Company NameCliniwaste Holdings Limited
Company StatusActive
Company NumberSC699950
CategoryPrivate Limited Company
Incorporation Date26 May 2021(2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameMr David Wightwick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(2 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameMr Peter Wightwick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(2 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 October 2023(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence AddressLevel 12, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Cameron John McClymont
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHassockrigg Eco Park 100 Shotts Road
Shotts
ML7 5TQ
Scotland
Director NameMr David John Wightwick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Learig The Learig
Skelmorlie
North Ayrshire
PA17 5EZ
Scotland
Director NameMr Peter Wightwick
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland

Location

Registered Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

26 June 2023Change of details for Mr David John Wightwick as a person with significant control on 30 June 2021 (2 pages)
23 June 2023Change of details for Mr David John Wightwick as a person with significant control on 30 June 2021 (2 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
4 April 2023Registered office address changed from Hassockrigg Eco Park 100 Shotts Road Shotts ML7 5TQ United Kingdom to Office 1, Technology House, 9 Newton Place Glasgow G3 7PR on 4 April 2023 (1 page)
28 June 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
23 March 2022Termination of appointment of Cameron John Mcclymont as a director on 21 March 2022 (1 page)
30 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 100
(4 pages)
24 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 3
(4 pages)
23 June 2021Memorandum and Articles of Association (18 pages)
23 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 May 2021Incorporation
Statement of capital on 2021-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)