Company NameWRG (Northern) Limited
DirectorsSteven John Longdon and Fraser Wilson McKenzie
Company StatusActive
Company NumberSC098678
CategoryPrivate Limited Company
Incorporation Date29 April 1986(37 years, 11 months ago)
Previous NameShanks Northern Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Longdon
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(37 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGreengairs Landfill
Meikle Drumgray Road, Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Director NameMr Fraser Wilson McKenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(37 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreengairs Landfill
Meikle Drumgray Road, Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Director NameMr Michael Roger Hewitt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stocks Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NameAlexander Duff Robertson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 1993)
RoleCompany Director
Correspondence Address20 Ribblesdale
Stewartfield East Kilbride
Glasgow
Director NameGeoffrey John Newman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressThe Cottage
Little Piggotts
North Dean
Bucks
HP14 4NF
Director NameMr Stuart Macfarlane Muir
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Sherifflats Road
Thankerton
Lanarkshire
ML12 6PA
Scotland
Director NameKenneth Robert Morin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address20 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameAlastair John Neil Fowler
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address45 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameHugh Leishman Inglis Runciman
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressShoreacres
Rhu
Dumbartonshire
G84 8LG
Scotland
Director NameRobin Cameron Reid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address8 Katrine Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5NJ
Scotland
Director NameDr Joanna Simone Martin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address1 Hill Farm
North Marston
Buckingham
MK18 3QL
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(7 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressFir Tree House 61 Chiltern Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BZ
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(7 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Secretary NameMr Stuart Macfarlane Muir
NationalityBritish
StatusResigned
Appointed01 December 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Sherifflats Road
Thankerton
Lanarkshire
ML12 6PA
Scotland
Secretary NameJane Leslie King
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressThe Old Sty
Alderton
Towcester
Northamptonshire
NN12 7LN
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDerwen House
Kibblestone Road
Stone
Staffordshire
ST15 8UJ
Secretary NameMs Sara Philipa Cannon
NationalityBritish
StatusResigned
Appointed30 November 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Weathercock Lane
Woburn Sands
Buckinghamshire
MK17 8NP
Director NameMr Phillip Wesley Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 October 2004)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
12 Bourchier Street
London
W1D 4HZ
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2009)
RoleFinance Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2009)
RoleChief Executive
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameAlan Waterhouse
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 July 2005)
RoleCompany Director
Correspondence Address2a Norwood Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2NP
Secretary NameSteven Neville Hardman
NationalityBritish
StatusResigned
Appointed14 July 2004(18 years, 2 months after company formation)
Appointment Duration1 month (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressThe Wing Jaggards House
Jaggards Lane Neston
Corsham
Wiltshire
SN13 9SF
Director NameSteven Neville Hardman
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2008)
RoleSolicitor
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed27 July 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2008)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed27 July 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressCowslip Cottage
Roade Hill Ashton
Northampton
Northamptonshire
NN7 2JH
Director NameMr Stephen Nigel Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameClaire Favier Tilston
NationalityBritish
StatusResigned
Appointed15 December 2006(20 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameMr Agustin Serrano Minchan
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2009(23 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 February 2022)
RoleTechnical Civil Engineer
Country of ResidenceSpain
Correspondence AddressGround Floor West, 900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG
Secretary NameMrs Caterina De Feo
NationalityItalian
StatusResigned
Appointed01 August 2009(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2010)
RoleChartered Secretary
Correspondence AddressGround Floor West, 900 Pavilion Drive
Northampton
NN4 7RG
Director NameMr Vicente Federico Orts-Llopis
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2009(23 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreengairs Landfill
Meikle Drumgray Road, Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Secretary NameMrs Victoria Bunton
StatusResigned
Appointed26 October 2011(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2012)
RoleCompany Director
Correspondence AddressGreengairs Landfill
Meikle Drumgray Road, Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Secretary NameMiss Carol Jayne Nunn
StatusResigned
Appointed20 December 2012(26 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressGreengairs Landfill
Meikle Drumgray Road, Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Secretary NameMiss Georgina Violet Crowhurst
StatusResigned
Appointed15 October 2019(33 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
NN4 7RG

Contact

Websitebiffa.co.uk

Location

Registered AddressGreengairs Landfill
Meikle Drumgray Road, Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North
Address Matches2 other UK companies use this postal address

