Company NameT.O.M. Waste Solutions Limited
Company StatusDissolved
Company NumberSC346998
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)
Previous NamePremier Recycling Solutions (Scotland) Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Charles Findlay Hardie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Director NameMr William Hardie
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address1a Melville Terrace
Stirling
FK8 2ND
Scotland

Location

Registered Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Charles Findlay Hardie
50.00%
Ordinary
1 at £1Mr William Hardie
50.00%
Ordinary

Financials

Year2014
Turnover£3,946,132
Gross Profit£1,704,714
Net Worth£291,434
Cash£217,825
Current Liabilities£2,759,022

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2015Compulsory strike-off action has been suspended (1 page)
28 March 2015Compulsory strike-off action has been suspended (1 page)
13 September 2013Compulsory strike-off action has been suspended (1 page)
13 September 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
24 September 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(3 pages)
18 September 2012Director's details changed for Mr Charles Findlay Hardie on 13 August 2012 (2 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(3 pages)
18 September 2012Director's details changed for Mr Charles Findlay Hardie on 13 August 2012 (2 pages)
14 August 2012Alterations to floating charge 1 (5 pages)
14 August 2012Alterations to floating charge 2 (5 pages)
14 August 2012Alterations to floating charge 2 (5 pages)
14 August 2012Alterations to floating charge 1 (5 pages)
18 July 2012Registered office address changed from Mossband Farm High Street Newhouse Motherwell ML1 5ST on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Mossband Farm High Street Newhouse Motherwell ML1 5ST on 18 July 2012 (1 page)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mr Charles Findlay Hardie on 1 August 2011 (2 pages)
27 October 2011Director's details changed for Mr Charles Findlay Hardie on 1 August 2011 (2 pages)
27 October 2011Director's details changed for Mr Charles Findlay Hardie on 1 August 2011 (2 pages)
18 July 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
18 July 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
27 April 2011Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 27 April 2011 (2 pages)
20 April 2011Termination of appointment of William Hardie as a director (2 pages)
20 April 2011Termination of appointment of William Hardie as a director (2 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 February 2010Director's details changed for Mr Charles Findlay Hardie on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr William Hardie on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr William Hardie on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Charles Findlay Hardie on 18 February 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
16 February 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
13 November 2009Director's details changed for Mr William Hardie on 27 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Charles Findlay Hardie on 27 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Charles Findlay Hardie on 27 October 2009 (3 pages)
13 November 2009Director's details changed for Mr William Hardie on 27 October 2009 (3 pages)
9 September 2009Return made up to 13/08/09; full list of members (3 pages)
9 September 2009Director's change of particulars / william hardie / 01/07/2009 (1 page)
9 September 2009Director's change of particulars / william hardie / 01/07/2009 (1 page)
9 September 2009Return made up to 13/08/09; full list of members (3 pages)
9 September 2009Director's change of particulars / charles hardie / 09/09/2009 (1 page)
9 September 2009Director's change of particulars / charles hardie / 09/09/2009 (1 page)
29 October 2008Company name changed premier recycling solutions (scotland) LTD\certificate issued on 31/10/08 (2 pages)
29 October 2008Company name changed premier recycling solutions (scotland) LTD\certificate issued on 31/10/08 (2 pages)
22 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 August 2008Memorandum and Articles of Association (8 pages)
22 August 2008Memorandum and Articles of Association (8 pages)
13 August 2008Incorporation (13 pages)
13 August 2008Incorporation (13 pages)