SCOTWASTE RECYCLING LIMITED

SCOTWASTE RECYCLING LIMITED

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

    Company NameSCOTWASTE RECYCLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC583479
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for SCOTWASTE RECYCLING LIMITED?

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

    What is the status of the latest confirmation statement for SCOTWASTE RECYCLING LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2025
    Next Confirmation Statement DueOct 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2024
    OverdueNo

    What are the latest filings for SCOTWASTE RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Wayne Fisher as a director on Feb 21, 2025

    1 pagesTM01

    Appointment of Mr Adam King as a director on Jan 21, 2025

    2 pagesAP01

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2023

    28 pagesAA

    Appointment of Mr Wayne Fisher as a director on Mar 07, 2024

    2 pagesAP01

    Termination of appointment of Colette Marie Bloom as a director on Mar 07, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 30, 2022

    27 pagesAA

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Colette Marie Bloom as a director on Dec 21, 2022

    2 pagesAP01

    Termination of appointment of Brendan John Traynor as a director on Dec 21, 2022

    1 pagesTM01

    Appointment of Mr Paul William Innes as a director on Dec 21, 2022

    2 pagesAP01

    Confirmation statement made on Sep 21, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 30, 2021

    27 pagesAA

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 100.01
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    One or more directors authorised to organise/act on provide all paperwork 29/07/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Change of details for Dm Topco Ltd as a person with significant control on Dec 03, 2019

    2 pagesPSC05

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2020

    26 pagesAA

    Appointment of Mr Brendan John Traynor as a director on Aug 24, 2021

    2 pagesAP01

    Termination of appointment of Eamon Waters as a director on Aug 24, 2021

    1 pagesTM01

    Full accounts made up to Dec 30, 2019

    26 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of SCOTWASTE RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNES, Paul William
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    Director
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    ScotlandBritishCompany Director303538060001
    KING, Adam
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    Director
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    EnglandBritishSheq Director331923580001
    MCCABE, Brian
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    Scotland
    Director
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    Scotland
    IrelandIrishNone159390940001
    BLOOM, Colette Marie
    c/o Associated Waste Management Ltd
    Gelderd Road
    Morley
    LS27 7NA Leeds
    St Bernards Mill
    England
    Director
    c/o Associated Waste Management Ltd
    Gelderd Road
    Morley
    LS27 7NA Leeds
    St Bernards Mill
    England
    EnglandBritishDirector303548740001
    FISHER, Wayne
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    Director
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    EnglandBritishFinance Director157884650003
    MELROSE, Stewart Thomas
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    Director
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    ScotlandBritishDirector156666420002
    MELROSE, Stewart William
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    Director
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    ScotlandBritishDirector222050690001
    RAMSAY, Brian Willie
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    Director
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    ScotlandBritishDirector156547040001
    TRAYNOR, Brendan John
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    Director
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    United Kingdom
    IrelandIrishCompany Director286905540001
    WATERS, Eamon
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    Scotland
    Director
    Whitburn Road
    EH48 2HR Bathgate
    The Pond Industrial Park
    Scotland
    IrelandIrishNone244960160001

    Who are the persons with significant control of SCOTWASTE RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dm Topco Ltd
    Station Road
    Caythorpe
    NG32 3EW Grantham
    The Mrf
    Lincolnshire
    England
    Dec 08, 2017
    Station Road
    Caythorpe
    NG32 3EW Grantham
    The Mrf
    Lincolnshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number10125468
    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.

    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