Shareholders

3.5m at £1Glas Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,540,000
Gross Profit-£8,140,000
Net Worth-£14,556,000
Current Liabilities£48,757,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

23 December 2004Delivered on: 23 December 2004
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All obligations and liabilities under the finance documents.
Particulars: The subjects known as greengairs landfill site, greengairs (title number lan 11637).
Fully Satisfied
15 December 2004Delivered on: 21 December 2004
Satisfied on: 10 October 2006
Persons entitled: The Bank of New York

Classification: Bond & 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.
Fully Satisfied
15 December 2004Delivered on: 21 December 2004
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC as Agent and Trustee

Classification: Bond & 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.
Fully Satisfied
26 August 2004Delivered on: 10 September 2004
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC as Security Agent

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.
Fully Satisfied
26 August 2004Delivered on: 1 September 2004
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Bond & 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.
Fully Satisfied
27 August 2004Delivered on: 1 September 2004
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greengairs landfill site, greengairs, airdrie LAN11637 LAN121916 LAN30588.
Fully Satisfied
19 July 2004Delivered on: 28 July 2004
Satisfied on: 14 October 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as greengairs landfill site, greengairs--title numbers LAN11637, LAN1219161 & LAN30588.
Fully Satisfied
23 December 2013Delivered on: 3 January 2014
Satisfied on: 13 February 2014
Persons entitled: Glas Nominees Limited (As Security Trustee)

Classification: A registered charge
Particulars: Greengairs landfill meikle drumgay road greengairs aidrie lanarkshire LAN179663 see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 20 December 2013
Satisfied on: 24 January 2014
Persons entitled: Glas Nominees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 20 December 2013
Satisfied on: 24 January 2014
Persons entitled: Glas Nominees Limited

Classification: A registered charge
Particulars: Fixed security over present and future real property and intellectual property rights owned by the company. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 20 December 2013
Satisfied on: 27 January 2014
Persons entitled: Glas Nominees Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 20 December 2013
Satisfied on: 27 January 2014
Persons entitled: Glas Nominees Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 December 2006Delivered on: 18 May 2007
Satisfied on: 24 January 2014
Persons entitled: Banco Santander Central Hispano S.A.

Classification: Account charge
Secured details: All sums due or to become due.
Particulars: Floating charge over present and future rights, title and interest to each cash account and all amounts credited to each cash account.
Fully Satisfied
4 May 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2006
Persons entitled: The Bank of New York

Classification: Standard security
Secured details: All sums due under the second secured note documents.
Particulars: Those minerals and other substances lying on under or within the subjects and others generally known as greengairs landfill site, greengairs and adjoining land in the county of lanark (title number LAN179663).
Fully Satisfied
4 May 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due under the finance documents.
Particulars: Those minerals and other substances lying on under or within the subjects and others generally known as greengairs landfill site, greengairs and adjoining land in the county of lanark (title number LAN179663).
Fully Satisfied
4 May 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2006
Persons entitled: The Bank of New York

Classification: Standard security
Secured details: All sums due under the second secured note documents.
Particulars: The subjects known as greengairs landfill site, greengairs (title number lan 11637).
Fully Satisfied
5 July 2004Delivered on: 20 July 2004
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over any property; various fixed charges over assets; floating charge over same.
Fully Satisfied
4 May 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due under the finance documents.
Particulars: The subjects known as greengairs landfill site, greengairs (title number lan 11637).
Fully Satisfied
28 April 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2006
Persons entitled: The Bank of New York as Second Secured Note Trustee

Classification: Second ranking debenture
Secured details: The second secured note liabilities.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 April 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
28 April 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Bond & 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.
Fully Satisfied
28 April 2005Delivered on: 10 May 2005
Satisfied on: 10 October 2006
Persons entitled: The Bank of New York

Classification: Bond & 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.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Minerals and others substances under greengairs landfill site LAN179663.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 10 October 2006
Persons entitled: The Bank of New York as Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The minerals and other substances under greengairs landfill site LAN179663.
Fully Satisfied
15 December 2004Delivered on: 5 January 2005
Satisfied on: 10 October 2006
Persons entitled: The Bank of New York

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.
Fully Satisfied
15 December 2004Delivered on: 5 January 2005
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC as Agent and Trustee

