Company NameZero Waste Scotland Limited
Company StatusActive
Company NumberSC436030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Iain Gulland
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(2 months after company formation)
Appointment Duration11 years, 3 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Morag Eileen MacDonald
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Gerard Alphonsus Andrew O Sullivan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Janet Diana Swadling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Helen Ruth Wollaston
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Secretary NameMr Ciaran Francis McGuigan
StatusCurrent
Appointed08 December 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Amitoj Singh
Date of BirthDecember 1984 (Born 39 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 February 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressMoray House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Owen Seigo Robinson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCircular Economy Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Dominic Fry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(11 years, 4 months after company formation)
Appointment Duration4 weeks
RoleNon-Exec Director
Country of ResidenceScotland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameDr Elizabeth Jane Goodwin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waste And Resources Action Programme The Old A
21 Horse Fair
Banbury
Oxon
OX16 0AH
Director NameMr Jonathan David Lea
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Waste And Resources Action Programme The Old A
21 Horse Fair
Banbury
Oxon
OX16 0AH
Secretary NameJonathan Lea
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Waste And Resources Action Programme The Old A
21 Horse Fair
Banbury
Oxon
OX16 0AH
Director NameMr Victor Reginald Emery
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 December 2021)
RoleNon Executive Board Member
Country of ResidenceScotland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr John Edgar Allison Watt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 2021)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Philip John Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 2017)
RoleExecutive Director, Nuleaf
Country of ResidenceScotland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Petra Elke Biberbach
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 2017)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Secretary NameMrs Lynn Elizabeth Murray
StatusResigned
Appointed24 October 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2020)
RoleCompany Director
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
Secretary NameMrs Claire Louise Murphy Lithgow
StatusResigned
Appointed21 May 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2021)
RoleCompany Director
Correspondence AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland

Contact

Websitewww.zerowastescotland.org.uk/
Telephone0800 0665820
Telephone regionFreephone

Location

Registered AddressGround Floor Moray House
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

30 December 2020Full accounts made up to 31 March 2020 (29 pages)
4 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
13 August 2020Memorandum and Articles of Association (23 pages)
4 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
8 June 2020Appointment of Mrs Claire Louise Murphy Lithgow as a secretary on 21 May 2020 (2 pages)
8 June 2020Termination of appointment of Lynn Elizabeth Murray as a secretary on 21 May 2020 (1 page)
28 November 2019Full accounts made up to 31 March 2019 (24 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 March 2018 (24 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 December 2017Appointment of Ms Janet Diana Swadling as a director on 13 December 2017 (2 pages)
18 December 2017Appointment of Ms Janet Diana Swadling as a director on 13 December 2017 (2 pages)
15 December 2017Appointment of Ms Morag Eileen Macdonald as a director on 13 December 2017 (2 pages)
15 December 2017Full accounts made up to 31 March 2017 (23 pages)
15 December 2017Appointment of Ms Morag Eileen Macdonald as a director on 13 December 2017 (2 pages)
15 December 2017Full accounts made up to 31 March 2017 (23 pages)
14 December 2017Appointment of Ms Helen Ruth Wollaston as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Gerard Alphonsus Andrew O Sullivan as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Philip John Matthews as a director on 13 December 2017 (1 page)
14 December 2017Appointment of Mr Gerard Alphonsus Andrew O Sullivan as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Petra Elke Biberbach as a director on 13 December 2017 (1 page)
14 December 2017Termination of appointment of Petra Elke Biberbach as a director on 13 December 2017 (1 page)
14 December 2017Termination of appointment of Philip John Matthews as a director on 13 December 2017 (1 page)
14 December 2017Appointment of Ms Helen Ruth Wollaston as a director on 13 December 2017 (2 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
12 December 2016Full accounts made up to 31 March 2016 (22 pages)
12 December 2016Full accounts made up to 31 March 2016 (22 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
10 December 2015Full accounts made up to 31 March 2015 (19 pages)
10 December 2015Full accounts made up to 31 March 2015 (19 pages)
18 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
18 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
9 February 2015Section 519 (1 page)
9 February 2015Section 519 (1 page)
4 February 2015Auditor's resignation (2 pages)
4 February 2015Auditor's resignation (2 pages)
12 November 2014Annual return made up to 2 November 2014 no member list (4 pages)
12 November 2014Appointment of Mrs Lynn Elizabeth Murray as a secretary on 24 October 2014 (2 pages)
12 November 2014Director's details changed for Mr Iain Gulland on 24 October 2014 (2 pages)
12 November 2014Appointment of Mrs Lynn Elizabeth Murray as a secretary on 24 October 2014 (2 pages)
12 November 2014Annual return made up to 2 November 2014 no member list (4 pages)
12 November 2014Annual return made up to 2 November 2014 no member list (4 pages)
12 November 2014Director's details changed for Mr Iain Gulland on 24 October 2014 (2 pages)
3 November 2014Appointment of Ms Petra Elke Biberbach as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Ms Petra Elke Biberbach as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr John Edgar Allison Watt as a director on 1 October 2014 (2 pages)
3 November 2014Termination of appointment of Elizabeth Jane Goodwin as a director on 24 October 2014 (1 page)
3 November 2014Appointment of Mr Philip John Matthews as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr John Edgar Allison Watt as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Ms Petra Elke Biberbach as a director on 1 October 2014 (2 pages)
3 November 2014Termination of appointment of Elizabeth Jane Goodwin as a director on 24 October 2014 (1 page)
3 November 2014Appointment of Mr Philip John Matthews as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Philip John Matthews as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr John Edgar Allison Watt as a director on 1 October 2014 (2 pages)
25 July 2014Full accounts made up to 31 March 2014 (14 pages)
25 July 2014Termination of appointment of Jonathan David Lea as a director on 22 July 2014 (1 page)
25 July 2014Termination of appointment of Jonathan David Lea as a director on 22 July 2014 (1 page)
25 July 2014Termination of appointment of Jonathan Lea as a secretary on 22 July 2014 (1 page)
25 July 2014Termination of appointment of Jonathan Lea as a secretary on 22 July 2014 (1 page)
25 July 2014Appointment of Mr Victor Reginald Emery as a director on 20 June 2014 (2 pages)
25 July 2014Full accounts made up to 31 March 2014 (14 pages)
25 July 2014Appointment of Mr Victor Reginald Emery as a director on 20 June 2014 (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 November 2013Annual return made up to 2 November 2013 no member list (5 pages)
7 November 2013Annual return made up to 2 November 2013 no member list (5 pages)
7 November 2013Annual return made up to 2 November 2013 no member list (5 pages)
12 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
12 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
4 April 2013Appointment of Mr Iain Gulland as a director (2 pages)
4 April 2013Appointment of Mr Iain Gulland as a director (2 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)