WASTE RECYCLING GROUP (SCOTLAND) LIMITED

WASTE RECYCLING GROUP (SCOTLAND) LIMITED

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

    Company NameWASTE RECYCLING GROUP (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210275
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WASTE RECYCLING GROUP (SCOTLAND) LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WASTE RECYCLING GROUP (SCOTLAND) LIMITED located?

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

    What are the latest accounts for WASTE RECYCLING GROUP (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WASTE RECYCLING GROUP (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for WASTE RECYCLING GROUP (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Change of details for Fcc Environment (Uk) Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 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

    Full accounts made up to Dec 31, 2021

    26 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

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Agustin Serrrano Minchan on May 11, 2020

    2 pagesCH01

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

    1 pagesTM02

    Satisfaction of charge SC2102750017 in full

    1 pagesMR04

    Satisfaction of charge SC2102750016 in full

    4 pagesMR04

    Notification of Fcc Environment (Uk) 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

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    3 pagesCS01

    Who are the officers of WASTE RECYCLING GROUP (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONGDON, Steven John
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Director
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    EnglandBritishChief Executive Officer311975880001
    MCKENZIE, Fraser Wilson
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Director
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    EnglandBritishChief Financial Officer318879230001
    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
    Oatslie Sandpit Landfill Site
    Cleugh Road, Roslin
    EH25 9QN Midlothian
    Secretary
    Oatslie Sandpit Landfill Site
    Cleugh Road, Roslin
    EH25 9QN Midlothian
    164525870001
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    CROWHURST, Georgina Violet
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Secretary
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    263557210001
    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
    ItalianChartered Secretary140556050001
    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
    NUNN, Carol Jayne
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Scotland
    Secretary
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Scotland
    174532340001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritishFinance160550800001
    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
    BritishFinance Director95347040005
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritishFinance Director1491130002
    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
    BritishSolicitor93743250006
    HUNTINGTON, John Michael
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    Director
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    BritishCompany Director102172280001
    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 KingdomBritishGeneral Manager60681180004
    KERWIN, Conrad Gary
    26 Bellevue Crescent
    EH3 6NF Edinburgh
    Midlothian
    Director
    26 Bellevue Crescent
    EH3 6NF Edinburgh
    Midlothian
    BritishManaging Director73057030001
    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
    BritishChief Executive29339860005
    ORTS-LLOPIS, Vicente Federico
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Scotland
    Director
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Scotland
    United KingdomSpanishChief Financial Officer147881440001
    PRIOR, Ruth Catherine
    56 Northchurch Road
    N1 4EJ London
    Director
    56 Northchurch Road
    N1 4EJ London
    United KingdomBritishAccountant92539490002
    SANDY, Nigel Desmond Alexander
    3 Collett Way
    BA11 2XN Frome
    Somerset
    Director
    3 Collett Way
    BA11 2XN Frome
    Somerset
    EnglandBritishCheif Executive6470660001
    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
    SpainSpanishTechnical Civil Engineer140598310001
    STABLES, John
    8 Kensey Close
    Wellswood
    TQ1 3TW Torquay
    Devon
    Director
    8 Kensey Close
    Wellswood
    TQ1 3TW Torquay
    Devon
    BritishAccountant3094950001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritishDirector94880800002
    TAYLOR, Paul
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Scotland
    Director
    Meikle Drumgray Road
    Greengairs
    ML6 7TD Airdrie
    Greengairs Landfill
    Lanarkshire
    Scotland
    United KingdomBritishChief Executive Officer147757950001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritishFinance Director12317760001
    WOODSEND, Robert
    Lazy Days
    Moor Street
    GL2 7LQ Saul
    Gloucestershire
    Director
    Lazy Days
    Moor Street
    GL2 7LQ Saul
    Gloucestershire
    EnglandBritishAccountant75056370001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of WASTE RECYCLING GROUP (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fcc Environment (Uk) Limited
    Sidings Court
    DN4 5NU Doncaster
    3
    England
    Dec 05, 2019
    Sidings Court
    DN4 5NU Doncaster
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2902416
    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.
    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 AuthorityLaw Of England And Wales And The Companies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number08466032
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fcc Environment (Uk) Limited
    900 Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West
    Northamptonshire
    England
    Apr 07, 2016
    900 Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West
    Northamptonshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number2902416
    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.

    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