WASTEPACK LIMITED
EDINBURGH WASTEPACK UK LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC174113
Status Active
Incorporation Date 4 April 1997
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of WASTEPACK LIMITED are www.wastepack.co.uk, and www.wastepack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Wastepack Limited is a Private Limited Company. The company registration number is SC174113. Wastepack Limited has been working since 04 April 1997. The present status of the company is Active. The registered address of Wastepack Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . CULLIS, Lynne Anne is a Secretary of the company. CULLIS, Lynne Anne is a Director of the company. VAN DANZIG, Barry Peter is a Director of the company. Secretary FLETCHER, David Arthur has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASHWORTH, Paul Francis has been resigned. Director FLETCHER, David Arthur has been resigned. Director JEFFERY, Edward Thomas Henry has been resigned. Director LOCKWOOD, Michael Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAGE, Kevin has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
CULLIS, Lynne Anne
Appointed Date: 30 April 1999

Director
CULLIS, Lynne Anne
Appointed Date: 14 April 2011
56 years old

Director
VAN DANZIG, Barry Peter
Appointed Date: 04 April 1997
77 years old

Resigned Directors

Secretary
FLETCHER, David Arthur
Resigned: 30 April 1999
Appointed Date: 04 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 1997
Appointed Date: 04 April 1997

Director
ASHWORTH, Paul Francis
Resigned: 15 August 2003
Appointed Date: 22 February 2002
69 years old

Director
FLETCHER, David Arthur
Resigned: 30 April 1999
Appointed Date: 04 April 1997
81 years old

Director
JEFFERY, Edward Thomas Henry
Resigned: 07 August 2007
Appointed Date: 03 August 2000
83 years old

Director
LOCKWOOD, Michael Andrew
Resigned: 31 May 1999
Appointed Date: 04 April 1997
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 1997
Appointed Date: 04 April 1997

Director
SAGE, Kevin
Resigned: 23 September 2003
Appointed Date: 22 February 2002
68 years old

Persons With Significant Control

Lc Bet Limited
Notified on: 1 April 2017
Nature of control: Ownership of shares – 75% or more

WASTEPACK LIMITED Events

06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
26 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

08 Oct 2015
Accounts for a small company made up to 31 December 2014
24 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 63 more events
16 Apr 1997
New secretary appointed;new director appointed
16 Apr 1997
Secretary resigned
16 Apr 1997
Director resigned
16 Apr 1997
Registered office changed on 16/04/97 from: c/o t hunter thomson & co, 28 alva street edinburgh EH2 4QF
04 Apr 1997
Incorporation

WASTEPACK LIMITED Charges

29 April 2010
Floating charge
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 November 2004
Floating charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…