Company NameMitchell Drainage And Waste Services Limited
DirectorsEric Clark and Nicole Duffy
Company StatusActive
Company NumberSC184396
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years ago)
Previous NameMitchell Drainage Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameMs Nicole Duffy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(22 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Secretary NameMr Eric Clark
StatusCurrent
Appointed31 March 2022(24 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameRoy Mitchell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2005)
RoleManaging Director
Correspondence Address12 Buchanan Grove
Baillieston
Glasgow
Strathclyde
G69 6DB
Scotland
Director NameSandra Mitchell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address12 Buchanan Grove
Baillieston
Glasgow
Strathclyde
G69 6DB
Scotland
Secretary NameSandra Mitchell
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address12 Buchanan Grove
Baillieston
Glasgow
Strathclyde
G69 6DB
Scotland
Director NameTracey Young
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2004)
RoleOperations Director
Correspondence Address14 Celtic Street
Flat 1/2
Glasgow
G20 0BU
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(7 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2022)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitemdws.org.uk
Email address[email protected]
Telephone0141 5570430
Telephone regionGlasgow

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Longhaul Spirit LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£290,194
Cash£60,387
Current Liabilities£141,405

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Charges

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

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 June 1998Delivered on: 17 June 1998
Satisfied on: 17 August 2005
Persons entitled: The Royal Bank of Scotland 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

Filing History

23 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 April 2023Change of details for Longhaul Spirit Limited as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 9 January 2023 (1 page)
15 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 April 2022Appointment of Mr Eric Clark as a secretary on 31 March 2022 (2 pages)
1 April 2022Change of details for Longhaul Spirit Limited as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Wjm Secretaries Limited as a secretary on 31 March 2022 (1 page)
3 February 2022Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 st Vincent Street Glasgow G2 5RZ to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 3 February 2022 (1 page)
1 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
1 April 2020Appointment of Ms Nicole Duffy as a director on 1 April 2020 (2 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20,000
(3 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20,000
(3 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
(3 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
(3 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Director's details changed for Mr Eric Clark on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr Eric Clark on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr Eric Clark on 4 April 2011 (2 pages)
1 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
1 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Wjm Secretaries Limited on 1 April 2010 (1 page)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Wjm Secretaries Limited on 1 April 2010 (1 page)
23 April 2010Secretary's details changed for Wjm Secretaries Limited on 1 April 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
13 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
1 May 2009Company name changed mitchell drainage services LIMITED\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed mitchell drainage services LIMITED\certificate issued on 05/05/09 (2 pages)
2 April 2009Return made up to 01/04/09; full list of members (3 pages)
2 April 2009Return made up to 01/04/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 May 2007Return made up to 01/04/07; no change of members (6 pages)
14 May 2007Return made up to 01/04/07; no change of members (6 pages)
1 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2005Dec mort/charge * (2 pages)
17 August 2005Dec mort/charge * (2 pages)
9 July 2005Partic of mort/charge * (3 pages)
9 July 2005Partic of mort/charge * (3 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2005Secretary resigned;director resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 196 petershill road glasgow strathclyde G21 4AW (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Memorandum and Articles of Association (7 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2005Memorandum and Articles of Association (7 pages)
6 July 2005Director resigned (1 page)
6 July 2005Declaration of assistance for shares acquisition (5 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Declaration of assistance for shares acquisition (5 pages)
6 July 2005Registered office changed on 06/07/05 from: 196 petershill road glasgow strathclyde G21 4AW (1 page)
6 July 2005Secretary resigned;director resigned (1 page)
29 June 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
29 June 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 April 2005Return made up to 01/04/05; full list of members (2 pages)
21 April 2005Return made up to 01/04/05; full list of members (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 March 2004Return made up to 01/04/04; full list of members (7 pages)
22 March 2004Return made up to 01/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 March 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
25 March 2002Return made up to 01/04/02; full list of members (7 pages)
25 March 2002Return made up to 01/04/02; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 May 2001Return made up to 01/04/01; full list of members (6 pages)
25 May 2001Return made up to 01/04/01; full list of members (6 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2000Return made up to 01/04/00; full list of members (6 pages)
29 March 2000Return made up to 01/04/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 April 1999Return made up to 01/04/99; full list of members (6 pages)
28 April 1999Return made up to 01/04/99; full list of members (6 pages)
17 June 1998Partic of mort/charge * (6 pages)
17 June 1998Partic of mort/charge * (6 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Ad 01/05/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Nc inc already adjusted 01/05/98 (1 page)
8 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 May 1998Nc inc already adjusted 01/05/98 (1 page)
8 May 1998Registered office changed on 08/05/98 from: the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page)
8 May 1998Ad 01/05/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 May 1998Statement of affairs (14 pages)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998Statement of affairs (14 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1998Registered office changed on 08/05/98 from: the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page)
8 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 April 1998Incorporation (19 pages)
1 April 1998Incorporation (19 pages)