About

Registered Number: SC302294
Date of Incorporation: 12/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2018 (5 years and 4 months ago)
Registered Address: HASTINGS & CO, 82 Mitchell Street, Glasgow, G1 3NA

 

Founded in 2006, Ecowaste Group Ltd are based in Glasgow, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, John 08 May 2009 02 July 2009 1
WIGHTWICK, Evelyn Margaret 01 October 2009 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WIGHTWICK, Peter 01 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2018
4.17(Scot) - N/A 26 September 2018
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AD01 - Change of registered office address 20 September 2013
CO4.2(Scot) - N/A 21 August 2013
4.2(Scot) - N/A 21 August 2013
DISS40 - Notice of striking-off action discontinued 15 May 2013
AR01 - Annual Return 14 May 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AD01 - Change of registered office address 28 May 2012
AA01 - Change of accounting reference date 22 March 2012
AR01 - Annual Return 05 December 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
RESOLUTIONS - N/A 03 October 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 03 October 2011
MISC - Miscellaneous document 03 October 2011
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2011
GAZ1 - First notification of strike-off action in London Gazette 09 September 2011
AA - Annual Accounts 05 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 03 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 20 October 2010
CH01 - Change of particulars for director 19 October 2010
TM02 - Termination of appointment of secretary 23 July 2010
AP03 - Appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 June 2010
AR01 - Annual Return 13 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
123 - Notice of increase in nominal capital 11 May 2009
225 - Change of Accounting Reference Date 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
353 - Register of members 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 01 April 2009
353 - Register of members 20 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 20 September 2007
410(Scot) - N/A 15 August 2007
363a - Annual Return 30 May 2007
353 - Register of members 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2007
410(Scot) - N/A 15 September 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 June 2010 Fully Satisfied

N/A

Floating charge 09 August 2007 Fully Satisfied

N/A

Bond & floating charge 12 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.