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.
Fully Satisfied
23 December 2004Delivered on: 23 December 2004
Satisfied on: 10 October 2006
Persons entitled: The Bank of New York

Classification: Standard security
Secured details: All obligations and liabilities under the second secured note documents.
Particulars: The subjects known as greengairs landfill site, greengairs (title number lan 11637).
Fully Satisfied
12 July 2004Delivered on: 16 July 2004
Satisfied on: 1 September 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee

Classification: Bond & 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.
Fully Satisfied
26 June 2018Delivered on: 29 June 2018
Persons entitled: Glas Trustees Limited (The General Common Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at greengairs landfill, meikle drumgray road, greengairs, airdrie, lanarkshire, ML6 7TD comprising all and whole; (I) minerals lying on under or within greengairs landfill site, greengairs, airdrie being 283.9 hectares and registered in the land register of scotland under title number LAN179663; (ii) subjects on the south side of greengairs road, greengairs, airdrie being 3.1 hectares and registered in the land register of scotland under title number LAN121916; (iii) subjects lying to the north of arbuckle road, new monkland being 6.2 hectares registered in the land register of scotland under title number LAN30588; and those parts and portions of (I) 309 hectares at. Greengairs, airdrie as registered in the land register of scotland under title number LAN11637 and (ii) subjects at drumshangie open cast coal site, greengairs, airdrie, ML6. 7TY registered in the land register of scotland under title number LAN118251 in respect of which wrg (northern) limited is the registered proprietor.
Outstanding
18 June 2018Delivered on: 22 June 2018
Persons entitled: Glas Trustees Limited (The General Common Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 June 2018Delivered on: 21 June 2018
Persons entitled: Glas Trustees Limited

Classification: A registered charge
Particulars: The debenture dated 18 june 2018 between, amongst others, wrg (northern) limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by wrg (northern) limited.
Outstanding
18 June 2018Delivered on: 20 June 2018
Persons entitled: Glas Trustees Limited (The General Common Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 February 2014Delivered on: 10 February 2014
Persons entitled: Glas Nominees Limited

Classification: A registered charge
Particulars: Subjects at greengairs landfill, meikle drumgray road, greengairs, airdrie, lanarkshire LAN179663 LAN121916 LAN30588 LAN11637 LAN118251. Notification of addition to or amendment of charge.
Outstanding
22 January 2014Delivered on: 27 January 2014
Persons entitled: Glas Nominees Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 January 2014Delivered on: 27 January 2014
Persons entitled: Glas Nominees Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 January 2014Delivered on: 24 January 2014
Persons entitled: Glas Nominees Limited the Security Trustee

Classification: A registered charge
Particulars: Debenture between amongst others the company and the security trustee creates fixed security over certain real property and intellectual property rights owned by the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2023Full accounts made up to 31 December 2022 (37 pages)
3 August 2023Termination of appointment of Paul Taylor as a director on 1 August 2023 (1 page)
3 August 2023Appointment of Mr Steven John Longdon as a director on 2 August 2023 (2 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (33 pages)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Agustin Serrano Minchan as a director on 11 February 2022 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (33 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (35 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
29 January 2020Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 (1 page)
19 December 2019Satisfaction of charge SC0986780034 in full (1 page)
13 December 2019Satisfaction of charge SC0986780033 in full (4 pages)
13 December 2019Satisfaction of charge SC0986780035 in full (4 pages)
13 December 2019Satisfaction of charge SC0986780036 in full (4 pages)
12 December 2019Cessation of Glas Trustees Limited as a person with significant control on 5 December 2019 (1 page)
12 December 2019Notification of Waste Recycling Group (Uk) Limited as a person with significant control on 5 December 2019 (2 pages)
21 October 2019Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (29 pages)
10 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
20 May 2019Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (29 pages)
6 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
29 June 2018Registration of charge SC0986780036, created on 26 June 2018 (15 pages)
27 June 2018Cessation of Waste Recycling Group (Uk) Limited as a person with significant control on 18 June 2018 (1 page)
27 June 2018Notification of Glas Trustees Limited as a person with significant control on 18 June 2018 (2 pages)
22 June 2018Registration of charge SC0986780035, created on 18 June 2018 (22 pages)
21 June 2018Registration of charge SC0986780034, created on 18 June 2018 (105 pages)
20 June 2018Registration of charge SC0986780033, created on 18 June 2018 (21 pages)
19 June 2018Satisfaction of charge SC0986780029 in full (1 page)
19 June 2018Satisfaction of charge SC0986780030 in full (1 page)
19 June 2018Satisfaction of charge SC0986780032 in full (1 page)
19 June 2018Satisfaction of charge SC0986780031 in full (1 page)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 September 2016Full accounts made up to 31 December 2015 (27 pages)
26 September 2016Full accounts made up to 31 December 2015 (27 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3,500,000
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3,500,000
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (23 pages)
22 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,500,000
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,500,000
(6 pages)
13 February 2014Satisfaction of charge 0986780028 in full (4 pages)
13 February 2014Satisfaction of charge 0986780028 in full (4 pages)
10 February 2014Registration of charge 0986780032 (17 pages)
10 February 2014Registration of charge 0986780032 (17 pages)
27 January 2014Satisfaction of charge 0986780024 in full (4 pages)
27 January 2014Registration of charge 0986780031 (29 pages)
27 January 2014Registration of charge 0986780030 (27 pages)
27 January 2014Registration of charge 0986780031 (29 pages)
27 January 2014Registration of charge 0986780030 (27 pages)
27 January 2014Satisfaction of charge 0986780025 in full (4 pages)
27 January 2014Satisfaction of charge 0986780024 in full (4 pages)
27 January 2014Satisfaction of charge 0986780025 in full (4 pages)
24 January 2014Satisfaction of charge 0986780026 in full (4 pages)
24 January 2014Registration of charge 0986780029 (83 pages)
24 January 2014Satisfaction of charge 0986780027 in full (4 pages)
24 January 2014Satisfaction of charge 23 in full (4 pages)
24 January 2014Satisfaction of charge 0986780026 in full (4 pages)
24 January 2014Satisfaction of charge 23 in full (4 pages)
24 January 2014Registration of charge 0986780029 (83 pages)
24 January 2014Satisfaction of charge 0986780027 in full (4 pages)
3 January 2014Registration of charge 0986780028 (17 pages)
3 January 2014Registration of charge 0986780028 (17 pages)
23 December 2013Alterations to a floating charge (81 pages)
23 December 2013Alterations to a floating charge (81 pages)
23 December 2013Alterations to floating charge 23 (81 pages)
23 December 2013Alterations to a floating charge (81 pages)
23 December 2013Alterations to a floating charge (81 pages)
23 December 2013Alterations to floating charge 23 (81 pages)
23 December 2013Alterations to a floating charge (81 pages)
23 December 2013Alterations to a floating charge (81 pages)
20 December 2013Registration of charge 0986780027 (48 pages)
20 December 2013Registration of charge 0986780026 (78 pages)
20 December 2013Registration of charge 0986780027 (48 pages)
20 December 2013Registration of charge 0986780024 (23 pages)
20 December 2013Registration of charge 0986780024 (23 pages)
