SPECIALIST WASTE RECYCLING LIMITED
Overview
Company Name | SPECIALIST WASTE RECYCLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC324466 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPECIALIST WASTE RECYCLING LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is SPECIALIST WASTE RECYCLING LIMITED located?
Registered Office Address | 101 Clydesmill Drive Cambuslang G32 8RG Glasgow Strathclyde United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPECIALIST WASTE RECYCLING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SPECIALIST WASTE RECYCLING LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for SPECIALIST WASTE RECYCLING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 24 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 109 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Marc Anthony Angell as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony James as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 33 pages | AA | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Biffa Corporate Services Limited as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Anthony James as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Registered office address changed from Annan Suite 10 York Place Edinburgh EH1 3EP Scotland to 101 Clydesmill Drive Cambuslang Glasgow Strathclyde G32 8RG on Jul 25, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 30 pages | AA | ||
legacy | 231 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Who are the officers of SPECIALIST WASTE RECYCLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Sarah | Secretary | Clydesmill Drive Cambuslang G32 8RG Glasgow 101 Strathclyde United Kingdom | 260620820001 | |||||||||||
ANGELL, Marc Anthony | Director | Clydesmill Drive Cambuslang G32 8RG Glasgow 101 Strathclyde United Kingdom | England | British | Chief Operating Officer | 328950260001 | ||||||||
TOPHAM, Michael Robert Mason | Director | Clydesmill Drive Cambuslang G32 8RG Glasgow 101 Strathclyde United Kingdom | England | British | Chief Executive Officer | 181930560001 | ||||||||
BUTLER, Andrew Marcus Curzon | Secretary | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | 156438200001 | |||||||||||
GRIFFITHS, Michelle | Secretary | 24 Great King Street Edinburgh EH3 6QN | British | 137658600001 | ||||||||||
HAMBROOK, Rachael | Secretary | 10 York Place EH1 3EP Edinburgh Annan Suite Scotland | 256268440001 | |||||||||||
ROBSON, Andrew Stephen | Secretary | Holford House Haywards Heath Road North Chailey BN8 4DT Lewes East Sussex | British | Consultant | 61725360001 | |||||||||
EASTBURY ACCOUNTING SOLUTIONS LTD | Secretary | Beechwood Marchfield, Balnain IV63 6TJ Drumnadrochit | 121790510001 | |||||||||||
BARLTROP, Robert Michael | Director | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | England | British | Director | 241189700002 | ||||||||
BOYCE, Ian Duncan | Director | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | United Kingdom | British | Director | 198577040002 | ||||||||
BUTLER, Andrew Marcus Curzon | Director | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | England | British | Chartered Accountant | 159844370001 | ||||||||
CAMERON, Stephen Patrick | Director | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | Scotland | British | Sales Director | 191411980001 | ||||||||
EDWORTHY, Mark David | Director | Grove Barn IP13 0JJ Pettistree Suffolk | British | Banker | 101954490001 | |||||||||
GRIMES, Susan Mary, Professor | Director | Pyrford Place Pyrford GU22 8UR Woking 12 Surrey | United Kingdom | British | Professor In Waste Management | 33338730004 | ||||||||
JAMES, Paul Anthony | Director | Clydesmill Drive Cambuslang G32 8RG Glasgow 101 Strathclyde United Kingdom | England | British | Group Cfo | 244310370001 | ||||||||
JONES, Peter Terry | Director | 24 Great King Street Edinburgh EH3 6QN | United Kingdom | British | Businessman | 154457200001 | ||||||||
KANTER, Ralph Thomas Ludwig | Director | Mill Lane GU34 2PH Alton 13 Hampshire England | United Kingdom | British | Consultant | 124153720001 | ||||||||
MACDONALD, Angus Francis | Director | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | Scotland | British | Director | 48114110002 | ||||||||
MAXWELL, John Dingwall | Director | Mill Lane GU34 2PH Alton 13 Hampshire England | United Kingdom | British | Consultant | 3535620003 | ||||||||
PECK, Martin David | Director | 30 Crofton Avenue Chiswick W4 3EW London | England | British | Director | 78149370002 | ||||||||
PENNANT-REA, Rupert Lascelles | Director | Mill Lane GU34 2PH Alton 13 Hampshire England | England | British | Businessman | 127396420001 | ||||||||
PIKE, Richard Neil | Director | 10 York Place EH1 3EP Edinburgh Annan Suite Scotland | United Kingdom | British | Chief Financial Officer | 236794290001 | ||||||||
WHITELEY, Giles | Director | 35a Cologne Road Battersea SW11 2AH London | England | British | Chief Operating Officer | 127665420001 | ||||||||
BIFFA CORPORATE SERVICES LIMITED | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire England |
| 161841910001 |
Who are the persons with significant control of SPECIALIST WASTE RECYCLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Biffa Waste Services Limited | Mar 12, 2019 | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Angus Francis Macdonald | Jun 10, 2017 | 23a Lenten Street GU34 1HG Alton Buckham House Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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