About

Registered Number: SC187186
Date of Incorporation: 30/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Damhead Circle, Dales Industrial Estate, Peterhead, Aberdeenshire,, AB42 3GX

 

Direct Waste Management Ltd was founded on 30 June 1998. This business has 2 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Brenda 15 July 1998 - 1
HORNE, Derek James 15 July 1998 24 May 2019 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
CS01 - N/A 09 July 2019
PSC01 - N/A 09 July 2019
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 06 June 2019
PSC07 - N/A 06 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 06 April 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 21 January 2014
CC04 - Statement of companies objects 21 January 2014
MEM/ARTS - N/A 21 January 2014
MR04 - N/A 07 August 2013
AR01 - Annual Return 01 July 2013
MR05 - N/A 18 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 09 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 March 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 30 June 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 17 June 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 03 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
419a(Scot) - N/A 07 October 1999
410(Scot) - N/A 20 August 1999
363s - Annual Return 29 July 1999
225 - Change of Accounting Reference Date 26 February 1999
410(Scot) - N/A 14 December 1998
410(Scot) - N/A 05 November 1998
MEM/ARTS - N/A 24 August 1998
CERTNM - Change of name certificate 12 August 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
287 - Change in situation or address of Registered Office 07 August 1998
123 - Notice of increase in nominal capital 07 August 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 28 January 2011 Outstanding

N/A

Standard security 28 January 2011 Outstanding

N/A

Floating charge 15 March 2010 Outstanding

N/A

Bond & floating charge 13 August 1999 Fully Satisfied

N/A

Standard security 04 December 1998 Fully Satisfied

N/A

Floating charge 23 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.