Company NameInchyra Hazco Limited
Company StatusDissolved
Company NumberSC201890
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)
Dissolution Date17 October 2023 (5 months, 2 weeks ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 October 2023)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Brian John Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameCara Jane May Denholm
StatusClosed
Appointed22 January 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2023)
RoleCompany Director
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameSamuel Torrens
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Lampson Road
Killearn
Glasgow
Lanarkshire
G63 9PD
Scotland
Secretary NameSamuel Torrens
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Lampson Road
Killearn
Glasgow
Lanarkshire
G63 9PD
Scotland
Director NameMs Suzanne Karyn Garnett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 September 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address14 Inchyra Road
Grangemouth
Stirlingshire
FK3 9XB
Scotland
Secretary NameMr Harry Tulloch Robertson
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/3, 6 Agamemnon Street
Dalmuir
Clydebank
G81 4DY
Scotland
Director NameMr Samuel Torrens
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(5 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Inchyra Road
Grangemouth
Stirlingshire
FK3 9XB
Scotland
Secretary NameMs Suzanne Karyn Garnett
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2009)
RoleDirecor
Country of ResidenceScotland
Correspondence AddressCherrytree Cottage
Dalginross
Comrie
Perthshire
PH6 2EG
Scotland
Director NameScott Forgie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehazco-enviro.co.uk
Telephone01324 665577
Telephone regionFalkirk

Location

Registered Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

25k at £1Samuel Torrens
50.00%
Ordinary
25k at £1Suzanne Karyn Garnett
50.00%
Ordinary

Financials

Year2014
Net Worth£2,952,626
Cash£1,534,894
Current Liabilities£1,359,445

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 March 2020Delivered on: 16 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
31 March 2004Delivered on: 16 April 2004
Persons entitled: Scottish Enterprise Lanarkshire

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.
Outstanding
17 March 2000Delivered on: 28 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

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
24 February 2005Delivered on: 1 March 2005
Satisfied on: 15 May 2015
Persons entitled: UK Steel Enterprise Limited

