Company NameWaste Water Services Limited
Company StatusDissolved
Company NumberSC306209
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameSimon David Gunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2020(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill Industrial Estate Coltswood Road
Coatbridge
ML5 2AG
Scotland
Director NameMr Toby Philip Gunn
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2020(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill Industrial Estate Coltswood Road
Coatbridge
ML5 2AG
Scotland
Secretary NameToby Philip Gunn
StatusClosed
Appointed06 October 2020(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 May 2023)
RoleCompany Director
Correspondence AddressGreenhill Industrial Estate Coltswood Road
Coatbridge
ML5 2AG
Scotland
Director NameMr Gordon McShannock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address3 Johnston Road
Gartcosh
Glasgow
G69 8AZ
Scotland
Director NameMrs Winifred Jane McShannock
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address3 Johnston Road
Gartcosh
G69 8AZ
Scotland
Secretary NameMrs Winifred Jane McShannock
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Johnston Road
Gartcosh
G69 8AZ
Scotland

Contact

Websitewastewaterservices.biz

Location

Registered AddressGreenhill Industrial Estate
Coltswood Road
Coatbridge
ML5 2AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

1 at £1Gordon Mcshannock
50.00%
Ordinary
1 at £1Winifred Jane Mcshannock
50.00%
Ordinary

Financials

Year2014
Net Worth£477,506
Cash£278,478
Current Liabilities£423,405

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

6 October 2020Delivered on: 12 October 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 granville manor, kells, ballymena, co antrim AN145975L.
Outstanding
5 May 2016Delivered on: 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 old garloch road, gartcosh, glasgow. GLA182033.
Outstanding
19 April 2016Delivered on: 21 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
13 October 2020Alterations to floating charge SC3062090004 (23 pages)
13 October 2020Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG on 13 October 2020 (1 page)
12 October 2020Registration of charge SC3062090004, created on 6 October 2020 (16 pages)
8 October 2020Notification of Universal Tanker Group Limited as a person with significant control on 6 October 2020 (2 pages)
8 October 2020Cessation of Gordon Mcshannock as a person with significant control on 6 October 2020 (1 page)
8 October 2020Appointment of Toby Philip Gunn as a secretary on 6 October 2020 (2 pages)
8 October 2020Cessation of Winifred Jane Mcshannock as a person with significant control on 6 October 2020 (1 page)
8 October 2020Appointment of Mr Toby Philip Gunn as a director on 6 October 2020 (2 pages)
8 October 2020Termination of appointment of Winifred Jane Mcshannock as a secretary on 6 October 2020 (1 page)
8 October 2020Termination of appointment of Gordon Mcshannock as a director on 6 October 2020 (1 page)
8 October 2020Appointment of Simon David Gunn as a director on 6 October 2020 (2 pages)
8 October 2020Termination of appointment of Winifred Jane Mcshannock as a director on 6 October 2020 (1 page)
2 October 2020Satisfaction of charge SC3062090001 in full (1 page)
8 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
5 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Satisfaction of charge SC3062090003 in full (4 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
13 April 2017Registration of charge SC3062090003, created on 30 March 2017 (9 pages)
13 April 2017Registration of charge SC3062090003, created on 30 March 2017 (9 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
7 May 2016Registration of charge SC3062090002, created on 5 May 2016 (6 pages)
7 May 2016Registration of charge SC3062090002, created on 5 May 2016 (6 pages)
21 April 2016Registration of charge SC3062090001, created on 19 April 2016 (8 pages)
21 April 2016Registration of charge SC3062090001, created on 19 April 2016 (8 pages)
31 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 16 March 2010 (2 pages)
4 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Registered office changed on 30/07/2009 from 3 johnston road gartcosh glasgow G69 8AZ (1 page)
30 July 2009Registered office changed on 30/07/2009 from 3 johnston road gartcosh glasgow G69 8AZ (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
29 November 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 November 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 October 2007Return made up to 02/08/07; full list of members (2 pages)
4 October 2007Return made up to 02/08/07; full list of members (2 pages)
2 August 2006Incorporation (17 pages)
2 August 2006Incorporation (17 pages)