Denny
FK6 6QE
Scotland
Director Name | Mr Mark Burrows Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(31 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Brendan Sylvester O'Brien |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Textile Reclaimer |
Correspondence Address | 12 Blacket Place Edinburgh Midlothian EH9 1RL Scotland |
Secretary Name | Mr Brendan Henry O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Windsor Street Edinburgh EH7 5LA Scotland |
Director Name | Mr Brendan Henry O'Brien |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 07 September 1999(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Secretary Name | Brendan Sylvester O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 12 Blacket Place Edinburgh Midlothian EH9 1RL Scotland |
Secretary Name | Mr Brendan Henry O'Brien |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 27 February 2008(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Trevor John Elliott |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(26 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Andrew Phillip Robinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(26 years after company formation) |
Appointment Duration | 7 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Andrew John Scaife |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(26 years after company formation) |
Appointment Duration | 1 year (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Ryan Hallworth |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(26 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nathanswastesavers.co.uk |
---|
Registered Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
Address Matches | 3 other UK companies use this postal address |
25.2k at £1 | Watergrove LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,442,066 |
Cash | £281,932 |
Current Liabilities | £810,845 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
29 October 2018 | Delivered on: 7 November 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 October 2018 | Delivered on: 7 November 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: 36 magheralan road, ranalstown, co anytrim BT41 2NT (AN241689) unit 1, woodside road industrial estate, ballymena, county antrim (AN32903L) for more details please refer to the instrument. Outstanding |
17 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Full accounts made up to 31 December 2021 (29 pages) |
11 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
29 June 2022 | Cessation of Textile Recycling International Limited as a person with significant control on 29 October 2018 (1 page) |
29 June 2022 | Notification of Glas Trust Corporation Limited as a person with significant control on 29 October 2018 (1 page) |
10 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
13 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Andrew John Scaife as a director on 14 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
29 May 2019 | Termination of appointment of Andrew Phillip Robinson as a director on 20 May 2019 (1 page) |
15 March 2019 | Appointment of Mr Trevor John Elliott as a director on 16 October 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
9 November 2018 | Resolutions
|
9 November 2018 | Memorandum and Articles of Association (4 pages) |
7 November 2018 | Registration of charge SC1405950001, created on 29 October 2018 (66 pages) |
7 November 2018 | Registration of charge SC1405950002, created on 29 October 2018 (18 pages) |
24 October 2018 | Termination of appointment of Brendan Henry O'brien as a director on 16 October 2018 (1 page) |
24 October 2018 | Notification of Textile Recycling International Limited as a person with significant control on 22 October 2018 (2 pages) |
24 October 2018 | Cessation of Brendan Henry O'brien as a person with significant control on 22 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Andrew Neil Wilson as a director on 16 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Brendan Henry O'brien as a secretary on 16 October 2018 (1 page) |
19 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
19 October 2018 | Termination of appointment of Trevor John Elliott as a director on 16 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Andrew Phillip Robinson as a director on 16 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Ryan Hallworth as a director on 16 October 2018 (2 pages) |
19 October 2018 | Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 13 Winchester Avenue Denny FK6 6QE on 19 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Andrew Scaife as a director on 16 October 2018 (2 pages) |
2 August 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
21 September 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 August 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
1 August 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
8 July 2014 | Auditor's resignation (1 page) |
8 July 2014 | Auditor's resignation (1 page) |
26 February 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 26 February 2014 (1 page) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Trevor John Elliott on 7 October 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Mr Brendan Henry O'brien on 7 October 2013 (1 page) |
9 October 2013 | Director's details changed for Mr Brendan Henry O'brien on 7 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Trevor John Elliott on 7 October 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Mr Brendan Henry O'brien on 7 October 2013 (1 page) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Mr Brendan Henry O'brien on 7 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Secretary's details changed for Mr Brendan Henry O'brien on 7 October 2013 (1 page) |
9 October 2013 | Director's details changed for Trevor John Elliott on 7 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Brendan Henry O'brien on 7 October 2013 (2 pages) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
25 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 October 2010 (1 page) |
3 September 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
3 September 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 October 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
16 October 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
9 October 2009 | Director's details changed for Mr Brendan Henry O'brien on 7 October 2009 (2 pages) |
9 October 2009 | Previous accounting period shortened from 28 February 2009 to 31 October 2008 (1 page) |
9 October 2009 | Director's details changed for Mr Brendan Henry O'brien on 7 October 2009 (2 pages) |
9 October 2009 | Previous accounting period shortened from 28 February 2009 to 31 October 2008 (1 page) |
9 October 2009 | Director's details changed for Mr Brendan Henry O'brien on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Trevor John Elliott on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Trevor John Elliott on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Trevor John Elliott on 7 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
11 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
28 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
29 August 2008 | Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page) |
29 August 2008 | Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page) |
17 March 2008 | Secretary appointed brendan o'brien (2 pages) |
17 March 2008 | Appointment terminated secretary brendan o'brien (1 page) |
17 March 2008 | Secretary appointed brendan o'brien (2 pages) |
17 March 2008 | Appointment terminated secretary brendan o'brien (1 page) |
15 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page) |
18 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
26 October 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
25 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
1 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
1 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
1 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
1 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
3 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
3 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
11 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
26 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
30 September 2003 | Return made up to 07/10/03; full list of members (7 pages) |
30 September 2003 | Return made up to 07/10/03; full list of members (7 pages) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
13 December 2002 | Return made up to 07/10/02; full list of members
|
13 December 2002 | Return made up to 07/10/02; full list of members
|
2 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
16 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
21 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
4 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
4 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 November 1998 | Return made up to 07/10/98; full list of members
|
6 November 1998 | Return made up to 07/10/98; full list of members
|
27 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
26 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
20 November 1997 | Return made up to 07/10/97; no change of members (4 pages) |
20 November 1997 | Return made up to 07/10/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
10 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
7 April 1994 | Ad 01/11/92--------- £ si 25237@1 (2 pages) |
7 April 1994 | Ad 01/11/92--------- £ si 25237@1 (2 pages) |
7 April 1994 | Particulars of contract relating to shares (3 pages) |
7 April 1994 | Particulars of contract relating to shares (3 pages) |
15 November 1993 | Ad 01/11/92--------- £ si 25237@1 (2 pages) |
15 November 1993 | Ad 01/11/92--------- £ si 25237@1 (2 pages) |
16 October 1993 | Return made up to 07/10/93; full list of members (5 pages) |
16 October 1993 | Return made up to 07/10/93; full list of members (5 pages) |
7 October 1992 | Incorporation (12 pages) |
7 October 1992 | Incorporation (12 pages) |