SCOTWASTE RECYCLING LIMITED
Overview
Company Name | SCOTWASTE RECYCLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC583479 |
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 SCOTWASTE RECYCLING LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is SCOTWASTE RECYCLING LIMITED located?
Registered Office Address | The Pond Industrial Park Whitburn Road EH48 2HR Bathgate United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTWASTE RECYCLING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for SCOTWASTE RECYCLING LIMITED?
Last Confirmation Statement Made Up To | Sep 21, 2025 |
---|---|
Next Confirmation Statement Due | Oct 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2024 |
Overdue | No |
What are the latest filings for SCOTWASTE RECYCLING LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Wayne Fisher as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Adam King as a director on Jan 21, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 30, 2023 | 28 pages | AA | ||||||||||||||||||||||
Appointment of Mr Wayne Fisher as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Colette Marie Bloom as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Dec 30, 2022 | 27 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mrs Colette Marie Bloom as a director on Dec 21, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Brendan John Traynor as a director on Dec 21, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Paul William Innes as a director on Dec 21, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Sep 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 30, 2021 | 27 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2022
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||||||
Change of details for Dm Topco Ltd as a person with significant control on Dec 03, 2019 | 2 pages | PSC05 | ||||||||||||||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 30, 2020 | 26 pages | AA | ||||||||||||||||||||||
Appointment of Mr Brendan John Traynor as a director on Aug 24, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Eamon Waters as a director on Aug 24, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Dec 30, 2019 | 26 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of SCOTWASTE RECYCLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INNES, Paul William | Director | Whitburn Road EH48 2HR Bathgate The Pond Industrial Park United Kingdom | Scotland | British | Company Director | 303538060001 | ||||
KING, Adam | Director | Whitburn Road EH48 2HR Bathgate The Pond Industrial Park United Kingdom | England | British | Sheq Director | 331923580001 | ||||
MCCABE, Brian | Director | Whitburn Road EH48 2HR Bathgate The Pond Industrial Park Scotland | Ireland | Irish | None | 159390940001 | ||||
BLOOM, Colette Marie | Director | c/o Associated Waste Management Ltd Gelderd Road Morley LS27 7NA Leeds St Bernards Mill England | England | British | Director | 303548740001 | ||||
FISHER, Wayne | Director | Whitburn Road EH48 2HR Bathgate The Pond Industrial Park United Kingdom | England | British | Finance Director | 157884650003 | ||||
MELROSE, Stewart Thomas | Director | Whitburn Road EH48 2HR Bathgate The Pond Industrial Park United Kingdom | Scotland | British | Director | 156666420002 | ||||
MELROSE, Stewart William | Director | Whitburn Road EH48 2HR Bathgate The Pond Industrial Park United Kingdom | Scotland | British | Director | 222050690001 | ||||
RAMSAY, Brian Willie | Director | Whitburn Road EH48 2HR Bathgate The Pond Industrial Park United Kingdom | Scotland | British | Director | 156547040001 | ||||
TRAYNOR, Brendan John | Director | Whitburn Road EH48 2HR Bathgate The Pond Industrial Park United Kingdom | Ireland | Irish | Company Director | 286905540001 | ||||
WATERS, Eamon | Director | Whitburn Road EH48 2HR Bathgate The Pond Industrial Park Scotland | Ireland | Irish | None | 244960160001 |
Who are the persons with significant control of SCOTWASTE RECYCLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dm Topco Ltd | Dec 08, 2017 | Station Road Caythorpe NG32 3EW Grantham The Mrf Lincolnshire England | No | ||||||||||
| |||||||||||||
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