Company NameJunk-It Ltd
DirectorsDavid John Malcolm and Sarah Malcolm
Company StatusActive
Company NumberSC308267
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 8 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

Directors

Director NameMr David John Malcolm
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleRefuse Consultant
Country of ResidenceScotland
Correspondence AddressUnit L Woodville Street
Glasgow
G51 2RL
Scotland
Director NameMrs Sarah Malcolm
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit L, Woodville G Woodville Street
Ibrox
Glasgow
G51 2RL
Scotland
Director NameMr Ross Wood Martin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kinmount Avenue
Glasgow
G44 4RR
Scotland
Secretary NameSarah Malcolm
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address0/2 21 Lelsie Street
Pollokshields
Glasgow
G41 2LH
Scotland
Secretary NameVictoria Martin
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Kinmount Avenue
Kings Park
Glasgow
Lanarkshire
G44 4RR
Scotland

Contact

Websitewww.junk-it.co.uk/
Telephone0141 4334330
Telephone regionGlasgow

Location

Registered AddressUnit L, Woodville G Woodville Street
Ibrox
Glasgow
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

50 at £1David Malcolm
50.00%
Ordinary
50 at £1Ross Martin
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,468
Cash£8,296
Current Liabilities£55,072

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

31 August 2012Delivered on: 20 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 August 2012Delivered on: 12 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
23 June 2023Notification of Sarah Malcolm as a person with significant control on 22 June 2023 (2 pages)
23 June 2023Change of details for Mr David John Malcolm as a person with significant control on 22 June 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
13 October 2020Cessation of Ross Wood Martin as a person with significant control on 13 July 2020 (1 page)
13 October 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
2 October 2020Satisfaction of charge 2 in full (1 page)
2 October 2020Satisfaction of charge 1 in full (1 page)
16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 August 2020Director's details changed for Mr David John Malcolm on 19 August 2020 (2 pages)
23 July 2020Appointment of Mrs Sarah Malcolm as a director on 23 July 2020 (2 pages)
5 November 2019Termination of appointment of Ross Wood Martin as a director on 29 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
16 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 November 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 102
(5 pages)
22 March 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 102
(5 pages)
22 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Director's details changed for David John Malcolm on 22 October 2013 (2 pages)
22 October 2013Director's details changed for David John Malcolm on 22 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Director's details changed for David John Malcolm on 27 September 2012 (2 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for David John Malcolm on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
4 October 2011Termination of appointment of Victoria Martin as a secretary (1 page)
4 October 2011Termination of appointment of Victoria Martin as a secretary (1 page)
4 October 2011Termination of appointment of Sarah Malcolm as a secretary (1 page)
4 October 2011Termination of appointment of Sarah Malcolm as a secretary (1 page)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 November 2010Director's details changed for Ross Martin on 8 September 2010 (2 pages)
8 November 2010Director's details changed for David Malcolm on 8 September 2010 (2 pages)
8 November 2010Director's details changed for Ross Martin on 8 September 2010 (2 pages)
8 November 2010Director's details changed for Ross Martin on 8 September 2010 (2 pages)
8 November 2010Director's details changed for David Malcolm on 8 September 2010 (2 pages)
8 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for David Malcolm on 8 September 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
2 December 2008Return made up to 08/09/08; full list of members (4 pages)
2 December 2008Return made up to 08/09/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
3 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
26 February 2008Registered office changed on 26/02/2008 from 0/2 21 leslie street pollokshields glasgow G41 2LH (1 page)
26 February 2008Registered office changed on 26/02/2008 from 0/2 21 leslie street pollokshields glasgow G41 2LH (1 page)
15 October 2007Return made up to 08/09/07; full list of members (3 pages)
15 October 2007Return made up to 08/09/07; full list of members (3 pages)
8 September 2006Incorporation (17 pages)
8 September 2006Incorporation (17 pages)