Company NameWEEE Solutions Limited
DirectorsThomas Joseph Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC258304
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 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
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2023(20 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClonminam Business Park Portlaoise Co. Laois
Portlaoise
Laois
Ireland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2023(20 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClonminam Business Park Portlaoise Co. Laois
Portlaoise
Laois
Ireland
Secretary NameMr Thomas Joseph Walsh
StatusCurrent
Appointed22 December 2023(20 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameGraham Crawford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleQuality Engineer
Correspondence Address33 Dunnottar Street
Glasgow
G64 1PR
Scotland
Director NameMr Hugh James O'Neill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Halketburn Terrace
Skelmorlie
Ayrshire
PA17 5BL
Scotland
Director NameMr Graeme Douglas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address42 Kinglass Road
Bearsden
Glasgow
G61 1JS
Scotland
Director NameMr John Gregson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Forsyth Grove
Greenock
Inverclyde
PA16 8RG
Scotland
Secretary NameMr Hugh James O'Neill
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Halketburn Terrace
Skelmorlie
Ayrshire
PA17 5BL
Scotland
Secretary NameMr Graeme Douglas
NationalityBritish
StatusResigned
Appointed17 November 2008(5 years after company formation)
Appointment Duration15 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Kinglass Road
Bearsden
Glasgow
G61 1JS
Scotland
Director NameMr John Ross McDougall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 December 2023)
RoleBusiness Controls
Country of ResidenceUnited Kingdom
Correspondence Address49 Burnbrae Road Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland

Contact

Websiteweee.co.uk

Location

Registered Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Graeme Douglas
30.00%
Ordinary
3 at £1Hugh James O'neill
30.00%
Ordinary
3 at £1John Gregson
30.00%
Ordinary
1 at £1John Mcdougall
10.00%
Ordinary

