WRG WASTE SERVICES LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final account prior to dissolution in MVL (final account attached)

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

03/08/233 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Agustin Serrano Minchan as a director on 2022-02-11

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0233570007

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0233570006

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRG (NORTHERN) LIMITED

View Document

12/12/1912 December 2019 CESSATION OF GLAS TRUSTEES LIMITED AS A PSC

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 CESSATION OF WRG (NORTHERN) LIMITED AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLAS TRUSTEES LIMITED

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0233570007

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0233570006

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0233570004

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0233570005

View Document

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0233570005

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0233570001

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0233570002

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0233570004

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0233570003

View Document

23/12/1323 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0233570003

View Document

23/12/1323 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0233570002

View Document

23/12/1323 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0233570001

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0233570003

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0233570001

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0233570002

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 COMPANY NAME CHANGED AIRDRIEHILL QUARRIES LIMITED CERTIFICATE ISSUED ON 11/05/12

View Document

11/05/1211 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR AGUSTIN SERRANO MINCHAN

View Document

04/09/094 September 2009 SECRETARY APPOINTED MRS CATERINA DE FEO

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 ALTER ARTICLES 09/01/2009

View Document

11/02/0911 February 2009 ARTICLES OF ASSOCIATION

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 S366A DISP HOLDING AGM 09/05/06

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: MOIRA ALEXANDER, SHANKS ROAD A8 EDINBURGH ROAD, COATBRIDGE LANARKSHIRE ML5 4UG

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/06/04

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: SHANKS HOUSE A8 EDINBURGH ROAD COATBRIDGE LANARKSHIRE ML5 4UG

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 04/04/00

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: A8 EDINBURGH ROAD COATBRIDGE LANARKSHIRE ML5 4UG

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 22 WOODSIDE PLACE GLASGOW G3 7QY

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

26/08/9426 August 1994 AUDITOR'S RESIGNATION

View Document

18/07/9418 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/05/9031 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 ALTER MEM AND ARTS 18/08/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

27/02/8927 February 1989 RETURN MADE UP TO 24/04/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 DIRECTOR RESIGNED

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company