About

Registered Number: SC087711
Date of Incorporation: 19/04/1984 (40 years ago)
Company Status: Active
Registered Address: C/O Wright Johnston, & Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ

 

Based in 302 St Vincent Street in Glasgow, Wastemaster Ltd was registered on 19 April 1984, it has a status of "Active". There are 2 directors listed as Johnston, Agnes King Boyd, Johnston, Matthew for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Agnes King Boyd N/A 01 April 2003 1
JOHNSTON, Matthew N/A 23 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 January 2018
MR04 - N/A 29 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 June 2011
AA01 - Change of accounting reference date 27 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
225 - Change of Accounting Reference Date 13 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 02 November 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
MEM/ARTS - N/A 11 July 2005
410(Scot) - N/A 09 July 2005
419a(Scot) - N/A 07 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 26 August 2003
RESOLUTIONS - N/A 16 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 2003
225 - Change of Accounting Reference Date 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 28 September 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 14 February 2000
363s - Annual Return 11 January 2000
363s - Annual Return 09 February 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 04 March 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 19 January 1997
363s - Annual Return 09 January 1997
363s - Annual Return 19 January 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 06 February 1995
AA - Annual Accounts 28 July 1994
287 - Change in situation or address of Registered Office 22 July 1994
AA - Annual Accounts 29 June 1994
DISS40 - Notice of striking-off action discontinued 23 March 1994
363a - Annual Return 23 March 1994
363s - Annual Return 23 March 1994
GAZ1 - First notification of strike-off action in London Gazette 18 March 1994
363a - Annual Return 19 March 1993
AA - Annual Accounts 27 November 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 04 February 1992
AA - Annual Accounts 28 August 1990
363 - Annual Return 27 August 1990
DISS6 - Notice of striking-off action suspended 30 July 1990
GAZ1 - First notification of strike-off action in London Gazette 20 July 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
410(Scot) - N/A 03 February 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 19 July 1988
363 - Annual Return 06 November 1987
AA - Annual Accounts 06 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
NEWINC - New incorporation documents 19 April 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 June 2005 Fully Satisfied

N/A

Floating charge 30 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.