20 December 2013Registration of charge 0986780025 (25 pages)
20 December 2013Registration of charge 0986780025 (25 pages)
20 December 2013Registration of charge 0986780026 (78 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 January 2013Termination of appointment of Claire Favier Tilston as a secretary (1 page)
24 January 2013Termination of appointment of Claire Favier Tilston as a secretary (1 page)
20 December 2012Termination of appointment of Victoria Bunton as a secretary (1 page)
20 December 2012Appointment of Miss Carol Jayne Nunn as a secretary (1 page)
20 December 2012Termination of appointment of Victoria Bunton as a secretary (1 page)
20 December 2012Appointment of Miss Carol Jayne Nunn as a secretary (1 page)
18 September 2012Full accounts made up to 31 December 2011 (22 pages)
18 September 2012Full accounts made up to 31 December 2011 (22 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 November 2011Appointment of Mrs Victoria Bunton as a secretary (1 page)
11 November 2011Appointment of Mrs Victoria Bunton as a secretary (1 page)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Caterina De Feo as a secretary (1 page)
10 September 2010Termination of appointment of Caterina De Feo as a secretary (1 page)
2 August 2010Full accounts made up to 31 December 2009 (20 pages)
2 August 2010Full accounts made up to 31 December 2009 (20 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Termination of appointment of Stephen Jennings as a director (1 page)
2 July 2010Termination of appointment of Stephen Jennings as a director (1 page)
30 December 2009Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages)
30 December 2009Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages)
24 December 2009Termination of appointment of James Meredith as a director (1 page)
24 December 2009Termination of appointment of James Meredith as a director (1 page)
24 December 2009Termination of appointment of Leslie Cassells as a director (1 page)
24 December 2009Appointment of Mr Paul Taylor as a director (2 pages)
24 December 2009Termination of appointment of Leslie Cassells as a director (1 page)
24 December 2009Appointment of Mr Paul Taylor as a director (2 pages)
10 September 2009Director appointed mr agustin serrano minchan (1 page)
10 September 2009Director appointed mr agustin serrano minchan (1 page)
10 September 2009Secretary appointed mrs caterina de feo (1 page)
10 September 2009Secretary appointed mrs caterina de feo (1 page)
10 August 2009Auditor's resignation (2 pages)
10 August 2009Auditor's resignation (2 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 December 2008 (25 pages)
6 May 2009Full accounts made up to 31 December 2008 (25 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2009Memorandum and Articles of Association (7 pages)
11 February 2009Memorandum and Articles of Association (7 pages)
21 October 2008Appointment terminated secretary jonathan bolton (1 page)
21 October 2008Appointment terminated secretary jonathan bolton (1 page)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 May 2008Appointment terminated director steven hardman (1 page)
1 May 2008Appointment terminated director steven hardman (1 page)
10 April 2008Full accounts made up to 31 December 2007 (24 pages)
10 April 2008Full accounts made up to 31 December 2007 (24 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
5 June 2007Full accounts made up to 31 December 2006 (22 pages)
5 June 2007Full accounts made up to 31 December 2006 (22 pages)
18 May 2007Partic of mort/charge * (8 pages)
18 May 2007Partic of mort/charge * (8 pages)
5 January 2007Declaration of assistance for shares acquisition (13 pages)
5 January 2007Declaration of assistance for shares acquisition (13 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
20 July 2006Return made up to 30/06/06; full list of members (3 pages)
20 July 2006Return made up to 30/06/06; full list of members (3 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
30 May 2006Full accounts made up to 31 December 2005 (19 pages)
30 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Full accounts made up to 31 December 2004 (17 pages)
8 February 2006Full accounts made up to 31 December 2004 (17 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
11 August 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 August 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 August 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
16 May 2005Alterations to a floating charge (52 pages)
16 May 2005Alterations to a floating charge (52 pages)
16 May 2005Alterations to a floating charge (52 pages)
16 May 2005Alterations to a floating charge (52 pages)
16 May 2005Alterations to a floating charge (52 pages)
16 May 2005Alterations to a floating charge (52 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Partic of mort/charge * (27 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Full accounts made up to 30 June 2004 (19 pages)
10 May 2005Alterations to a floating charge (30 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Alterations to a floating charge (14 pages)