Financials

Year2014
Turnover£473,376
Net Worth-£6,399
Current Liabilities£116,247

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

15 October 2021Delivered on: 22 October 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 September 2020Delivered on: 7 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 8 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Termination of appointment of Hugh James O'neill as a director on 22 December 2023 (1 page)
11 January 2024Termination of appointment of Graeme Douglas as a secretary on 22 December 2023 (1 page)
11 January 2024Termination of appointment of John Gregson as a director on 22 December 2023 (1 page)
11 January 2024Registered office address changed from Unit 3 69 Burnbrae Road Linwood Trading Estate, Linwood Paisley Renfrewshire PA3 3BD to 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD on 11 January 2024 (1 page)
11 January 2024Current accounting period shortened from 5 April 2024 to 31 March 2024 (1 page)
11 January 2024Cessation of John Gregson as a person with significant control on 22 December 2023 (1 page)
11 January 2024Appointment of Mr Thomas Joseph Walsh as a director on 22 December 2023 (2 pages)
11 January 2024Cessation of Hugh James O'neill as a person with significant control on 22 December 2023 (1 page)
11 January 2024Cessation of Graeme Douglas as a person with significant control on 22 December 2023 (1 page)
11 January 2024Appointment of Mr Thomas Joseph Walsh as a secretary on 22 December 2023 (2 pages)
11 January 2024Termination of appointment of John Ross Mcdougall as a director on 22 December 2023 (1 page)
11 January 2024Appointment of Mr Simon Alasdair Woods as a director on 22 December 2023 (2 pages)
11 January 2024Notification of Enva Uk Opco Limited as a person with significant control on 22 December 2023 (2 pages)
11 January 2024Termination of appointment of Graeme Douglas as a director on 22 December 2023 (1 page)
11 January 2024Director's details changed for Mr Simon Alasdair Woods on 22 December 2023 (2 pages)
30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
22 August 2023Satisfaction of charge SC2583040002 in full (4 pages)
23 November 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
7 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
17 January 2022Unaudited abridged accounts made up to 5 April 2021 (6 pages)
14 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
22 October 2021Registration of charge SC2583040003, created on 15 October 2021 (4 pages)
5 April 2021Unaudited abridged accounts made up to 5 April 2020 (6 pages)
31 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 September 2020Registration of charge SC2583040002, created on 3 September 2020 (4 pages)
28 December 2019Unaudited abridged accounts made up to 5 April 2019 (6 pages)
30 October 2019Confirmation statement made on 27 October 2019 with updates (3 pages)
5 January 2019Unaudited abridged accounts made up to 5 April 2018 (6 pages)
2 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (7 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (7 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
4 January 2016Micro company accounts made up to 5 April 2015 (7 pages)
4 January 2016Micro company accounts made up to 5 April 2015 (7 pages)
31 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 10
(7 pages)
31 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 10
(7 pages)
31 October 2015Appointment of Mr John Ross Mcdougall as a director on 1 October 2015 (2 pages)
31 October 2015Appointment of Mr John Ross Mcdougall as a director on 1 October 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 9
(6 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 9
(6 pages)
8 September 2014Registration of charge SC2583040001, created on 5 September 2014 (8 pages)
8 September 2014Registration of charge SC2583040001, created on 5 September 2014 (8 pages)
8 September 2014Registration of charge SC2583040001, created on 5 September 2014 (8 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9
(6 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 9
(6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
11 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
11 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
18 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
17 December 2010Registered office address changed from Burnbrae Drive Linwood Paisley Renfrewshire PA3 3BW on 17 December 2010 (1 page)
17 December 2010Registered office address changed from Burnbrae Drive Linwood Paisley Renfrewshire PA3 3BW on 17 December 2010 (1 page)
2 November 2010Director's details changed for Mr Hugh James O'neill on 2 November 2010 (2 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Hugh James O'neill on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Hugh James O'neill on 2 November 2010 (2 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
19 November 2009Director's details changed for High James O'neill on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Graeme Douglas on 19 November 2009 (2 pages)
19 November 2009Director's details changed for High James O'neill on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Gregson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Graeme Douglas on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Gregson on 19 November 2009 (2 pages)
6 November 2009Appointment of High James O'neill as a director (3 pages)
6 November 2009Appointment of High James O'neill as a director (3 pages)
5 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
20 November 2008Secretary appointed graeme douglas (2 pages)
20 November 2008Secretary appointed graeme douglas (2 pages)
14 November 2008Return made up to 27/10/08; full list of members (4 pages)
14 November 2008Return made up to 27/10/08; full list of members (4 pages)
3 November 2008Appointment terminated director and secretary hugh o'neill (1 page)
3 November 2008Appointment terminated director and secretary hugh o'neill (1 page)
7 February 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
7 February 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
7 February 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
23 November 2007Return made up to 27/10/07; full list of members (3 pages)
23 November 2007Return made up to 27/10/07; full list of members (3 pages)
29 November 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
29 November 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
29 November 2006Return made up to 27/10/06; full list of members (3 pages)
29 November 2006Return made up to 27/10/06; full list of members (3 pages)
29 November 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
3 November 2005Director resigned (1 page)
3 November 2005Return made up to 27/10/05; full list of members (3 pages)
3 November 2005Return made up to 27/10/05; full list of members (3 pages)
3 November 2005Director resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: 4 halketburn terrace skelmorlie ayrshire PA17 5BL (1 page)
26 September 2005Registered office changed on 26/09/05 from: 4 halketburn terrace skelmorlie ayrshire PA17 5BL (1 page)
30 August 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
30 August 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
30 August 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
28 October 2004Return made up to 27/10/04; full list of members (3 pages)
28 October 2004Return made up to 27/10/04; full list of members (3 pages)
11 November 2003Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
11 November 2003Ad 27/10/03--------- £ si 4@1=4 £ ic 4/8 (2 pages)
11 November 2003Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
11 November 2003Ad 27/10/03--------- £ si 4@1=4 £ ic 4/8 (2 pages)
27 October 2003Incorporation (29 pages)
27 October 2003Incorporation (29 pages)