Company NameCaledonian Waste Solutions Ltd
DirectorBrian McCulley
Company StatusActive
Company NumberSC549331
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 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
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Brian McCulley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleSalesman
Country of ResidenceScotland
Correspondence AddressUnit 26 68/74 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Patrick Cassidy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Patrick Cassidy
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Gordon John Findlay
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Brian McCulley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 June 2020)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressUnit 26 68/74 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMrs Charlene McCulley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 January 2021)
RoleSaleswoman
Country of ResidenceScotland
Correspondence AddressUnit 26 68/74 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMiss Despina Connelly
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 June 2021)
RoleSaleswoman
Country of ResidenceScotland
Correspondence AddressUnit 26 68/74 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland

Location

Registered AddressUnit 26 68/74 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 October 2021 (2 years, 6 months ago)
Next Return Due3 November 2022 (overdue)

Filing History

20 October 2021Notification of Brian Mcculley as a person with significant control on 1 June 2021 (2 pages)
20 October 2021Cessation of Despina Connelly as a person with significant control on 1 June 2021 (1 page)
20 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
20 October 2021Appointment of Mr Brian Mcculley as a director on 1 June 2021 (2 pages)
20 October 2021Termination of appointment of Despina Connelly as a director on 1 June 2021 (1 page)
22 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
30 April 2021Notification of Despina Connelly as a person with significant control on 1 January 2021 (2 pages)
28 April 2021Cessation of Brian Mcculley as a person with significant control on 1 January 2021 (1 page)
28 April 2021Termination of appointment of Charlene Mcculley as a director on 1 January 2021 (1 page)
28 April 2021Appointment of Ms Despina Connelly as a director on 1 January 2021 (2 pages)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 November 2020Termination of appointment of Brian Mcculley as a director on 1 June 2020 (1 page)
3 November 2020Appointment of Mrs Charlene Mcculley as a director on 1 June 2020 (2 pages)
12 June 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 26 68/74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 12 June 2020 (1 page)
6 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
28 February 2020Confirmation statement made on 2 November 2019 with updates (5 pages)
28 February 2020Notification of Brian Mcculley as a person with significant control on 27 February 2020 (2 pages)
28 February 2020Micro company accounts made up to 30 November 2018 (2 pages)
28 February 2020Appointment of Mr Brian Mcculley as a director on 27 February 2020 (2 pages)
28 February 2020Cessation of Patrick Cassidy as a person with significant control on 27 February 2020 (1 page)
28 February 2020Termination of appointment of Gordon John Findlay as a director on 27 February 2020 (1 page)
28 February 2020Termination of appointment of Patrick Cassidy as a secretary on 27 February 2020 (1 page)
11 February 2020Termination of appointment of Patrick Cassidy as a director on 20 January 2020 (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
22 February 2019Confirmation statement made on 2 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 January 2018Appointment of Mr Gordon John Findlay as a director on 3 January 2018 (2 pages)
3 January 2018Appointment of Mr Gordon John Findlay as a director on 3 January 2018 (2 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1,000
(30 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1,000
(30 pages)