Company NameWEEE (Scotland) Limited
Company StatusActive
Company NumberSC456489
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 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
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
SIC 95210Repair of consumer electronics
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Amitoj Randhawa
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(1 week after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr Gerald Docherty
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMs Navjot Randhawa
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMs Lyndsay Stewart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Secretary NameMr Amitoj Randhawa
StatusCurrent
Appointed01 July 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMiss Stacey Laureen Johnston
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodside Terrace
Glasgow
G3 7UY
Scotland
Secretary NameMrs Margaret Graham
StatusResigned
Appointed15 August 2013(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address4 Woodside Terrace
Glasgow
G3 7UY
Scotland

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Stacey Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,269
Cash£2,008
Current Liabilities£9,772

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
7 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
1 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
22 December 2017Registered office address changed from 37-39 Hope Street Glasgow G2 6AE Scotland to 249 Govan Road Glasgow G51 1HJ on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 37-39 Hope Street Glasgow G2 6AE Scotland to 249 Govan Road Glasgow G51 1HJ on 22 December 2017 (1 page)
6 December 2017Change of details for Ms Navjot Randwaha as a person with significant control on 6 April 2017 (2 pages)
6 December 2017Change of details for Ms Navjot Randwaha as a person with significant control on 6 April 2017 (2 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Change of details for Mr Amitoj Randwaha as a person with significant control on 6 April 2017 (2 pages)
6 December 2017Change of details for Mr Amitoj Randwaha as a person with significant control on 6 April 2017 (2 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Registered office address changed from 4 Woodside Terrace Glasgow G3 7UY to 37-39 Hope Street Glasgow G2 6AE on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 4 Woodside Terrace Glasgow G3 7UY to 37-39 Hope Street Glasgow G2 6AE on 27 April 2017 (1 page)
9 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
22 August 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 103,690
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 103,690
(3 pages)
16 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 July 2016Appointment of Mr Amitoj Randhawa as a secretary on 1 July 2016 (2 pages)
18 July 2016Termination of appointment of Margaret Graham as a secretary on 1 July 2016 (1 page)
18 July 2016Termination of appointment of Margaret Graham as a secretary on 1 July 2016 (1 page)
18 July 2016Appointment of Mr Amitoj Randhawa as a secretary on 1 July 2016 (2 pages)
7 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 100
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 100
(3 pages)
4 March 2016Appointment of Ms Navjot Randhawa as a director on 1 February 2016 (2 pages)
4 March 2016Appointment of Ms Navjot Randhawa as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Ms Lyndsay Stewart as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Gerald Docherty as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Ms Lyndsay Stewart as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Gerald Docherty as a director on 1 February 2016 (2 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Termination of appointment of Stacey Laureen Johnston as a director on 1 December 2015 (1 page)
22 December 2015Termination of appointment of Stacey Laureen Johnston as a director on 1 December 2015 (1 page)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
16 November 2015Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 4 Woodside Terrace Glasgow G3 7UY on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 4 Woodside Terrace Glasgow G3 7UY on 16 November 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 January 2015Registered office address changed from C/O Frank Paterson Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 249 Govan Road Glasgow G51 1HJ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from C/O Frank Paterson Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 249 Govan Road Glasgow G51 1HJ on 27 January 2015 (1 page)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(4 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(4 pages)
9 March 2014Registered office address changed from 97 Weee Scotland Limited Hawthorn Street Glasgow G22 6HY Scotland on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 97 Weee Scotland Limited Hawthorn Street Glasgow G22 6HY Scotland on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 97 Weee Scotland Limited Hawthorn Street Glasgow G22 6HY Scotland on 9 March 2014 (1 page)
22 August 2013Registered office address changed from 487 Bowfield Road Howwood Johnstone Renfrewshire PA9 1DE Scotland on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 487 Bowfield Road Howwood Johnstone Renfrewshire PA9 1DE Scotland on 22 August 2013 (1 page)
21 August 2013Appointment of Mrs Margaret Graham as a secretary (1 page)
21 August 2013Appointment of Mr Amitoj Randhawa as a director (2 pages)
21 August 2013Appointment of Mrs Margaret Graham as a secretary (1 page)
21 August 2013Appointment of Mr Amitoj Randhawa as a director (2 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)