NATHANS WASTE SAVERS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Mr Michael Orye as a director on 2025-08-01

View Document

26/05/2526 May 2025 Appointment of Vistra Cosec Limited as a secretary on 2025-04-30

View Document

07/05/257 May 2025 Appointment of Mr Alan Florence as a director on 2025-05-01

View Document

10/02/2510 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Appointment of Mrs Louisa Hitchen as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Mark Burrows Smith as a director on 2025-01-31

View Document

05/02/255 February 2025 Appointment of Mrs Michelle Woodward as a director on 2025-02-01

View Document

05/11/245 November 2024 Change of details for Lgt Private Debt (Uk) Ltd. as a person with significant control on 2024-05-23

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-07 with updates

View Document

07/10/247 October 2024 Termination of appointment of Andrew Neil Wilson as a director on 2024-10-01

View Document

30/07/2430 July 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/06/246 June 2024 Group of companies' accounts made up to 2022-12-31

View Document

17/05/2417 May 2024 Registration of charge SC1405950004, created on 2024-05-09

View Document

16/05/2416 May 2024 Registration of charge SC1405950003, created on 2024-05-09

View Document

15/05/2415 May 2024 Notification of Lgt Private Debt (Uk) Ltd. as a person with significant control on 2024-05-08

View Document

13/05/2413 May 2024 Cessation of Glas Trust Corporation Limited as a person with significant control on 2024-05-08

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Statement of company's objects

View Document

22/03/2422 March 2024 Termination of appointment of Trevor John Elliott as a director on 2024-03-21

View Document

22/03/2422 March 2024 Termination of appointment of Ryan Hallworth as a director on 2024-03-21

View Document

22/03/2422 March 2024 Appointment of Mr Mark Burrows Smith as a director on 2024-03-21

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR TREVOR JOHN ELLIOTT

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

09/11/189 November 2018 ALTER ARTICLES 24/10/2018

View Document

09/11/189 November 2018 ARTICLES OF ASSOCIATION

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1405950001

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1405950002

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEXTILE RECYCLING INTERNATIONAL LIMITED

View Document

24/10/1824 October 2018 CESSATION OF BRENDAN HENRY O'BRIEN AS A PSC

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'BRIEN

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR ANDREW NEIL WILSON

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR ELLIOTT

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY BRENDAN O'BRIEN

View Document

19/10/1819 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM C/O MAZARS LLP APEX 2 97 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

19/10/1819 October 2018 Registered office address changed from , C/O Mazars Llp, Apex 2 97 Haymarket Terrace, Edinburgh, EH12 5HD to 13 Winchester Avenue Denny FK6 6QE on 2018-10-19

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR ANDREW SCAIFE

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR RYAN HALLWORTH

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR ANDREW PHILLIP ROBINSON

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

26/10/1526 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

08/07/148 July 2014 AUDITOR'S RESIGNATION

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ SCOTLAND

View Document

26/02/1426 February 2014 Registered office address changed from , 160 Dundee Street, Edinburgh, EH11 1DQ, Scotland on 2014-02-26

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY O'BRIEN / 07/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ELLIOTT / 07/10/2013

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN HENRY O'BRIEN / 07/10/2013

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

25/11/1125 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 Registered office address changed from , Tenon, 160 Dundee Street, Edinburgh, EH11 1DQ on 2010-10-12

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY O'BRIEN / 07/10/2009

View Document

09/10/099 October 2009 PREVSHO FROM 28/02/2009 TO 31/10/2008

View Document

09/10/099 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ELLIOTT / 07/10/2009

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 PREVEXT FROM 31/10/2007 TO 29/02/2008

View Document

17/03/0817 March 2008 SECRETARY APPOINTED BRENDAN O'BRIEN

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY BRENDAN O'BRIEN

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: C/O TENON ONE ROYAL TERRACE EDINBURGH EH7 5AD

View Document

20/07/0720 July 2007

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

01/12/051 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/04/0511 April 2005

View Document

26/10/0426 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

21/04/0121 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/03/9826 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/9720 November 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

06/10/946 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/10/9316 October 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/10/927 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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