Company NameAdvanced Waste Management Limited
Company StatusDissolved
Company NumberSC548715
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameWTEC Europe Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Stephen John Cochrane
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Gartloch Way
Gartcosh
Glasgow
G69 8FH
Scotland
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Hamilton Avenue
Glasgow
G41 4JG
Scotland

Location

Registered AddressHuntly Lodge Fairfield Place
Bothwell
Glasgow
South Lanarkshire
G71 8RP
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Termination of appointment of David Lewis Robert Citrin as a director on 28 October 2018 (1 page)
26 October 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
11 July 2018Company name changed wtec europe LTD\certificate issued on 11/07/18
  • CONNOT ‐ Change of name notice
(2 pages)
11 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-18
(1 page)
16 January 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
7 January 2018Registered office address changed from Huntley Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to Huntly Lodge Fairfield Place Bothwell Glasgow South Lanarkshire G71 8RP on 7 January 2018 (1 page)
23 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 5
(4 pages)
23 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 5
(4 pages)
16 November 2017Registered office address changed from 29 Park Circus Glasgow G3 6AP Scotland to Huntley Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 29 Park Circus Glasgow G3 6AP Scotland to Huntley Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP on 16 November 2017 (1 page)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)