WRG WASTE SERVICES LIMITED

WRG WASTE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWRG WASTE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC023357
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WRG WASTE SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WRG WASTE SERVICES LIMITED located?

    Registered Office Address
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WRG WASTE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRDRIEHILL QUARRIES LIMITEDJun 27, 1945Jun 27, 1945

    What are the latest accounts for WRG WASTE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for WRG WASTE SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2023

    What are the latest filings for WRG WASTE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 01, 2023

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mr Steven John Longdon as a director on Aug 02, 2023

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020

    1 pagesTM02

    Satisfaction of charge SC0233570007 in full

    1 pagesMR04

    Satisfaction of charge SC0233570006 in full

    4 pagesMR04

    Notification of Wrg (Northern) Limited as a person with significant control on Dec 05, 2019

    2 pagesPSC02

    Cessation of Glas Trustees Limited as a person with significant control on Dec 05, 2019

    1 pagesPSC07

    Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Who are the officers of WRG WASTE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONGDON, Steven John
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Director
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    EnglandBritish311975880001
    ORTS-LLOPIS, Vicente Federico
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Director
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    United KingdomSpanish147551840001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    BUNTON, Victoria
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Secretary
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    164508620001
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    CROWHURST, Georgina Violet
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    England
    Secretary
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    England
    263583530001
    DE FEO, Caterina
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Secretary
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Italian140556050001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    HARDMAN, Steven Neville
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    Secretary
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    British93743250001
    HODGE, Stanley Bertrand John
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    Secretary
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    British914870001
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Secretary
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    MUIR, Stuart Macfarlane
    10 Sherifflats Road
    ML12 6PA Thankerton
    Lanarkshire
    Secretary
    10 Sherifflats Road
    ML12 6PA Thankerton
    Lanarkshire
    British100044330001
    NUNN, Carol Jayne
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Secretary
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    174527970001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    AVERILL, Michael Charles Edward
    Fir Tree House 61 Chiltern Road
    Long Crendon
    HP18 9BZ Aylesbury
    Buckinghamshire
    Director
    Fir Tree House 61 Chiltern Road
    Long Crendon
    HP18 9BZ Aylesbury
    Buckinghamshire
    British24913560001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CASSELLS, Leslie James Davidson
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British95347040005
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritish154591790014
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    FOWLER, Alastair John Neil
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    British84920001
    HARDMAN, Steven Neville
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British93743250006
    HEWITT, Michael Roger
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    Director
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    EnglandBritish915020001
    JENNINGS, Stephen Nigel
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    United KingdomBritish60681180004
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    MORIN, Kenneth Robert
    20 Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    Director
    20 Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    British914990002
    RUNCIMAN, Hugh Leishman Inglis
    Shoreacres
    G84 8LG Rhu
    Dumbartonshire
    Director
    Shoreacres
    G84 8LG Rhu
    Dumbartonshire
    British35070450001
    SERRANO MINCHAN, Agustin
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    SpainSpanish140598310001
    STEWART, Quentin Richard
    The Lodge
    106 Aberdeen Park Islington
    N5 2BA London
    Director
    The Lodge
    106 Aberdeen Park Islington
    N5 2BA London
    British94880800001
    TAYLOR, Paul
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Director
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    United KingdomBritish147757950001

    Who are the persons with significant control of WRG WASTE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wrg (Northern) Limited
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Fcc Environment, Ground Floor West
    England
    Dec 05, 2019
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Fcc Environment, Ground Floor West
    England
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc098678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Glas Trustees Limited
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Jun 18, 2018
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales And The Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08466032
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wrg (Northern) Limited
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Scotland
    Apr 07, 2016
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Edinburgh
    Registration NumberSc98678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WRG WASTE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2024Due to be dissolved on
    Nov 01, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0