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

20 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
4 December 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
13 October 2020Termination of appointment of Suzanne Karyn Garnett as a director on 30 September 2020 (1 page)
13 October 2020Termination of appointment of Samuel Torrens as a director on 30 September 2020 (1 page)
22 May 2020Change of details for Denholm Macnamee Limited as a person with significant control on 10 March 2020 (2 pages)
27 April 2020Appointment of Martin Clark as a director on 10 March 2020 (2 pages)
27 April 2020Appointment of Brian John Ritchie as a director on 10 March 2020 (2 pages)
27 April 2020Cessation of Samuel Torrens as a person with significant control on 10 March 2020 (1 page)
27 April 2020Notification of Denholm Macnamee Limited as a person with significant control on 10 March 2020 (2 pages)
27 April 2020Appointment of Scott Forgie as a director on 10 March 2020 (2 pages)
27 April 2020Appointment of Mr Michael John Beveridge as a director on 10 March 2020 (2 pages)
27 April 2020Cessation of Suzanne Karyn Garnett as a person with significant control on 10 March 2020 (1 page)
18 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 March 2020Registration of charge SC2018900004, created on 10 March 2020 (20 pages)
10 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 58,826
(3 pages)
18 December 2019Full accounts made up to 31 March 2019 (27 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 1 in full (4 pages)
9 February 2016Satisfaction of charge 1 in full (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,002
(3 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,002
(3 pages)
15 May 2015Satisfaction of charge 3 in full (4 pages)
15 May 2015Satisfaction of charge 3 in full (4 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,002
(3 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,002
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
20 December 2013Director's details changed for Ms Suzanne Karyn Garnett on 1 November 2013 (2 pages)
20 December 2013Director's details changed for Ms Suzanne Karyn Garnett on 1 November 2013 (2 pages)
20 December 2013Director's details changed for Mr Samuel Torrens on 1 November 2013 (2 pages)
20 December 2013Director's details changed for Mr Samuel Torrens on 1 November 2013 (2 pages)
20 December 2013Director's details changed for Mr Samuel Torrens on 1 November 2013 (2 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,002
(3 pages)
20 December 2013Director's details changed for Ms Suzanne Karyn Garnett on 1 November 2013 (2 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,002
(3 pages)
1 March 2013Memorandum and Articles of Association (7 pages)
1 March 2013Memorandum and Articles of Association (7 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Memorandum and Articles of Association (4 pages)
28 February 2012Memorandum and Articles of Association (4 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
23 November 2010Director's details changed for Ms Suzanne Karyn Garnett on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Ms Suzanne Karyn Garnett on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Samuel Torrens on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Samuel Torrens on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Ms Suzanne Karyn Garnett on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Samuel Torrens on 1 October 2009 (2 pages)
1 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
26 March 2010Director's details changed for Samuel Torrens on 1 November 2009 (2 pages)
26 March 2010Director's details changed for Samuel Torrens on 1 November 2009 (2 pages)
26 March 2010Director's details changed for Samuel Torrens on 1 November 2009 (2 pages)
26 March 2010Termination of appointment of Suzanne Garnett as a secretary (1 page)
26 March 2010Director's details changed for Suzanne Karyn Garnett on 1 November 2009 (2 pages)
26 March 2010Director's details changed for Suzanne Karyn Garnett on 1 November 2009 (2 pages)
26 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Suzanne Garnett as a secretary (1 page)
26 March 2010Director's details changed for Suzanne Karyn Garnett on 1 November 2009 (2 pages)
26 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
16 December 2009Amended accounts made up to 31 December 2008 (8 pages)
16 December 2009Amended accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Amended accounts made up to 31 December 2007 (8 pages)
5 January 2009Amended accounts made up to 31 December 2007 (8 pages)
12 December 2008Return made up to 26/11/08; full list of members (4 pages)
12 December 2008Return made up to 26/11/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 May 2008Return made up to 26/11/07; full list of members (4 pages)
1 May 2008Return made up to 26/11/07; full list of members (4 pages)
31 January 2008Registered office changed on 31/01/08 from: 14 inchyra road grangemouth central FK3 9XB (1 page)
31 January 2008Registered office changed on 31/01/08 from: 14 inchyra road grangemouth central FK3 9XB (1 page)
25 January 2008Amended accounts made up to 31 December 2006 (8 pages)
25 January 2008Amended accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Registered office changed on 08/06/07 from: auchinvole castle twechar road, kilsyth glasgow lanarkshire G65 0SA (1 page)
8 June 2007Registered office changed on 08/06/07 from: auchinvole castle twechar road, kilsyth glasgow lanarkshire G65 0SA (1 page)
23 April 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 March 2007Return made up to 26/11/06; full list of members (2 pages)
13 March 2007Return made up to 26/11/06; full list of members (2 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
5 April 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 April 2004Partic of mort/charge * (5 pages)
16 April 2004Partic of mort/charge * (5 pages)
9 December 2003Return made up to 26/11/03; full list of members (6 pages)
9 December 2003Return made up to 26/11/03; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 April 2003Nc inc already adjusted 01/12/02 (1 page)
11 April 2003Ad 01/12/02-05/12/02 £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Ad 01/12/02-05/12/02 £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 April 2003Nc inc already adjusted 01/12/02 (1 page)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Return made up to 26/11/02; full list of members (6 pages)
19 December 2002Return made up to 26/11/02; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 November 2001Return made up to 26/11/01; full list of members (6 pages)
26 November 2001Return made up to 26/11/01; full list of members (6 pages)
5 October 2001New secretary appointed (3 pages)
5 October 2001New secretary appointed (3 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 February 2001Return made up to 26/11/00; full list of members (6 pages)
12 February 2001Return made up to 26/11/00; full list of members (6 pages)
8 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
8 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 March 2000Company name changed kelvin environmental services li mited\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed kelvin environmental services li mited\certificate issued on 31/03/00 (2 pages)
28 March 2000Partic of mort/charge * (6 pages)
28 March 2000Partic of mort/charge * (6 pages)
17 March 2000Company name changed hazco environmental services LTD .\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed hazco environmental services LTD .\certificate issued on 20/03/00 (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 10 lampson road killearn glasgow G63 9PD (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 10 lampson road killearn glasgow G63 9PD (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Secretary resigned (1 page)
26 November 1999Incorporation (15 pages)
26 November 1999Incorporation (15 pages)