Giffnock
Glasgow
Lanarkshire
G46 6RE
Scotland
Director Name | Mr Keith Stevenson Nisbet |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(9 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henry Waste Management Ltd Greenhill Industrial Es Coltswood Road Coatbridge ML5 2AG Scotland |
Secretary Name | Drymen Road Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2011(7 years after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | John Henry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | Bracken House Old Mugdock Road, Strathblane Glasgow G63 9ET Scotland |
Secretary Name | Robert Blackwood Macgeachy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Boclair Crescent Bearsden Glasgow Lanarkshire G61 2AG Scotland |
Secretary Name | Mr John Kilpatrick Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenburn Road Giffnock Glasgow Lanarkshire G46 6RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | henrywastemanagement.co.uk |
---|
Registered Address | Henry Waste Management Ltd Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
15 at £1 | Robert Macgeachy 8.11% Ordinary |
---|---|
85 at £1 | John Crawford 45.95% Ordinary |
43 at £1 | Keith Nisbet 23.24% Ordinary |
42 at £1 | John Kerr 22.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,738 |
Cash | £51,782 |
Current Liabilities | £387,897 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
2 March 2007 | Delivered on: 8 March 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due under the factoring agreement dated 2 march 2007. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
1 August 2005 | Delivered on: 22 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
26 October 2023 | Registered office address changed from Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Henry Waste Management Ltd Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG on 26 October 2023 (1 page) |
21 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
2 March 2022 | Registered office address changed from C/O Campbell Dallasllp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2 March 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 August 2019 | Purchase of own shares. (3 pages) |
15 August 2019 | Cancellation of shares. Statement of capital on 1 May 2019
|
15 August 2019 | Resolutions
|
18 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
11 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Drymen Road Company Secretaries Limited on 2 March 2013 (2 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Secretary's details changed for Drymen Road Company Secretaries Limited on 2 March 2013 (2 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Drymen Road Company Secretaries Limited on 2 March 2013 (2 pages) |
27 March 2013 | Appointment of Keith Stevenson Nisbet as a director (3 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Appointment of Keith Stevenson Nisbet as a director (3 pages) |
27 March 2013 | Resolutions
|
8 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (15 pages) |
8 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (15 pages) |
8 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (15 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
22 March 2012 | Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Registered office address changed from Campbell Dallas 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Campbell Dallas 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page) |
11 March 2011 | Appointment of Drymen Road Company Secretaries Limited as a secretary (2 pages) |
11 March 2011 | Appointment of Drymen Road Company Secretaries Limited as a secretary (2 pages) |
10 March 2011 | Termination of appointment of John Crawford as a secretary (1 page) |
10 March 2011 | Termination of appointment of John Crawford as a secretary (1 page) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr John Kilpatrick Crawford on 2 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr John Kilpatrick Crawford on 2 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for John Kilpatrick Crawford on 2 March 2010 (1 page) |
23 April 2010 | Secretary's details changed for John Kilpatrick Crawford on 2 March 2010 (1 page) |
23 April 2010 | Director's details changed for Mr John Kilpatrick Crawford on 2 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for John Kilpatrick Crawford on 2 March 2010 (1 page) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 October 2009 | Termination of appointment of John Henry as a director (1 page) |
10 October 2009 | Termination of appointment of John Henry as a director (1 page) |
20 April 2009 | Return made up to 02/03/09; no change of members (10 pages) |
20 April 2009 | Return made up to 02/03/09; no change of members (10 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Return made up to 02/03/08; change of members
|
12 May 2008 | Return made up to 02/03/08; change of members
|
16 January 2008 | Ad 31/08/07--------- £ si 85@1=85 £ ic 100/185 (2 pages) |
16 January 2008 | Ad 31/08/07--------- £ si 85@1=85 £ ic 100/185 (2 pages) |
18 October 2007 | Alterations to a floating charge (5 pages) |
18 October 2007 | Alterations to a floating charge (5 pages) |
17 October 2007 | Alterations to a floating charge (5 pages) |
17 October 2007 | Alterations to a floating charge (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 02/03/07; full list of members
|
19 March 2007 | Return made up to 02/03/07; full list of members
|
8 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 August 2005 | Partic of mort/charge * (3 pages) |
22 August 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2005 | Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |