NATHANS WASTE SAVERS LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Appointment of Mr Michael Orye as a director on 2025-08-01 |
26/05/2526 May 2025 | Appointment of Vistra Cosec Limited as a secretary on 2025-04-30 |
07/05/257 May 2025 | Appointment of Mr Alan Florence as a director on 2025-05-01 |
10/02/2510 February 2025 | Group of companies' accounts made up to 2024-03-31 |
05/02/255 February 2025 | Appointment of Mrs Louisa Hitchen as a director on 2025-01-31 |
05/02/255 February 2025 | Termination of appointment of Mark Burrows Smith as a director on 2025-01-31 |
05/02/255 February 2025 | Appointment of Mrs Michelle Woodward as a director on 2025-02-01 |
05/11/245 November 2024 | Change of details for Lgt Private Debt (Uk) Ltd. as a person with significant control on 2024-05-23 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-07 with updates |
07/10/247 October 2024 | Termination of appointment of Andrew Neil Wilson as a director on 2024-10-01 |
30/07/2430 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
06/06/246 June 2024 | Group of companies' accounts made up to 2022-12-31 |
17/05/2417 May 2024 | Registration of charge SC1405950004, created on 2024-05-09 |
16/05/2416 May 2024 | Registration of charge SC1405950003, created on 2024-05-09 |
15/05/2415 May 2024 | Notification of Lgt Private Debt (Uk) Ltd. as a person with significant control on 2024-05-08 |
13/05/2413 May 2024 | Cessation of Glas Trust Corporation Limited as a person with significant control on 2024-05-08 |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Resolutions |
26/03/2426 March 2024 | Memorandum and Articles of Association |
26/03/2426 March 2024 | Statement of company's objects |
22/03/2422 March 2024 | Termination of appointment of Trevor John Elliott as a director on 2024-03-21 |
22/03/2422 March 2024 | Termination of appointment of Ryan Hallworth as a director on 2024-03-21 |
22/03/2422 March 2024 | Appointment of Mr Mark Burrows Smith as a director on 2024-03-21 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
21/12/2221 December 2022 | Full accounts made up to 2021-12-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
10/12/2110 December 2021 | Full accounts made up to 2020-12-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
08/10/198 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
29/05/1929 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR TREVOR JOHN ELLIOTT |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
09/11/189 November 2018 | ALTER ARTICLES 24/10/2018 |
09/11/189 November 2018 | ARTICLES OF ASSOCIATION |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1405950001 |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1405950002 |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEXTILE RECYCLING INTERNATIONAL LIMITED |
24/10/1824 October 2018 | CESSATION OF BRENDAN HENRY O'BRIEN AS A PSC |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'BRIEN |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR ANDREW NEIL WILSON |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR TREVOR ELLIOTT |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, SECRETARY BRENDAN O'BRIEN |
19/10/1819 October 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
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 |
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 |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR ANDREW SCAIFE |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR RYAN HALLWORTH |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR ANDREW PHILLIP ROBINSON |
02/08/182 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
21/09/1721 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
08/08/168 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
26/10/1526 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
06/08/156 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
13/10/1413 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
01/08/141 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
08/07/148 July 2014 | AUDITOR'S RESIGNATION |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ SCOTLAND |
26/02/1426 February 2014 | Registered office address changed from , 160 Dundee Street, Edinburgh, EH11 1DQ, Scotland on 2014-02-26 |
09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY O'BRIEN / 07/10/2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ELLIOTT / 07/10/2013 |
09/10/139 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN HENRY O'BRIEN / 07/10/2013 |
02/08/132 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
01/08/121 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
25/11/1125 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
02/08/112 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
12/10/1012 October 2010 | Registered office address changed from , Tenon, 160 Dundee Street, Edinburgh, EH11 1DQ on 2010-10-12 |
12/10/1012 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ |
03/09/103 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
16/10/0916 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY O'BRIEN / 07/10/2009 |
09/10/099 October 2009 | PREVSHO FROM 28/02/2009 TO 31/10/2008 |
09/10/099 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ELLIOTT / 07/10/2009 |
11/12/0811 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
28/11/0828 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | PREVEXT FROM 31/10/2007 TO 29/02/2008 |
17/03/0817 March 2008 | SECRETARY APPOINTED BRENDAN O'BRIEN |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY BRENDAN O'BRIEN |
15/11/0715 November 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: C/O TENON ONE ROYAL TERRACE EDINBURGH EH7 5AD |
20/07/0720 July 2007 | |
18/06/0718 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
26/10/0626 October 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
01/12/051 December 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05 |
03/10/053 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR |
11/04/0511 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
11/04/0511 April 2005 | |
26/10/0426 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
30/09/0330 September 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
09/08/039 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
02/07/022 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
16/10/0116 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
21/04/0121 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
09/10/009 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
03/03/003 March 2000 | NEW DIRECTOR APPOINTED |
04/10/994 October 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | NEW DIRECTOR APPOINTED |
10/09/9910 September 1999 | NEW SECRETARY APPOINTED |
10/09/9910 September 1999 | SECRETARY RESIGNED |
07/09/997 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
06/11/986 November 1998 | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS |
27/07/9827 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
26/03/9826 March 1998 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
20/11/9720 November 1997 | RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS |
29/08/9729 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
10/10/9610 October 1996 | RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS |
02/08/962 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
06/10/956 October 1995 | RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS |
04/07/954 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
06/10/946 October 1994 | RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS |
15/03/9415 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
16/10/9316 October 1993 | RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS |
07/10/927 October 1992 | REGISTERED OFFICE CHANGED ON 07/10/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
07/10/927 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/10/927 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/10/927 October 1992 | |
07/10/927 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
More Company Information
Recently Viewed
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