Company NameWaste Recycling Group (Scotland) Limited
DirectorsSteven John Longdon and Fraser Wilson McKenzie
Company StatusActive
Company NumberSC210275
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

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 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(22 years, 11 months after company formation)
Appointment Duration8 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(23 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreengairs Landfill Meikle Drumgray Road
Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Director NameJohn Michael Huntington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 April 2001)
RoleCompany Director
Correspondence AddressSkelton Hall
Skelton Lane Thorner
Leeds
West Yorkshire
LS14 1AE
Secretary NameAlan Waterhouse
NationalityBritish
StatusResigned
Appointed18 August 2000(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address2a Norwood Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2NP
Director NameJohn Stables
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2003)
RoleAccountant
Correspondence Address8 Kensey Close
Wellswood
Torquay
Devon
TQ1 3TW
Director NameMr Conrad Gary Kerwin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleManaging Director
Correspondence Address26 Bellevue Crescent
Edinburgh
Midlothian
EH3 6NF
Scotland
Director NameMr Nigel Desmond Alexander Sandy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Collett Way
Frome
Somerset
BA11 2XN
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NameRobert Woodsend
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLazy Days
Moor Street
Saul
Gloucestershire
GL2 7LQ
Wales
Director NameMr Phillip Wesley Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 September 2003)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
12 Bourchier Street
London
W1D 4HZ
Director NameQuentin Richard Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Anchor Brew House
Shad Thames
London
SE1 2LY
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 November 2009)
RoleChief Executive
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 15 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Northchurch Road
London
N1 4EJ
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2009)
RoleFinance Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameSteven Neville Hardman
NationalityBritish
StatusResigned
Appointed06 July 2004(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (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 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(4 years 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 NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed27 July 2005(4 years, 11 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
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed27 July 2005(4 years, 11 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
Director NameMr Stephen Nigel Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(6 years, 1 month 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(6 years, 4 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(8 years, 11 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(8 years, 11 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 Paul Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 August 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreengairs Landfill Meikle Drumgray Road
Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Director NameMr Vicente Federico Orts-Llopis
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2009(9 years, 3 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(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2012)
RoleCompany Director
Correspondence AddressOatslie Sandpit Landfill Site
Cleugh Road, Roslin
Midlothian
EH25 9QN
Scotland
Secretary NameMiss Carol Jayne Nunn
StatusResigned
Appointed20 December 2012(12 years, 4 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(19 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressGreengairs Landfill Meikle Drumgray Road
Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewrg.co.uk

Location

Registered AddressGreengairs Landfill Meikle Drumgray Road
Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

100 at £1Glas Nominees LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£522,000
Net Worth-£11,915,000
Current Liabilities£6,811,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

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
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: Those two adjoining areas of ground part of the farm of oatslie in the parish of lasswade and in the county of midlothian together extending to 27.8 hectares.
Fully Satisfied
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: Those two adjoining areas of ground part of the farm of oatslie in the parish of lasswade in the county of midlothian together extending to 27.8 hectares.
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
10 September 2003Delivered on: 17 September 2003
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32.5 hectares at drummond moor, whitehill, midlothian.
Fully Satisfied
5 September 2003Delivered on: 12 September 2003
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
5 September 2003Delivered on: 11 September 2003
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC as Security Agent

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
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

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
21 December 2006Delivered on: 9 January 2007
Satisfied on: 24 January 2014
Persons entitled: Banco Santander Central Hispano, S.A., London Branch

