Company NameBlue Waste Solutions Limited
Company StatusDissolved
Company NumberSC148838
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NamesSerop Limited and Indykart Circuits Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Robert Fairlie Docherty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(2 weeks, 4 days after company formation)
Appointment Duration28 years, 1 month (closed 12 April 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address119 East Main Street
Uphall
Broxburn
West Lothian
EH52 5JA
Scotland
Director NameGerald Duncan Moore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 weeks, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 06 February 2003)
RoleMotor Mechanic
Correspondence Address19 Damhead
Lothianburn
Edinburgh
EH10 7EA
Scotland
Secretary NameMr Robert Fairlie Docherty
NationalityBritish
StatusResigned
Appointed25 February 1994(2 weeks, 4 days after company formation)
Appointment Duration27 years (resigned 09 March 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address119 East Main Street
Uphall
Broxburn
West Lothian
EH52 5JA
Scotland
Director NameBrenda Anne Docherty
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(9 years after company formation)
Appointment Duration13 years, 1 month (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address119 East Main Street
Uphall
Broxburn
West Lothian
EH52 5JA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebluewastesolutions.co.uk

Location

Registered AddressAbercorn School
Newton
Broxburn
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Robert Fairlie Docherty
99.00%
Ordinary
1 at £1Mrs Brenda Docherty
1.00%
Ordinary

Financials

Year2014
Net Worth£4,784
Cash£7,605
Current Liabilities£6,186

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 March 2016Termination of appointment of Brenda Anne Docherty as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Brenda Anne Docherty as a director on 22 March 2016 (1 page)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Director's details changed for Robert Fairlie Docherty on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Brenda Anne Docherty on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Robert Fairlie Docherty on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Robert Fairlie Docherty on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Brenda Anne Docherty on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Brenda Anne Docherty on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 07/02/09; full list of members (4 pages)
4 March 2009Return made up to 07/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 April 2008Return made up to 07/02/08; full list of members (4 pages)
2 April 2008Return made up to 07/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 April 2007Return made up to 07/02/07; full list of members (2 pages)
12 April 2007Return made up to 07/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 March 2006Return made up to 07/02/06; full list of members (7 pages)
29 March 2006Return made up to 07/02/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 February 2005Return made up to 07/02/05; full list of members (7 pages)
14 February 2005Return made up to 07/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
8 March 2004Return made up to 07/02/04; full list of members (7 pages)
8 March 2004Return made up to 07/02/04; full list of members (7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
1 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/04/03
(7 pages)
1 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/04/03
(7 pages)
14 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 February 2003Company name changed indykart circuits LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed indykart circuits LIMITED\certificate issued on 14/02/03 (2 pages)
11 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
11 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
5 March 2002Return made up to 07/02/02; full list of members (6 pages)
5 March 2002Return made up to 07/02/02; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
9 April 2001Return made up to 07/02/01; full list of members (6 pages)
9 April 2001Return made up to 07/02/01; full list of members (6 pages)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
2 March 2000Return made up to 07/02/00; full list of members (6 pages)
2 March 2000Return made up to 07/02/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
22 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
22 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
22 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Return made up to 07/02/99; no change of members (4 pages)
2 March 1999Return made up to 07/02/99; no change of members (4 pages)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
8 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
26 February 1998Return made up to 07/02/98; full list of members (6 pages)
26 February 1998Return made up to 07/02/98; full list of members (6 pages)
17 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
17 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Return made up to 07/02/97; no change of members (4 pages)
25 March 1997Return made up to 07/02/97; no change of members (4 pages)
20 November 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
20 November 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Return made up to 07/02/96; no change of members (4 pages)
1 March 1996Return made up to 07/02/96; no change of members (4 pages)
1 March 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
1 March 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)