WASTEPACK LIMITED

Caledonian Exchange Caledonian Exchange, Edinburgh, EH3 8HE
StatusACTIVE
Company No.SC174113
CategoryPrivate Limited Company
Incorporated04 Apr 1997
Age27 years, 1 month, 18 days
JurisdictionScotland

SUMMARY

WASTEPACK LIMITED is an active private limited company with number SC174113. It was incorporated 27 years, 1 month, 18 days ago, on 04 April 1997. The company address is Caledonian Exchange Caledonian Exchange, Edinburgh, EH3 8HE.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Wastepack Group Limited

Notification date: 2023-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-19

Psc name: Lc Bet Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-02

Officer name: Paul Barry Van Danzig

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Apr 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Paul Barry Van Danzig

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barry Van Danzig

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Jane Sahi

Appointment date: 2023-02-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1741130003

Charge creation date: 2023-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Paul Barry Van Danzig

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-01

Officer name: Mrs Lynne Anne Cullis

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mrs Lynne Anne Cullis

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-11

Officer name: Mr Barry Peter Van Danzig

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynne Anne Cullis

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 May 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: pricewaterhousecoopers 68-73 queen street edinburgh midlothian EH2 4NH

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wastepack uk LIMITED\certificate issued on 17/03/04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/02/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 08/11/02 from: scott & paterson bruntsfield house, bruntsfield terrace,edinburgh EH10 4EX

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 06 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Sep 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2000

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/98 to 01/02/98

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 16/04/97 from: c/o t hunter thomson & co, 28 alva street edinburgh EH2 4QF

Documents

View document PDF

Incorporation company

Date: 04 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM4SYSTEMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07247965
Status:ACTIVE
Category:Private Limited Company

BIGGIN BEES LIMITED

111A SUNNINGVALE AVENUE,WESTERHAM,TN16 3TS

Number:11622030
Status:ACTIVE
Category:Private Limited Company

CESTRIAN BARS LTD.

UNIT 7 LESLIE ROAD, WOODFORD COURT,WINSFORD,CW7 2RB

Number:09628026
Status:ACTIVE
Category:Private Limited Company

DIFFERENT ROADS MANAGEMENT LIMITED

BALMACARA HOTEL RERAIG,KYLE OF LOCHALSH,IV40 8DH

Number:SC555713
Status:ACTIVE
Category:Private Limited Company

MEP COMMUNICATIONS LTD

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:10659928
Status:ACTIVE
Category:Private Limited Company

OXFORD COURT NO 5 LIMITED

5 OXFORD COURT,MANCHESTER,M2 3WQ

Number:11813022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source