About

Registered Number: SC109950
Date of Incorporation: 17/03/1988 (37 years ago)
Company Status: Active
Registered Address: Newton Road Industrial Estate, Glasgow Road, Dumfries, DG2 0EF

 

Armstrong Waste Management Ltd was established in 1988, it has a status of "Active". The companies directors are listed as Conchie, George Samuel, Rae, Michael George. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONCHIE, George Samuel 01 September 2006 21 June 2019 1
RAE, Michael George 14 September 1999 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 November 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 19 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 20 November 2015
RESOLUTIONS - N/A 16 February 2015
CC04 - Statement of companies objects 16 February 2015
AR01 - Annual Return 23 January 2015
RESOLUTIONS - N/A 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 29 July 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 10 October 2013
AUD - Auditor's letter of resignation 05 June 2013
AUD - Auditor's letter of resignation 02 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 21 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 19 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 14 October 2008
410(Scot) - N/A 05 September 2008
410(Scot) - N/A 21 June 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 31 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 24 August 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 05 January 2001
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 09 January 1996
419a(Scot) - N/A 04 September 1995
AA - Annual Accounts 04 August 1995
410(Scot) - N/A 04 July 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 02 September 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 19 January 1993
MEM/ARTS - N/A 22 October 1992
RESOLUTIONS - N/A 24 August 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 19 May 1992
CERTNM - Change of name certificate 16 December 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
419a(Scot) - N/A 12 December 1990
410(Scot) - N/A 05 June 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 17 April 1990
410(Scot) - N/A 03 July 1989
MEM/ARTS - N/A 20 June 1988
RESOLUTIONS - N/A 15 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1988
288 - N/A 04 June 1988
287 - Change in situation or address of Registered Office 04 June 1988
CERTNM - Change of name certificate 01 June 1988
CERTNM - Change of name certificate 01 June 1988
NEWINC - New incorporation documents 17 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

A registered charge 15 May 2018 Outstanding

N/A

Standard security 27 February 2013 Fully Satisfied

N/A

Standard security 21 February 2013 Outstanding

N/A

Standard security 21 February 2013 Fully Satisfied

N/A

Floating charge 07 February 2013 Fully Satisfied

N/A

Standard security 15 August 2008 Fully Satisfied

N/A

Standard security 16 June 2008 Outstanding

N/A

Bond & floating charge 29 June 1995 Fully Satisfied

N/A

Debenture floating charge 23 May 1990 Fully Satisfied

N/A

Floating charge 23 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.