company Status: Active
Date of Dissolution: 16/01/2018 (7 years and 3 months ago)
Registered Address: Unit 1 Rankine Square, Deans, Livingston, EH54 8SH

 

Having been setup in 2002, Shred-it (East of Scotland) Ltd has its registered office in Livingston, it's status is listed as "Active". We don't currently know the number of employees at Shred-it (East of Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINNETTI, Daniel 01 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BARGE, Amanda Stephanie Gay 06 February 2002 06 June 2013 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AD01 - Change of registered office address 26 March 2020
RESOLUTIONS - N/A 10 December 2019
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 09 December 2019
PSC02 - N/A 09 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 09 December 2019
RT01 - Application for administrative restoration to the register 09 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
DISS40 - Notice of striking-off action discontinued 08 March 2016
AR01 - Annual Return 07 March 2016
DISS16(SOAS) - N/A 01 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 August 2015
DISS40 - Notice of striking-off action discontinued 03 March 2015
AR01 - Annual Return 02 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 January 2015
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
SH03 - Return of purchase of own shares 11 June 2013
MR04 - N/A 07 June 2013
RESOLUTIONS - N/A 30 May 2013
SH06 - Notice of cancellation of shares 30 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 01 March 2012
RESOLUTIONS - N/A 26 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 January 2012
SH08 - Notice of name or other designation of class of shares 26 January 2012
CC04 - Statement of companies objects 26 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 07 May 2003
225 - Change of Accounting Reference Date 09 December 2002
410(Scot) - N/A 02 July 2002
RESOLUTIONS - N/A 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
123 - Notice of increase in nominal capital 20 June 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.