Company NameYour Waste Scotland Ltd
Company StatusDissolved
Company NumberSC441042
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Andrew David Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Barry Roy Largent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2013(4 days after company formation)
Appointment Duration5 years, 5 months (closed 26 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Paul Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2013(4 days after company formation)
Appointment Duration4 days (resigned 31 January 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence Address33 Ochiltree Crescent
Coatbridge
Lanarkshire
ML5 5HF
Scotland

Location

Registered Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

8.5k at £0.01Andrew David Bird
85.00%
Ordinary A
500 at £0.01Andrew David Bird
5.00%
Ordinary B
500 at £0.01Barry Roy Largent
5.00%
Ordinary B
500 at £0.01James Stocks
5.00%
Ordinary B

Financials

Year2014
Net Worth-£42,819
Current Liabilities£2,151,683

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 August 2014Delivered on: 30 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
9 April 2015Memorandum and Articles of Association (24 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2015Memorandum and Articles of Association (24 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 August 2014Registration of charge SC4410420001, created on 26 August 2014 (18 pages)
30 August 2014Registration of charge SC4410420001, created on 26 August 2014 (18 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Change of share class name or designation (2 pages)
17 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
16 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
16 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
16 May 2013Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 16 May 2013 (1 page)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 February 2013Memorandum and Articles of Association (24 pages)
6 February 2013Memorandum and Articles of Association (24 pages)
1 February 2013Director's details changed for Mr Barry Roy Largent on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Barry Roy Largent on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Andrew Bird on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Andrew Bird on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Barry Roy Largent on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Andrew Bird on 1 February 2013 (2 pages)
31 January 2013Termination of appointment of Paul Taylor as a director (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Termination of appointment of Paul Taylor as a director (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 January 2013Appointment of Mr Barry Roy Largent as a director (2 pages)
29 January 2013Appointment of Mr Paul Taylor as a director (2 pages)
29 January 2013Appointment of Mr Paul Taylor as a director (2 pages)
29 January 2013Appointment of Mr Barry Roy Largent as a director (2 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)