Company NameCredential Waste Management Limited
Company StatusDissolved
Company NumberSC223156
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date23 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameAndrew Peter Hinton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(3 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 23 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57
Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mansfield Road
Burley In Wharfedale
West Yorkshire
LS29 7LQ
Secretary NameMr Alastair Cooper
NationalityBritish
StatusClosed
Appointed18 July 2005(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mansfield Road
Burley In Wharfedale
West Yorkshire
LS29 7LQ
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 8/2, 12 Lancefield Quay
Glasgow
G3 8HR
Scotland
Director NameMichael Jordan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2005)
RoleDevelopment Manager
Correspondence AddressAzahara, 69 Calle Ballesteros
Urb. San Roque Club, 11360 San Roque
Cadiz
Spain 11360
LE10 0FT
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 09 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameNicholas Andrew Wyatt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South Drive
Harrogate
North Yorkshire
HG2 8AT
Secretary NameMichael Cory Jordan
NationalityBritish
StatusResigned
Appointed09 March 2005(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 July 2005)
RoleCompany Director
Correspondence Address6 Waterside Court
Long Meadows Drive
Hinckley
Leicestershire
LE10 0FT
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressC/O Bdo Stoy Haywrd Llp
Ballantine House, 168 West
George Street, Glasgow
Strathclyde
G2 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2006
Net Worth-£2,040,910

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2007Nc inc already adjusted 20/03/07 (1 page)
5 April 2007Registered office changed on 05/04/07 from: 739 south street glasgow G14 0BX (1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2007Director resigned (1 page)
23 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
27 September 2006Return made up to 12/09/06; full list of members (7 pages)
6 June 2006Dec mort/charge * (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 October 2005Return made up to 12/09/05; full list of members (7 pages)
12 September 2005Registered office changed on 12/09/05 from: 249 west george street glasgow scotland G2 4RB (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Secretary resigned;director resigned (1 page)
7 July 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
21 March 2005Full accounts made up to 31 March 2004 (15 pages)
16 March 2005Ad 24/02/05--------- £ si 6@1=6 £ ic 418154/418160 (2 pages)
16 December 2004Director's particulars changed (1 page)
24 September 2004Return made up to 12/09/04; full list of members (7 pages)
11 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2004Resolutions
  • RES13 ‐ Creation of guarantee 01/04/04
(1 page)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 January 2004Auditor's resignation (1 page)
2 October 2003Return made up to 12/09/03; full list of members (7 pages)
23 April 2003Director resigned (1 page)
2 April 2003Full accounts made up to 31 March 2002 (12 pages)
18 February 2003New director appointed (3 pages)
11 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Director's particulars changed (1 page)
30 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
23 January 2002Ad 22/11/01-27/11/01 £ si 418054@1=418054 £ ic 100/418154 (2 pages)
5 December 2001Memorandum and Articles of Association (12 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Nc inc already adjusted 20/11/01 (1 page)
5 December 2001Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Partic of mort/charge * (7 pages)
9 November 2001New director appointed (3 pages)
12 September 2001Incorporation (19 pages)