Company NameTMC Metal & Waste Clearances Limited
DirectorThomas Peter McCallum
Company StatusActive
Company NumberSC542764
CategoryPrivate Limited Company
Incorporation Date15 August 2016(7 years, 7 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

Director

Director NameThomas Peter McCallum
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Clapperhowe Road
Motherwell
ML1 4BZ
Scotland

Location

Registered Address70 Clapperhowe Road
Motherwell
ML1 4BZ
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

15 November 2020Registered office address changed from Suite 2/3, 48 West George Street Glasgow G2 1BP Scotland to 70 Clapperhowe Road Motherwell ML1 4BZ on 15 November 2020 (1 page)
12 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
7 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
6 November 2019Registered office address changed from C/O 1 Accountancy 16 Robertson Street Glasgow G2 8DS Scotland to Suite 2/3, 48 West George Street Glasgow G2 1BP on 6 November 2019 (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 January 2019Compulsory strike-off action has been discontinued (1 page)
1 January 2019Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 March 2017Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland to C/O 1 Accountancy 16 Robertson Street Glasgow G2 8DS on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland to C/O 1 Accountancy 16 Robertson Street Glasgow G2 8DS on 28 March 2017 (1 page)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)