Company NameInternational Waste Management Group Limited
Company StatusActive
Company NumberSC214040
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameLouise Burnett
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dryden Road
Bilston Glen
Midlothian
EH20 9LZ
Scotland
Director NameLouise Connolly
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dryden Road
Bilston Glen
Midlothian
EH20 9LZ
Scotland
Director NameMr John Yates Burnett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dryden Road
Bilston Glen
Midlothian
EH20 9LZ
Scotland
Director NameMr John Yates Burnett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dryden Road
Bilston Glen
Midlothian
EH20 9LZ
Scotland
Director NameJohn Yates Burnett
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleWaste Management
Country of ResidenceScotland
Correspondence Address1 Still Haugh
Fountainhall
Galashiels
TD1 2SL
Scotland
Secretary NameGail Burnett
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Still Haugh
Fountainhall
Galashiels
TD1 2SL
Scotland
Director NameMr John Yates Burnett (Junior)
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2014)
RoleEnvironmental Management
Country of ResidenceScotland
Correspondence Address6 Dryden Road
Bilston Glen
Midlothian
EH20 9LZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Dryden Road
Bilston Glen
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches7 other UK companies use this postal address

Shareholders

150 at £1J.y. Burnett
50.00%
Ordinary
150 at £1L. Burnett
50.00%
Ordinary

Financials

Year2014
Net Worth£19,947
Cash£12,342
Current Liabilities£105,235

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(3 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300
(3 pages)
30 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300
(3 pages)
29 January 2015Appointment of Mr John Yates Burnett as a director on 30 September 2014 (2 pages)
29 January 2015Appointment of Mr John Yates Burnett as a director on 30 September 2014 (2 pages)
29 January 2015Termination of appointment of John Yates Burnett (Junior) as a director on 30 September 2014 (1 page)
29 January 2015Termination of appointment of John Yates Burnett (Junior) as a director on 30 September 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(3 pages)
31 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 14 January 2013
  • GBP 300
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 14 January 2013
  • GBP 300
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Termination of appointment of John Burnett as a director (1 page)
13 February 2013Termination of appointment of John Burnett as a director (1 page)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
12 November 2012Appointment of Mr John Burnett as a director (2 pages)
12 November 2012Appointment of Mr John Burnett as a director (2 pages)
14 September 2012Director's details changed for John Yates Burnett on 14 September 2012 (2 pages)
14 September 2012Director's details changed for John Yates Burnett on 14 September 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 April 2012Termination of appointment of Gail Burnett as a secretary (1 page)
10 April 2012Termination of appointment of Gail Burnett as a secretary (1 page)
10 April 2012Termination of appointment of John Burnett as a director (1 page)
10 April 2012Director's details changed for John Yates Burnett on 10 April 2012 (2 pages)
10 April 2012Termination of appointment of John Burnett as a director (1 page)
10 April 2012Director's details changed for John Yates Burnett on 10 April 2012 (2 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
9 January 2012Registered office address changed from Unit 27 Mayfield Industrial Estate Dalkeith Midlothian, EH22 4AD on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 27 Mayfield Industrial Estate Dalkeith Midlothian, EH22 4AD on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 27 Mayfield Industrial Estate Dalkeith Midlothian, EH22 4AD on 9 January 2012 (1 page)
8 January 2012Appointment of Louise Burnett as a director (2 pages)
8 January 2012Appointment of Louise Burnett as a director (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Director's details changed for John Yates Burnett on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John Yates Burnett on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John Yates Burnett on 12 January 2010 (2 pages)
13 January 2010Director's details changed for John Yates Burnett on 12 January 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 January 2009Return made up to 15/12/08; full list of members (3 pages)
28 January 2009Return made up to 15/12/08; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 January 2007Return made up to 15/12/06; full list of members (7 pages)
12 January 2007Return made up to 15/12/06; full list of members (7 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 December 2005Return made up to 15/12/05; full list of members (7 pages)
13 December 2005Return made up to 15/12/05; full list of members (7 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 December 2004Return made up to 15/12/04; full list of members (7 pages)
16 December 2004Return made up to 15/12/04; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/04
(7 pages)
21 April 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/04
(7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 January 2003Return made up to 15/12/02; full list of members (7 pages)
28 January 2003Return made up to 15/12/02; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 January 2002Return made up to 15/12/01; full list of members (6 pages)
14 January 2002Return made up to 15/12/01; full list of members (6 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
15 December 2000Incorporation (17 pages)
15 December 2000Incorporation (17 pages)