457TW LIMITED

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

    Company Name457TW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC509204
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 457TW LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities

    Where is 457TW LIMITED located?

    Registered Office Address
    Unit 23 Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 457TW LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARTAN WASTE LIMITEDJun 24, 2015Jun 24, 2015

    What are the latest accounts for 457TW LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for 457TW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    7 pagesAA

    Certificate of change of name

    Company name changed tartan waste LIMITED\certificate issued on 25/10/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2018

    RES15

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of James Allan Munro as a person with significant control on Aug 19, 2016

    2 pagesPSC01

    Notification of Kimberley Macleod as a person with significant control on Aug 19, 2016

    2 pagesPSC01

    Notification of Marion Mccoll as a person with significant control on Aug 19, 2016

    2 pagesPSC01

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

    3 pagesAA

    Second filing for the appointment of Mr James Allan Munro as a director

    4 pagesRP04AP01

    Second filing for the appointment of Mrs Kimberley Macleod as a director

    4 pagesRP04AP01

    Termination of appointment of Michael Owens as a director on Nov 05, 2015

    1 pagesTM01

    Appointment of Mrs Kimberley Macleod as a director on Nov 05, 2015

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 14, 2016Second Filing The information on the form AP01 has been replaced by a second filing on 14/09/2016

    Termination of appointment of Thomas Fleming Laing as a director on Nov 05, 2015

    1 pagesTM01

    Appointment of Mr James Allan Munro as a director on Nov 05, 2015

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 14, 2016Second Filing The information on the form AP01 has been replaced by a second filing on 14/09/2016

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 3
    SH01

    Who are the officers of 457TW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, Kimberley
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    Director
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    ScotlandBritish212602270001
    MCCOLL, Marion
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    Director
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    ScotlandBritish198817040001
    MUNRO, James Allan
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    Director
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    ScotlandBritish212601840001
    LAING, Thomas Fleming
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    Director
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    ScotlandBritish198817050001
    OWENS, Michael
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    Director
    Eldin Industrial Estate
    Edgefield Road
    EH20 9QX Loanhead
    Unit 23
    Midlothian
    Scotland
    ScotlandBritish8041390001

    Who are the persons with significant control of 457TW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kimberley Macleod
    Eldin Industrial Estate, Edgefield Road
    EH20 9QX Loanhead
    23
    Scotland
    Aug 19, 2016
    Eldin Industrial Estate, Edgefield Road
    EH20 9QX Loanhead
    23
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Marion Mccoll
    Eldin Industrial Estate, Edgefield Road
    EH20 9QX Loanhead
    23
    Scotland
    Aug 19, 2016
    Eldin Industrial Estate, Edgefield Road
    EH20 9QX Loanhead
    23
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Allan Munro
    Eldin Industrial Estate, Edgefield Road
    EH20 9QX Loanhead
    23
    Scotland
    Aug 19, 2016
    Eldin Industrial Estate, Edgefield Road
    EH20 9QX Loanhead
    23
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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