Company NameSumo Waste Ltd
DirectorNicholas Alexander Short
Company StatusActive
Company NumberSC434991
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 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 Nicholas Alexander Short
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address96 Dykehead Street
Glasgow
G33 4AQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alexander Short
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address170 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameBryan Patrick
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameDale McBurnie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address419 Balmore Road
Glasgow
G22 6NT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 October 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesumowaste.co.uk

Location

Registered Address96 Dykehead Street
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicholas Short
100.00%
Ordinary

Financials

Year2014
Net Worth£75,760
Cash£398

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

24 February 2017Delivered on: 1 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

8 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 September 2017Registered office address changed from 419 Balmore Road Glasgow G22 6NT to 96 Dykehead Street Glasgow G33 4AQ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 419 Balmore Road Glasgow G22 6NT to 96 Dykehead Street Glasgow G33 4AQ on 28 September 2017 (1 page)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 March 2017Registration of charge SC4349910001, created on 24 February 2017 (19 pages)
1 March 2017Registration of charge SC4349910001, created on 24 February 2017 (19 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
13 November 2015Termination of appointment of Dale Mcburnie as a director on 15 June 2015 (1 page)
13 November 2015Termination of appointment of Dale Mcburnie as a director on 15 June 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 February 2015Registered office address changed from 170 Clydeholm Road Glasgow G14 0QQ to 419 Balmore Road Glasgow G22 6NT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 170 Clydeholm Road Glasgow G14 0QQ to 419 Balmore Road Glasgow G22 6NT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 170 Clydeholm Road Glasgow G14 0QQ to 419 Balmore Road Glasgow G22 6NT on 6 February 2015 (1 page)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
16 July 2014Termination of appointment of Bryan Patrick as a director on 30 May 2014 (2 pages)
16 July 2014Termination of appointment of Bryan Patrick as a director on 30 May 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 February 2014Appointment of Dale Mcburnie as a director (2 pages)
18 February 2014Appointment of Dale Mcburnie as a director (2 pages)
11 February 2014Appointment of Bryan Patrick as a director (2 pages)
11 February 2014Appointment of Bryan Patrick as a director (2 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
2 August 2013Termination of appointment of Alexander Short as a director (1 page)
2 August 2013Termination of appointment of Alexander Short as a director (1 page)
4 April 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages)
30 November 2012Appointment of Nicholas Short as a director (3 pages)
30 November 2012Appointment of Nicholas Short as a director (3 pages)
30 November 2012Appointment of Alexander Short as a director (3 pages)
30 November 2012Appointment of Alexander Short as a director (3 pages)
19 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 October 2012Incorporation (22 pages)
17 October 2012Incorporation (22 pages)