Greengairs
Airdrie
Lanarkshire
ML6 7TD
Scotland
Director Name | Mr Fraser Wilson McKenzie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | John Michael Huntington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 April 2001) |
Role | Company Director |
Correspondence Address | Skelton Hall Skelton Lane Thorner Leeds West Yorkshire LS14 1AE |
Secretary Name | Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 2a Norwood Grove Birkenshaw Bradford West Yorkshire BD11 2NP |
Director Name | John Stables |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2003) |
Role | Accountant |
Correspondence Address | 8 Kensey Close Wellswood Torquay Devon TQ1 3TW |
Director Name | Mr Conrad Gary Kerwin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Managing Director |
Correspondence Address | 26 Bellevue Crescent Edinburgh Midlothian EH3 6NF Scotland |
Director Name | Mr Nigel Desmond Alexander Sandy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Collett Way Frome Somerset BA11 2XN |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Place Bath Avon BA1 5RA |
Director Name | Robert Woodsend |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lazy Days Moor Street Saul Gloucestershire GL2 7LQ Wales |
Director Name | Mr Phillip Wesley Burns |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2003) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 12 Bourchier Street London W1D 4HZ |
Director Name | Quentin Richard Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Anchor Brew House Shad Thames London SE1 2LY |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 November 2009) |
Role | Chief Executive |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Northchurch Road London N1 4EJ |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2009) |
Role | Finance Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Steven Neville Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | The Wing Jaggards House Jaggards Lane Neston Corsham Wiltshire SN13 9SF |
Director Name | Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Cowslip Cottage Roade Hill Ashton Northampton Northamptonshire NN7 2JH |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Stephen Nigel Jennings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Claire Favier Tilston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Agustin Serrano Minchan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 February 2022) |
Role | Technical Civil Engineer |
Country of Residence | Spain |
Correspondence Address | Ground Floor West, 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Secretary Name | Mrs Caterina De Feo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2010) |
Role | Chartered Secretary |
Correspondence Address | Ground Floor West, 900 Pavilion Drive Northampton NN4 7RG |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 August 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Director Name | Mr Vicente Federico Orts-Llopis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2009(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Secretary Name | Mrs Victoria Bunton |
---|---|
Status | Resigned |
Appointed | 26 October 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Oatslie Sandpit Landfill Site Cleugh Road, Roslin Midlothian EH25 9QN Scotland |
Secretary Name | Miss Carol Jayne Nunn |
---|---|
Status | Resigned |
Appointed | 20 December 2012(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Secretary Name | Miss Georgina Violet Crowhurst |
---|---|
Status | Resigned |
Appointed | 15 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | wrg.co.uk |
---|
Registered Address | Greengairs Landfill Meikle Drumgray Road Greengairs Airdrie Lanarkshire ML6 7TD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
100 at £1 | Glas Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £522,000 |
Net Worth | -£11,915,000 |
Current Liabilities | £6,811,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 December 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 20 June 2018 Persons entitled: Glas Trustees Limited (The General Common Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
22 January 2014 | Delivered 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 2014 | Delivered 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 |
2 February 2024 | Termination of appointment of Vicente Federico Orts-Llopis as a director on 31 January 2024 (1 page) |
---|---|
2 February 2024 | Appointment of Mr Fraser Mckenzie as a director on 1 February 2024 (2 pages) |
27 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
4 August 2023 | Termination of appointment of Paul Taylor as a director on 1 August 2023 (1 page) |
4 August 2023 | Appointment of Mr Steven John Longdon as a director on 2 August 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Agustin Serrano Minchan as a director on 11 February 2022 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
18 May 2020 | Director's details changed for Mr Agustin Serrrano Minchan on 11 May 2020 (2 pages) |
29 January 2020 | Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 (1 page) |
19 December 2019 | Satisfaction of charge SC2102750017 in full (1 page) |
13 December 2019 | Satisfaction of charge SC2102750016 in full (4 pages) |
12 December 2019 | Notification of Fcc Environment (Uk) Limited as a person with significant control on 5 December 2019 (2 pages) |
12 December 2019 | Cessation of Glas Trustees Limited as a person with significant control on 5 December 2019 (1 page) |
18 October 2019 | Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
20 May 2019 | Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
27 June 2018 | Cessation of Fcc Environment (Uk) Limited as a person with significant control on 18 June 2018 (1 page) |
27 June 2018 | Notification of Glas Trustees Limited as a person with significant control on 18 June 2018 (2 pages) |
21 June 2018 | Registration of charge SC2102750017, created on 18 June 2018 (105 pages) |
20 June 2018 | Registration of charge SC2102750016, created on 18 June 2018 (21 pages) |
19 June 2018 | Satisfaction of charge SC2102750014 in full (1 page) |
19 June 2018 | Satisfaction of charge SC2102750015 in full (1 page) |
23 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
9 April 2014 | Registered office address changed from Oatslie Sandpit Landfill Site Cleugh Road, Roslin Midlothian EH25 9QN on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Oatslie Sandpit Landfill Site Cleugh Road, Roslin Midlothian EH25 9QN on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Oatslie Sandpit Landfill Site Cleugh Road, Roslin Midlothian EH25 9QN on 9 April 2014 (1 page) |