10 May 2005Alterations to a floating charge (14 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Partic of mort/charge * (27 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Alterations to a floating charge (14 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Alterations to a floating charge (30 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Alterations to a floating charge (30 pages)
10 May 2005Partic of mort/charge * (5 pages)
10 May 2005Alterations to a floating charge (30 pages)
10 May 2005Alterations to a floating charge (30 pages)
10 May 2005Alterations to a floating charge (30 pages)
10 May 2005Alterations to a floating charge (14 pages)
10 May 2005Full accounts made up to 30 June 2004 (19 pages)
6 May 2005Declaration of assistance for shares acquisition (12 pages)
6 May 2005Declaration of assistance for shares acquisition (12 pages)
6 May 2005Auditor's resignation (1 page)
6 May 2005Declaration of assistance for shares acquisition (12 pages)
6 May 2005Auditor's resignation (1 page)
6 May 2005Declaration of assistance for shares acquisition (12 pages)
4 February 2005Partic of mort/charge * (4 pages)
4 February 2005Partic of mort/charge * (5 pages)
4 February 2005Partic of mort/charge * (5 pages)
4 February 2005Partic of mort/charge * (4 pages)
5 January 2005Alterations to a floating charge (28 pages)
5 January 2005Partic of mort/charge * (9 pages)
5 January 2005Alterations to a floating charge (28 pages)
5 January 2005Partic of mort/charge * (9 pages)
5 January 2005Alterations to a floating charge (28 pages)
5 January 2005Alterations to a floating charge (28 pages)
5 January 2005Alterations to a floating charge (28 pages)
5 January 2005Partic of mort/charge * (27 pages)
5 January 2005Partic of mort/charge * (27 pages)
5 January 2005Alterations to a floating charge (28 pages)
30 December 2004Alterations to a floating charge (9 pages)
30 December 2004Alterations to a floating charge (9 pages)
23 December 2004Partic of mort/charge * (5 pages)
23 December 2004Partic of mort/charge * (5 pages)
23 December 2004Partic of mort/charge * (5 pages)
23 December 2004Partic of mort/charge * (5 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 December 2004Declaration of assistance for shares acquisition (12 pages)
21 December 2004Partic of mort/charge * (5 pages)
21 December 2004Declaration of assistance for shares acquisition (12 pages)
21 December 2004Partic of mort/charge * (5 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 December 2004Declaration of assistance for shares acquisition (12 pages)
21 December 2004Declaration of assistance for shares acquisition (12 pages)
21 December 2004Partic of mort/charge * (5 pages)
21 December 2004Partic of mort/charge * (5 pages)
14 December 2004Full accounts made up to 31 March 2004 (20 pages)
14 December 2004Full accounts made up to 31 March 2004 (20 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
14 October 2004Dec mort/charge * (2 pages)
14 October 2004Dec mort/charge * (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Return made up to 30/06/04; full list of members (7 pages)
11 October 2004Return made up to 30/06/04; full list of members (7 pages)
10 September 2004Partic of mort/charge * (28 pages)
10 September 2004Partic of mort/charge * (28 pages)
1 September 2004Partic of mort/charge * (7 pages)
1 September 2004Partic of mort/charge * (7 pages)
1 September 2004Partic of mort/charge * (8 pages)
1 September 2004Partic of mort/charge * (8 pages)
1 September 2004Dec mort/charge * (4 pages)
1 September 2004Dec mort/charge * (4 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (4 pages)
25 August 2004New director appointed (4 pages)
25 August 2004Secretary resigned (1 page)
3 August 2004New director appointed (4 pages)
3 August 2004New director appointed (4 pages)
3 August 2004New director appointed (4 pages)
3 August 2004New director appointed (4 pages)
28 July 2004Partic of mort/charge * (7 pages)
28 July 2004Partic of mort/charge * (7 pages)
20 July 2004Partic of mort/charge * (24 pages)
20 July 2004Partic of mort/charge * (24 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
19 July 2004Registered office changed on 19/07/04 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Company name changed shanks northern LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (4 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Company name changed shanks northern LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004New director appointed (4 pages)
19 July 2004Director resigned (1 page)
16 July 2004Partic of mort/charge * (9 pages)
16 July 2004Partic of mort/charge * (9 pages)
12 July 2004Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page)
12 July 2004Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page)
5 February 2004Full accounts made up to 31 March 2003 (18 pages)
5 February 2004Full accounts made up to 31 March 2003 (18 pages)
23 July 2003Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page)
23 July 2003Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
12 February 2003Resolutions
  • RES13 ‐ Grant a guarantee 30/01/03
(1 page)
12 February 2003Resolutions
  • RES13 ‐ Grant a guarantee 30/01/03
(1 page)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
21 January 2003Full accounts made up to 31 March 2002 (19 pages)
21 January 2003Full accounts made up to 31 March 2002 (19 pages)
