WASTEMASTER LIMITED

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

    Company NameWASTEMASTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC087711
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WASTEMASTER LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WASTEMASTER LIMITED located?

    Registered Office Address
    Comac House 2 Coddington Crescent
    Holytown
    ML1 4YF Motherwell
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WASTEMASTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOMSONT LIMITEDApr 19, 1984Apr 19, 1984

    What are the latest accounts for WASTEMASTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for WASTEMASTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on Feb 03, 2022

    1 pagesAD01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Who are the officers of WASTEMASTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WJM SECRETARIES LIMITED
    St Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Secretary
    St Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC197245
    79915470001
    CLARK, Eric
    2 Coddington Crescent
    Holytown
    ML1 4YF Motherwell
    Comac House
    Scotland
    Director
    2 Coddington Crescent
    Holytown
    ML1 4YF Motherwell
    Comac House
    Scotland
    ScotlandBritish79786400002
    JOHNSTON, Agnes King Boyd
    30 Rattray Gardens
    Blackburn
    EH47 7QP Bathgate
    West Lothian
    Secretary
    30 Rattray Gardens
    Blackburn
    EH47 7QP Bathgate
    West Lothian
    British500080001
    JOHNSTON, Agnes King Boyd
    30 Rattray Gardens
    Blackburn
    EH47 7QP Bathgate
    West Lothian
    Director
    30 Rattray Gardens
    Blackburn
    EH47 7QP Bathgate
    West Lothian
    British500080001
    JOHNSTON, Matthew
    30 Rattray Gardens
    Blackburn
    EH47 7QP Bathgate
    West Lothian
    Director
    30 Rattray Gardens
    Blackburn
    EH47 7QP Bathgate
    West Lothian
    British500090001

    Who are the persons with significant control of WASTEMASTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric Clark
    2 Coddington Crescent
    Holytown
    ML1 4YF Motherwell
    Comac House
    Scotland
    Oct 21, 2016
    2 Coddington Crescent
    Holytown
    ML1 4YF Motherwell
    Comac House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.

    Does WASTEMASTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 30, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2005Registration of a charge (410)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 30, 1989
    Delivered On Feb 03, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole of the property which is, or may be, from time to time comprised in the companys property and undertaking, including its uncalled capital for the time being.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 03, 1989Registration of a charge
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (419a)

    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