27 January 2014 | Registration of charge 2102750015 (27 pages) |
27 January 2014 | Registration of charge 2102750015 (27 pages) |
27 January 2014 | Satisfaction of charge 2102750011 in full (4 pages) |
27 January 2014 | Satisfaction of charge 2102750011 in full (4 pages) |
24 January 2014 | Registration of charge 2102750014 (83 pages) |
24 January 2014 | Satisfaction of charge 2102750013 in full (4 pages) |
24 January 2014 | Registration of charge 2102750014 (83 pages) |
24 January 2014 | Satisfaction of charge 2102750012 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2102750013 in full (4 pages) |
24 January 2014 | Satisfaction of charge 10 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2102750012 in full (4 pages) |
24 January 2014 | Satisfaction of charge 10 in full (4 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Memorandum and Articles of Association (5 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Memorandum and Articles of Association (5 pages) |
23 December 2013 | Alterations to floating charge 10 (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to floating charge 10 (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
23 December 2013 | Alterations to a floating charge (81 pages) |
20 December 2013 | Registration of charge 2102750013 (48 pages) |
20 December 2013 | Registration of charge 2102750012 (78 pages) |
20 December 2013 | Registration of charge 2102750011 (23 pages) |
20 December 2013 | Registration of charge 2102750011 (23 pages) |
20 December 2013 | Registration of charge 2102750013 (48 pages) |
20 December 2013 | Registration of charge 2102750012 (78 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
23 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
2 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mr Agustin Serrrano Minchan on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Agustin Serrrano Minchan on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Termination of appointment of Stephen Jennings as a director (1 page) |
2 July 2010 | Termination of appointment of Stephen Jennings as a director (1 page) |
30 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
30 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
24 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
24 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
24 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
24 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
24 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
24 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
10 September 2009 | Director appointed mr agustin serrrano minchan (1 page) |
10 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
10 September 2009 | Director appointed mr agustin serrrano minchan (1 page) |
10 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
19 March 2009 | Memorandum and Articles of Association (4 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Memorandum and Articles of Association (4 pages) |
19 March 2009 | Resolutions
|
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (24 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (24 pages) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
25 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
9 January 2007 | Partic of mort/charge * (6 pages) |
9 January 2007 | Partic of mort/charge * (6 pages) |
5 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
10 October 2006 | Dec mort/charge * (2 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
5 January 2005 | Partic of mort/charge * (9 pages) |
5 January 2005 | Partic of mort/charge * (9 pages) |
5 January 2005 | Alterations to a floating charge (28 pages) |
5 January 2005 | Alterations to a floating charge (28 pages) |
30 December 2004 | Alterations to a floating charge (9 pages) |
30 December 2004 | Alterations to a floating charge (9 pages) |
23 December 2004 | Partic of mort/charge * (5 pages) |
23 December 2004 | Partic of mort/charge * (5 pages) |
23 December 2004 | Partic of mort/charge * (5 pages) |
23 December 2004 | Partic of mort/charge * (5 pages) |
21 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2004 | Partic of mort/charge * (6 pages) |
21 December 2004 | Partic of mort/charge * (5 pages) |
21 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2004 | Partic of mort/charge * (6 pages) |
21 December 2004 | Partic of mort/charge * (5 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
25 August 2004 | New director appointed (4 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (4 pages) |
25 August 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (4 pages) |
28 January 2004 | New director appointed (4 pages) |
28 January 2004 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
23 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
23 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
20 September 2003 | New director appointed (3 pages) |
20 September 2003 | New director appointed (3 pages) |
20 September 2003 | New director appointed (4 pages) |
20 September 2003 | New director appointed (4 pages) |
17 September 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Declaration of assistance for shares acquisition (8 pages) |
17 September 2003 | Declaration of assistance for shares acquisition (8 pages) |
12 September 2003 | Partic of mort/charge * (40 pages) |
12 September 2003 | Partic of mort/charge * (40 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
2 September 2003 | Alterations to a floating charge (9 pages) |
2 September 2003 | Alterations to a floating charge (9 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Partic of mort/charge * (41 pages) |
23 August 2003 | Partic of mort/charge * (41 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Resolutions
|
21 August 2003 | New director appointed (4 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Resolutions
|
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (4 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Resolutions
|
5 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
21 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
19 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: kaimes landfill site kirknewton edinburgh EH27 8EF (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: kaimes landfill site kirknewton edinburgh EH27 8EF (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (4 pages) |
1 June 2001 | New director appointed (4 pages) |
1 June 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 September 2000 | Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
17 August 2000 | Incorporation (20 pages) |
17 August 2000 | Incorporation (20 pages) |