26 June 2002Return made up to 30/06/02; full list of members (8 pages)
26 June 2002Return made up to 30/06/02; full list of members (8 pages)
24 October 2001Full accounts made up to 31 March 2001 (18 pages)
24 October 2001Full accounts made up to 31 March 2001 (18 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
9 April 2001Resolutions
  • RES13 ‐ Agreement approved 29/03/01
(1 page)
9 April 2001Resolutions
  • RES13 ‐ Agreement approved 29/03/01
(1 page)
6 February 2001Full accounts made up to 4 April 2000 (19 pages)
6 February 2001Full accounts made up to 4 April 2000 (19 pages)
6 February 2001Full accounts made up to 4 April 2000 (19 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
6 June 2000Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge strathclyde ML5 4UG (1 page)
6 June 2000Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge strathclyde ML5 4UG (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
20 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
7 February 2000Full accounts made up to 27 March 1999 (20 pages)
7 February 2000Full accounts made up to 27 March 1999 (20 pages)
15 July 1999Return made up to 30/06/99; no change of members (10 pages)
15 July 1999Return made up to 30/06/99; no change of members (10 pages)
24 May 1999Company name changed shanks & mcewan (northern) limit ed\certificate issued on 24/05/99 (2 pages)
24 May 1999Company name changed shanks & mcewan (northern) limit ed\certificate issued on 24/05/99 (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999New director appointed (3 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (3 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned;director resigned (1 page)
1 February 1999Full accounts made up to 28 March 1998 (19 pages)
1 February 1999Full accounts made up to 28 March 1998 (19 pages)
17 July 1998Return made up to 30/06/98; no change of members (12 pages)
17 July 1998Return made up to 30/06/98; no change of members (12 pages)
7 January 1998Full accounts made up to 29 March 1997 (20 pages)
7 January 1998Full accounts made up to 29 March 1997 (20 pages)
8 July 1997Return made up to 30/06/97; full list of members (15 pages)
8 July 1997Return made up to 30/06/97; full list of members (15 pages)
7 May 1997Ad 12/11/96--------- £ si 3499998@1=3499998 £ ic 2/3500000 (2 pages)
7 May 1997£ nc 100/3500000 12/11/96 (1 page)
7 May 1997£ nc 100/3500000 12/11/96 (1 page)
7 May 1997Ad 12/11/96--------- £ si 3499998@1=3499998 £ ic 2/3500000 (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
26 January 1997Full accounts made up to 30 March 1996 (21 pages)
26 January 1997Full accounts made up to 30 March 1996 (21 pages)
12 July 1996Return made up to 30/06/96; full list of members (16 pages)
12 July 1996Return made up to 30/06/96; full list of members (16 pages)
27 March 1996Registered office changed on 27/03/96 from: 22 woodside place glasgow G3 7QY (1 page)
27 March 1996Registered office changed on 27/03/96 from: 22 woodside place glasgow G3 7QY (1 page)
26 January 1996Full accounts made up to 1 April 1995 (19 pages)
26 January 1996Full accounts made up to 1 April 1995 (19 pages)
26 January 1996Full accounts made up to 1 April 1995 (19 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
13 July 1995Return made up to 30/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
12 September 1994Full accounts made up to 26 March 1994 (17 pages)
12 September 1994Accounts made up to 26 March 1994 (17 pages)
14 July 1994Return made up to 30/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
14 July 1994Return made up to 30/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
2 October 1992Full accounts made up to 28 March 1992 (16 pages)
2 October 1992Full accounts made up to 28 March 1992 (16 pages)
14 November 1990Accounts for a small company made up to 31 March 1990 (4 pages)
14 November 1990Return made up to 01/08/90; full list of members (7 pages)
14 November 1990Accounts for a small company made up to 31 March 1990 (4 pages)
14 November 1990Return made up to 01/08/90; full list of members (7 pages)
31 May 1990Memorandum and Articles of Association (28 pages)
31 May 1990Memorandum and Articles of Association (28 pages)
16 May 1990Company name changed land restoration services (green gairs) LIMITED\certificate issued on 17/05/90 (2 pages)
16 May 1990Company name changed land restoration services (green gairs) LIMITED\certificate issued on 17/05/90 (2 pages)
16 May 1990Company name changed\certificate issued on 16/05/90 (2 pages)
16 May 1990Company name changed\certificate issued on 16/05/90 (2 pages)
4 August 1988Secretary resigned;new secretary appointed (2 pages)
4 August 1988Secretary resigned;new secretary appointed (2 pages)
24 November 1986Company name changed shanks & mcewan (greengairs) lim ited\certificate issued on 24/11/86 (2 pages)
24 November 1986Company name changed shanks & mcewan (greengairs) lim ited\certificate issued on 24/11/86 (2 pages)
25 July 1986Company name changed dmws 30 LIMITED\certificate issued on 25/07/86 (2 pages)
25 July 1986Company name changed dmws 30 LIMITED\certificate issued on 25/07/86 (2 pages)
29 April 1986Certificate of incorporation (1 page)
29 April 1986Certificate of incorporation (1 page)