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account in its name.
Fully Satisfied
12 August 2003Delivered on: 23 August 2003
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
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, waste recycling group (scotland) limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by waste recycling group (scotland) 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
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 the company and the security trustee creates fixed security over certain real property and intellectual property rights. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2024Termination of appointment of Vicente Federico Orts-Llopis as a director on 31 January 2024 (1 page)
2 February 2024Appointment of Mr Fraser Mckenzie as a director on 1 February 2024 (2 pages)
27 October 2023Full accounts made up to 31 December 2022 (27 pages)
4 August 2023Termination of appointment of Paul Taylor as a director on 1 August 2023 (1 page)
4 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 (26 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 (31 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 (34 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
18 May 2020Director's details changed for Mr Agustin Serrrano Minchan on 11 May 2020 (2 pages)
29 January 2020Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 (1 page)
19 December 2019Satisfaction of charge SC2102750017 in full (1 page)
13 December 2019Satisfaction of charge SC2102750016 in full (4 pages)
12 December 2019Notification of Fcc Environment (Uk) Limited as a person with significant control on 5 December 2019 (2 pages)
12 December 2019Cessation of Glas Trustees Limited as a person with significant control on 5 December 2019 (1 page)
18 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 (23 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 (23 pages)
6 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 June 2018Cessation of Fcc Environment (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)
21 June 2018Registration of charge SC2102750017, created on 18 June 2018 (105 pages)
20 June 2018Registration of charge SC2102750016, created on 18 June 2018 (21 pages)
19 June 2018Satisfaction of charge SC2102750014 in full (1 page)
19 June 2018Satisfaction of charge SC2102750015 in full (1 page)
23 September 2017Full accounts made up to 31 December 2016 (22 pages)
23 September 2017Full accounts made up to 31 December 2016 (22 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 (22 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 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 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 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 100
(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 100
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 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 100
(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 100
(6 pages)
9 April 2014Registered office address changed from Oatslie Sandpit Landfill Site Cleugh Road, Roslin Midlothian EH25 9QN on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Oatslie Sandpit Landfill Site Cleugh Road, Roslin Midlothian EH25 9QN on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Oatslie Sandpit Landfill Site Cleugh Road, Roslin Midlothian EH25 9QN on 9 April 2014 (1 page)
27 January 2014Registration of charge 2102750015 (27 pages)
27 January 2014Registration of charge 2102750015 (27 pages)
27 January 2014Satisfaction of charge 2102750011 in full (4 pages)
27 January 2014Satisfaction of charge 2102750011 in full (4 pages)
24 January 2014Registration of charge 2102750014 (83 pages)
24 January 2014Satisfaction of charge 2102750013 in full (4 pages)
24 January 2014Registration of charge 2102750014 (83 pages)
24 January 2014Satisfaction of charge 2102750012 in full (4 pages)
24 January 2014Satisfaction of charge 2102750013 in full (4 pages)
24 January 2014Satisfaction of charge 10 in full (4 pages)
24 January 2014Satisfaction of charge 2102750012 in full (4 pages)
24 January 2014Satisfaction of charge 10 in full (4 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2014Memorandum and Articles of Association (5 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2014Memorandum and Articles of Association (5 pages)
23 December 2013Alterations to floating charge 10 (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 10 (81 pages)
23 December 2013Alterations to a floating charge (81 pages)
23 December 2013Alterations to a floating charge (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 2102750013 (48 pages)
20 December 2013Registration of charge 2102750012 (78 pages)
20 December 2013Registration of charge 2102750011 (23 pages)
20 December 2013Registration of charge 2102750011 (23 pages)
20 December 2013Registration of charge 2102750013 (48 pages)
20 December 2013Registration of charge 2102750012 (78 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 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)
23 January 2013Termination of appointment of Claire Favier Tilston as a secretary (1 page)
23 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 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 2012Appointment of Miss Carol Jayne Nunn as a secretary (1 page)
18 September 2012Full accounts made up to 31 December 2011 (23 pages)
18 September 2012Full accounts made up to 31 December 2011 (23 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 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)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 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 (22 pages)
2 August 2010Full accounts made up to 31 December 2009 (22 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mr Agustin Serrrano Minchan on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Agustin Serrrano Minchan on 30 June 2010 (2 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 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 2009Termination of appointment of James Meredith as a director (1 page)
