Company NameWyllie Waste Management Limited
DirectorJames Robertson Wyllie
Company StatusActive
Company NumberSC251851
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Robertson Wyllie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRuthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director NameMrs Mary Anne Wyllie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Secretary NameMrs Mary Anne Wyllie
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland

Contact

Websitewylliewastemanagement.com
Telephone01738 634276
Telephone regionPerth

Location

Registered AddressRuthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

5 July 2023Change of details for Mr James Robertson Wyllie as a person with significant control on 25 June 2023 (2 pages)
5 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
5 July 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
11 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
1 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
29 January 2019Cancellation of shares. Statement of capital on 17 December 2018
  • GBP 1.00
(6 pages)
16 January 2019Purchase of own shares. (3 pages)
14 January 2019Termination of appointment of Mary Anne Wyllie as a secretary on 17 December 2018 (1 page)
14 January 2019Cessation of Mary Anne Wyllie as a person with significant control on 17 December 2018 (1 page)
14 January 2019Termination of appointment of Mary Anne Wyllie as a director on 17 December 2018 (1 page)
10 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
7 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 July 2017Notification of James Robertson Wyllie as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
14 July 2017Notification of James Robertson Wyllie as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of James Robertson Wyllie as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Mary Anne Wyllie as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Mary Anne Wyllie as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Mary Anne Wyllie as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
2 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Secretary's details changed for Mary Anne Wyllie on 1 August 2014 (1 page)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Secretary's details changed for Mary Anne Wyllie on 1 August 2014 (1 page)
7 November 2014Director's details changed for Mary Anne Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for Mary Anne Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Secretary's details changed for Mary Anne Wyllie on 1 August 2014 (1 page)
7 November 2014Director's details changed for Mary Anne Wyllie on 1 August 2014 (2 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 July 2010Director's details changed for Mary Anne Wyllie on 26 June 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for James Robertson Wyllie on 26 June 2010 (2 pages)
22 July 2010Director's details changed for Mary Anne Wyllie on 26 June 2010 (2 pages)
22 July 2010Director's details changed for James Robertson Wyllie on 26 June 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 September 2009Return made up to 26/06/09; full list of members (4 pages)
8 September 2009Return made up to 26/06/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 July 2006Registered office changed on 26/07/06 from: ruthvenfield way inveralmond industrial estate perth PH1 3TP (1 page)
26 July 2006Registered office changed on 26/07/06 from: ruthvenfield way inveralmond industrial estate perth PH1 3TP (1 page)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
12 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Ad 01/06/04-01/06/04 £ si 2@1=2 £ ic 3/5 (2 pages)
17 June 2004Ad 01/06/04-01/06/04 £ si 2@1=2 £ ic 3/5 (2 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 June 2004Ad 01/06/04-01/06/04 £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2004Ad 01/06/04-01/06/04 £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 August 2003Secretary's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
26 June 2003Incorporation (10 pages)
26 June 2003Incorporation (10 pages)