ARMSTRONG WASTE MANAGEMENT LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 0EF

Company number SC109950
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address NEWTON ROAD INDUSTRIAL ESTATE, GLASGOW ROAD, DUMFRIES, DG2 0EF
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 6 . The most likely internet sites of ARMSTRONG WASTE MANAGEMENT LIMITED are www.armstrongwastemanagement.co.uk, and www.armstrong-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Armstrong Waste Management Limited is a Private Limited Company. The company registration number is SC109950. Armstrong Waste Management Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of Armstrong Waste Management Limited is Newton Road Industrial Estate Glasgow Road Dumfries Dg2 0ef. . WINTER, Brian is a Secretary of the company. ARMSTRONG, Barbara Helen is a Director of the company. ARMSTRONG, John Johnston is a Director of the company. ARMSTRONG, John Andrew is a Director of the company. ARMSTRONG, Joyce is a Director of the company. CONCHIE, George Samuel is a Director of the company. HUNTER, Janet Mary is a Director of the company. RAE, Michael George is a Director of the company. WINTER, Brian is a Director of the company. Secretary ARMSTRONG, Joyce has been resigned. Director ARMSTRONG, Joyce has been resigned. Director HUNTER, Janet Mary has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
WINTER, Brian
Appointed Date: 20 May 2005

Director
ARMSTRONG, Barbara Helen
Appointed Date: 20 September 2013
59 years old

Director
ARMSTRONG, John Johnston
Appointed Date: 20 September 2013
55 years old

Director

Director
ARMSTRONG, Joyce
Appointed Date: 07 April 2014
82 years old

Director
CONCHIE, George Samuel
Appointed Date: 01 September 2006
55 years old

Director
HUNTER, Janet Mary
Appointed Date: 20 September 2013
58 years old

Director
RAE, Michael George
Appointed Date: 14 September 1999
59 years old

Director
WINTER, Brian
Appointed Date: 28 August 2003
68 years old

Resigned Directors

Secretary
ARMSTRONG, Joyce
Resigned: 20 May 2005

Director
ARMSTRONG, Joyce
Resigned: 20 May 2005
82 years old

Director
HUNTER, Janet Mary
Resigned: 05 November 2007
58 years old

Persons With Significant Control

Mr John Johnston Armstrong
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMSTRONG WASTE MANAGEMENT LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Nov 2016
Accounts for a small company made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6

20 Nov 2015
Accounts for a small company made up to 31 March 2015
16 Feb 2015
Statement of company's objects
...
... and 91 more events
04 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1988
Registered office changed on 04/06/88 from: 24 castle st edinburgh EH2 3HT

01 Jun 1988
Company name changed phaseprior LIMITED\certificate issued on 02/06/88

01 Jun 1988
Company name changed\certificate issued on 01/06/88
17 Mar 1988
Incorporation

ARMSTRONG WASTE MANAGEMENT LIMITED Charges

27 February 2013
Standard security
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Auchenlosh quarry dlabeattie KRK8336.
21 February 2013
Standard security
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Part of the farm and lands of arnmannoch dalbeattie KRK9917.
21 February 2013
Standard security
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Auchenlosh landfill site dalbeattie KRK8278.
7 February 2013
Floating charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
15 August 2008
Standard security
Delivered: 5 September 2008
Status: Satisfied on 21 February 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground extending 14.365 hectares lying in the…
16 June 2008
Standard security
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: John Andrew Armstrong
Description: Auchenlosh quarry, dalbeattie.
29 June 1995
Bond & floating charge
Delivered: 4 July 1995
Status: Satisfied on 18 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 May 1990
Debenture floating charge
Delivered: 5 June 1990
Status: Satisfied on 4 September 1995
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
23 June 1989
Floating charge
Delivered: 3 July 1989
Status: Satisfied on 12 December 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…