24 December 2009Appointment of Mr Paul Taylor as a director (2 pages)
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)
10 September 2009Director appointed mr agustin serrrano minchan (1 page)
10 September 2009Secretary appointed mrs caterina de feo (1 page)
10 September 2009Director appointed mr agustin serrrano minchan (1 page)
10 September 2009Secretary appointed mrs caterina de feo (1 page)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 December 2008 (26 pages)
6 May 2009Full accounts made up to 31 December 2008 (26 pages)
19 March 2009Memorandum and Articles of Association (4 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2009Memorandum and Articles of Association (4 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2008Appointment terminated secretary jonathan bolton (1 page)
21 October 2008Appointment terminated secretary jonathan bolton (1 page)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (24 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (24 pages)
1 May 2008Appointment terminated director steven hardman (1 page)
1 May 2008Appointment terminated director steven hardman (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)
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 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)
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)
9 January 2007Partic of mort/charge * (6 pages)
9 January 2007Partic of mort/charge * (6 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)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 June 2006Full accounts made up to 31 December 2005 (18 pages)
6 June 2006Full accounts made up to 31 December 2005 (18 pages)
12 December 2005Full accounts made up to 31 December 2004 (18 pages)
12 December 2005Full accounts made up to 31 December 2004 (18 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
22 August 2005Return made up to 17/08/05; full list of members (7 pages)
22 August 2005Return made up to 17/08/05; full list of members (7 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
5 January 2005Partic of mort/charge * (9 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)
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 2004Declaration of assistance for shares acquisition (10 pages)
21 December 2004Partic of mort/charge * (6 pages)
21 December 2004Partic of mort/charge * (5 pages)
21 December 2004Declaration of assistance for shares acquisition (10 pages)
21 December 2004Partic of mort/charge * (6 pages)
21 December 2004Partic of mort/charge * (5 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
2 September 2004Return made up to 17/08/04; full list of members (8 pages)
2 September 2004Return made up to 17/08/04; full list of members (8 pages)
25 August 2004New director appointed (4 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (4 pages)
25 August 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (4 pages)
28 January 2004New director appointed (4 pages)
28 January 2004Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
23 September 2003Return made up to 17/08/03; full list of members (8 pages)
23 September 2003Return made up to 17/08/03; full list of members (8 pages)
20 September 2003New director appointed (3 pages)
20 September 2003New director appointed (3 pages)
20 September 2003New director appointed (4 pages)
20 September 2003New director appointed (4 pages)
17 September 2003Partic of mort/charge * (5 pages)
17 September 2003Partic of mort/charge * (5 pages)
17 September 2003Declaration of assistance for shares acquisition (8 pages)
17 September 2003Declaration of assistance for shares acquisition (8 pages)
12 September 2003Partic of mort/charge * (40 pages)
12 September 2003Partic of mort/charge * (40 pages)
11 September 2003Partic of mort/charge * (8 pages)
11 September 2003Partic of mort/charge * (8 pages)
2 September 2003Alterations to a floating charge (9 pages)
2 September 2003Alterations to a floating charge (9 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
23 August 2003Partic of mort/charge * (41 pages)
23 August 2003Partic of mort/charge * (41 pages)
21 August 2003New director appointed (3 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (3 pages)
21 August 2003Director resigned (1 page)
21 August 2003Auditor's resignation (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003New director appointed (4 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (4 pages)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Auditor's resignation (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 July 2003Full accounts made up to 31 December 2002 (15 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
21 August 2002Return made up to 17/08/02; full list of members (8 pages)
21 August 2002Return made up to 17/08/02; full list of members (8 pages)
4 July 2002Full accounts made up to 31 December 2001 (14 pages)
4 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 October 2001New director appointed (3 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001Director resigned (1 page)
19 September 2001Return made up to 17/08/01; full list of members (7 pages)
19 September 2001Return made up to 17/08/01; full list of members (7 pages)
4 June 2001Registered office changed on 04/06/01 from: kaimes landfill site kirknewton edinburgh EH27 8EF (1 page)
4 June 2001Registered office changed on 04/06/01 from: kaimes landfill site kirknewton edinburgh EH27 8EF (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (4 pages)
1 June 2001New director appointed (4 pages)
1 June 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
5 February 2001Registered office changed on 05/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
7 September 2000New director appointed (3 pages)
7 September 2000New director appointed (3 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 September 2000Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 September 2000New director appointed (3 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (3 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
17 August 2000Incorporation (20 pages)
17 August 2000Incorporation (20 pages)