Company NameS C Waste Management Limited
Company StatusDissolved
Company NumberSC242282
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameKathleen Crossett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address14 Aubery Crescent
Largs
KA30 8PR
Scotland
Director NameScott Crossett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleWaste Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Aubery Crescent
Largs
Ayrshire
KA30 8PR
Scotland
Secretary NameScott Crossett
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Aubery Crescent
Largs
Ayrshire
KA30 8PR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scwaste.co.uk

Location

Registered Address14 Aubrey Crescent
Largs
KA30 8PR
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Shareholders

500 at £1Kathleen Crossett
50.00%
Ordinary
500 at £1Scott Crossett
50.00%
Ordinary

Financials

Year2014
Net Worth£26,371
Cash£21,831

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
28 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
27 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
16 September 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
10 February 2010Director's details changed for Kathleen Crossett on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Scott Crossett on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Scott Crossett on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Kathleen Crossett on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Kathleen Crossett on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Scott Crossett on 9 February 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 February 2009Return made up to 14/01/09; full list of members (4 pages)
26 February 2009Return made up to 14/01/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 February 2008Return made up to 14/01/08; full list of members (2 pages)
19 February 2008Return made up to 14/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
12 February 2007Return made up to 14/01/07; full list of members (7 pages)
12 February 2007Return made up to 14/01/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 February 2006Return made up to 14/01/06; full list of members (7 pages)
14 February 2006Return made up to 14/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
16 February 2005Return made up to 14/01/05; full list of members (7 pages)
16 February 2005Return made up to 14/01/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)