Company number SC212585
Status Active
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address BROADFOLD HOUSE BROADFOLD ROAD, BRIDGE OF DON, ABERDEEN, AB23 8EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 500,001
. The most likely internet sites of TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. are www.totalwastemanagementinternational.co.uk, and www.total-waste-management-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Dyce Rail Station is 3.8 miles; to Portlethen Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Waste Management International Ltd is a Private Limited Company.
The company registration number is SC212585. Total Waste Management International Ltd has been working since 06 November 2000.
The present status of the company is Active. The registered address of Total Waste Management International Ltd is Broadfold House Broadfold Road Bridge of Don Aberdeen Ab23 8ee. . GARRICK, Douglas Campbell is a Secretary of the company. GARRICK, David Steven is a Director of the company. GARRICK, Douglas Campbell is a Director of the company. GARRICK, Ronald Laurance is a Director of the company. Secretary CLP SECRETARIES LIMITED has been resigned. Nominee Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director JOHNSTON, Jack Norman has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director PEARSON, Alan James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CLP SECRETARIES LIMITED
Resigned: 19 February 2007
Appointed Date: 22 December 2005
Nominee Director
MMA NOMINEES LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000
Persons With Significant Control
Twma Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. Events
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
04 Oct 2015
Full accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
...
... and 57 more events
12 Dec 2000
New director appointed
12 Dec 2000
New director appointed
12 Dec 2000
New secretary appointed;new director appointed
12 Dec 2000
Accounting reference date shortened from 30/11/01 to 30/06/01
06 Nov 2000
Incorporation
23 April 2014
Charge code SC21 2585 0004
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
31 October 2013
Charge code SC21 2585 0003
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
12 September 2005
Bond & floating charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 December 2000
Bond & floating charge
Delivered: 15 December 2000
Status: Satisfied
on 21 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…