Forthside Way
Stirling
FK8 1QZ
Scotland
Director Name | Ms Morag Eileen MacDonald |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Gerard Alphonsus Andrew O Sullivan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Janet Diana Swadling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Helen Ruth Wollaston |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Secretary Name | Mr Ciaran Francis McGuigan |
---|---|
Status | Current |
Appointed | 08 December 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Amitoj Singh |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 22 February 2022(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Owen Seigo Robinson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Circular Economy Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Dominic Fry |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(11 years, 4 months after company formation) |
Appointment Duration | 4 weeks |
Role | Non-Exec Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Dr Elizabeth Jane Goodwin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Waste And Resources Action Programme The Old A 21 Horse Fair Banbury Oxon OX16 0AH |
Director Name | Mr Jonathan David Lea |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Waste And Resources Action Programme The Old A 21 Horse Fair Banbury Oxon OX16 0AH |
Secretary Name | Jonathan Lea |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Waste And Resources Action Programme The Old A 21 Horse Fair Banbury Oxon OX16 0AH |
Director Name | Mr Victor Reginald Emery |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 December 2021) |
Role | Non Executive Board Member |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr John Edgar Allison Watt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 December 2021) |
Role | Self Employed Consultant |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Philip John Matthews |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 2017) |
Role | Executive Director, Nuleaf |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Petra Elke Biberbach |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 2017) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Secretary Name | Mrs Lynn Elizabeth Murray |
---|---|
Status | Resigned |
Appointed | 24 October 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 2020) |
Role | Company Director |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Secretary Name | Mrs Claire Louise Murphy Lithgow |
---|---|
Status | Resigned |
Appointed | 21 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2021) |
Role | Company Director |
Correspondence Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
Website | www.zerowastescotland.org.uk/ |
---|---|
Telephone | 0800 0665820 |
Telephone region | Freephone |
Registered Address | Ground Floor Moray House Forthside Way Stirling FK8 1QZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
30 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
4 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
13 August 2020 | Memorandum and Articles of Association (23 pages) |
4 August 2020 | Resolutions
|
8 June 2020 | Appointment of Mrs Claire Louise Murphy Lithgow as a secretary on 21 May 2020 (2 pages) |
8 June 2020 | Termination of appointment of Lynn Elizabeth Murray as a secretary on 21 May 2020 (1 page) |
28 November 2019 | Full accounts made up to 31 March 2019 (24 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
18 December 2017 | Appointment of Ms Janet Diana Swadling as a director on 13 December 2017 (2 pages) |
18 December 2017 | Appointment of Ms Janet Diana Swadling as a director on 13 December 2017 (2 pages) |
15 December 2017 | Appointment of Ms Morag Eileen Macdonald as a director on 13 December 2017 (2 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 December 2017 | Appointment of Ms Morag Eileen Macdonald as a director on 13 December 2017 (2 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
14 December 2017 | Appointment of Ms Helen Ruth Wollaston as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Gerard Alphonsus Andrew O Sullivan as a director on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Philip John Matthews as a director on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Gerard Alphonsus Andrew O Sullivan as a director on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Petra Elke Biberbach as a director on 13 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Petra Elke Biberbach as a director on 13 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Philip John Matthews as a director on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Ms Helen Ruth Wollaston as a director on 13 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 November 2015 | Annual return made up to 2 November 2015 no member list (4 pages) |
18 November 2015 | Annual return made up to 2 November 2015 no member list (4 pages) |
9 February 2015 | Section 519 (1 page) |
9 February 2015 | Section 519 (1 page) |
4 February 2015 | Auditor's resignation (2 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
12 November 2014 | Annual return made up to 2 November 2014 no member list (4 pages) |
12 November 2014 | Appointment of Mrs Lynn Elizabeth Murray as a secretary on 24 October 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Iain Gulland on 24 October 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Lynn Elizabeth Murray as a secretary on 24 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 2 November 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 2 November 2014 no member list (4 pages) |
12 November 2014 | Director's details changed for Mr Iain Gulland on 24 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Petra Elke Biberbach as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Petra Elke Biberbach as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr John Edgar Allison Watt as a director on 1 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Elizabeth Jane Goodwin as a director on 24 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Philip John Matthews as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr John Edgar Allison Watt as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Petra Elke Biberbach as a director on 1 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Elizabeth Jane Goodwin as a director on 24 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Philip John Matthews as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Philip John Matthews as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr John Edgar Allison Watt as a director on 1 October 2014 (2 pages) |
25 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 July 2014 | Termination of appointment of Jonathan David Lea as a director on 22 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Jonathan David Lea as a director on 22 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Jonathan Lea as a secretary on 22 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Jonathan Lea as a secretary on 22 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Victor Reginald Emery as a director on 20 June 2014 (2 pages) |
25 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 July 2014 | Appointment of Mr Victor Reginald Emery as a director on 20 June 2014 (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
7 November 2013 | Annual return made up to 2 November 2013 no member list (5 pages) |
7 November 2013 | Annual return made up to 2 November 2013 no member list (5 pages) |
7 November 2013 | Annual return made up to 2 November 2013 no member list (5 pages) |
12 July 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
12 July 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
4 April 2013 | Appointment of Mr Iain Gulland as a director (2 pages) |
4 April 2013 | Appointment of Mr Iain Gulland as a director (2 pages) |
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|