Company NameWastemaster Limited
Company StatusDissolved
Company NumberSC087711
CategoryPrivate Limited Company
Incorporation Date19 April 1984(40 years ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameJomsont Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Eric Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(18 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 10 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2003(18 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 10 May 2022)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameAgnes King Boyd Johnston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address30 Rattray Gardens
Blackburn
Bathgate
West Lothian
EH47 7QP
Scotland
Director NameMatthew Johnston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration16 years, 12 months (resigned 23 December 2005)
RoleCompany Director
Correspondence Address30 Rattray Gardens
Blackburn
Bathgate
West Lothian
EH47 7QP
Scotland
Secretary NameAgnes King Boyd Johnston
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address30 Rattray Gardens
Blackburn
Bathgate
West Lothian
EH47 7QP
Scotland

Contact

Websitewastemaster.org.uk

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Longhaul Spirit LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 June 2005Delivered on: 9 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 January 1989Delivered on: 3 February 1989
Satisfied on: 7 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property which is, or may be, from time to time comprised in the companys property and undertaking, including its uncalled capital for the time being.
Fully Satisfied

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2022Application to strike the company off the register (3 pages)
3 February 2022Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 3 February 2022 (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
29 June 2017Satisfaction of charge 2 in full (1 page)
29 June 2017Satisfaction of charge 2 in full (1 page)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
27 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr Eric Clark on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Eric Clark on 5 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 January 2010Secretary's details changed for Wjm Secretaries Limited on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Eric Clark on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Eric Clark on 31 December 2009 (2 pages)
6 January 2010Secretary's details changed for Wjm Secretaries Limited on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
13 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/06
(7 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/06
(7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Memorandum and Articles of Association (5 pages)
11 July 2005Memorandum and Articles of Association (5 pages)
9 July 2005Partic of mort/charge * (3 pages)
9 July 2005Partic of mort/charge * (3 pages)
7 July 2005Dec mort/charge * (2 pages)
7 July 2005Dec mort/charge * (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Declaration of assistance for shares acquisition (6 pages)
16 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 May 2003Declaration of assistance for shares acquisition (6 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2003Declaration of assistance for shares acquisition (7 pages)
5 April 2003Registered office changed on 05/04/03 from: 30 rattray gardens blackburn EH47 7QP (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 April 2003Declaration of assistance for shares acquisition (7 pages)
5 April 2003Registered office changed on 05/04/03 from: 30 rattray gardens blackburn EH47 7QP (1 page)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 November 1995Full accounts made up to 30 April 1995 (8 pages)
30 November 1995Full accounts made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 February 1989Partic of mort/charge 1361 (3 pages)
3 February 1989Partic of mort/charge 1361 (3 pages)
19 April 1984Incorporation (13 pages)
19 April 1984Incorporation (13 pages)