Wastepack Limited

  • Active
  • Incorporated on 4 Apr 1997

Reg Address: Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE

Previous Names:
Wastepack Uk Limited - 17 Mar 2004
Wastepack Uk Limited - 4 Apr 1997

Company Classifications:
74901 - Environmental consulting activities


  • Summary The company with name "Wastepack Limited" is a ltd and located in Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. Wastepack Limited is currently in active status and it was incorporated on 4 Apr 1997 (27 years 5 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Wastepack Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Barry Van Danzig Director 2 Feb 2023 British Resigned
2 Feb 2023
2 Kerry Jane Sahi Director 2 Feb 2023 British Active
3 Paul Barry Van Danzig Director 1 Oct 2018 British Active
4 Paul Barry Van Danzig Director 1 Oct 2018 British Active
5 Lynne Anne Cullis Director 14 Apr 2011 British Active
6 Lynne Anne Cullis Director 14 Apr 2011 British Active
7 Kevin Sage Director 22 Feb 2002 British Resigned
23 Sep 2003
8 Paul Francis Ashworth Director 22 Feb 2002 British Resigned
15 Aug 2003
9 Edward Thomas Henry Jeffery Director 3 Aug 2000 British Resigned
7 Aug 2007
10 Lynne Anne Cullis Secretary 30 Apr 1999 British Active
11 LONDON LAW SERVICES LIMITED Nominee Director 4 Apr 1997 - Resigned
4 Apr 1997
12 Michael Andrew Lockwood Director 4 Apr 1997 British Resigned
31 May 1999
13 David Arthur Fletcher Director 4 Apr 1997 - Resigned
30 Apr 1999
14 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 4 Apr 1997 - Resigned
4 Apr 1997
15 David Arthur Fletcher Secretary 4 Apr 1997 - Resigned
30 Apr 1999
16 Barry Peter Van Danzig Director 4 Apr 1997 British Active
17 Barry Peter Van Danzig Director 4 Apr 1997 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Lc Bet Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
1 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wastepack Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 4 Apr 2024 Download PDF
2 Accounts - Full 5 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 30 May 2023 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 25 May 2023 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 25 May 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 27 Feb 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 27 Feb 2023 Download PDF
8 Mortgage - Satisfy Charge Full 2 Feb 2023 Download PDF
9 Mortgage - Charge Whole Release With Charge Number 1 Feb 2023 Download PDF
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Jan 2023 Download PDF
11 Mortgage - Satisfy Charge Full 31 Oct 2022 Download PDF
1 Pages
12 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
13 Accounts - Small 24 Mar 2021 Download PDF
14 Confirmation Statement - No Updates 14 Apr 2020 Download PDF
3 Pages
15 Accounts - Small 7 Oct 2019 Download PDF
18 Pages
16 Confirmation Statement - No Updates 16 May 2019 Download PDF
3 Pages
17 Officers - Appoint Person Director Company With Name Date 27 Feb 2019 Download PDF
2 Pages
18 Accounts - Small 4 Oct 2018 Download PDF
20 Pages
19 Confirmation Statement - No Updates 6 Apr 2018 Download PDF
3 Pages
20 Accounts - Small 7 Oct 2017 Download PDF
21 Pages
21 Confirmation Statement - Updates 6 Apr 2017 Download PDF
5 Pages
22 Accounts - Small 13 Oct 2016 Download PDF
8 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2016 Download PDF
5 Pages
24 Accounts - Small 8 Oct 2015 Download PDF
8 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2015 Download PDF
5 Pages
26 Officers - Change Person Director Company With Change Date 24 Apr 2015 Download PDF
2 Pages
27 Officers - Change Person Secretary Company With Change Date 24 Apr 2015 Download PDF
1 Pages
28 Accounts - Small 24 Oct 2014 Download PDF
7 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2014 Download PDF
5 Pages
30 Accounts - Small 4 Oct 2013 Download PDF
7 Pages
31 Officers - Change Person Director Company With Change Date 16 Apr 2013 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2013 Download PDF
5 Pages
33 Accounts - Small 4 Oct 2012 Download PDF
7 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2012 Download PDF
5 Pages
35 Accounts - Small 7 Oct 2011 Download PDF
6 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2011 Download PDF
4 Pages
37 Officers - Appoint Person Director Company With Name 14 Apr 2011 Download PDF
2 Pages
38 Accounts - Small 6 Oct 2010 Download PDF
6 Pages
39 Mortgage - Legacy 8 May 2010 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2010 Download PDF
4 Pages
41 Accounts - Small 9 Nov 2009 Download PDF
6 Pages
42 Annual Return - Legacy 28 Apr 2009 Download PDF
3 Pages
43 Accounts - Full 23 Feb 2009 Download PDF
17 Pages
44 Annual Return - Legacy 25 Apr 2008 Download PDF
3 Pages
45 Address - Legacy 29 Nov 2007 Download PDF
1 Pages
46 Accounts - Full 5 Nov 2007 Download PDF
18 Pages
47 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
48 Annual Return - Legacy 27 Apr 2007 Download PDF
7 Pages
49 Accounts - Full 5 Jan 2007 Download PDF
18 Pages
50 Annual Return - Legacy 5 Apr 2006 Download PDF
7 Pages
51 Accounts - Full 4 Nov 2005 Download PDF
18 Pages
52 Annual Return - Legacy 19 Apr 2005 Download PDF
7 Pages
53 Mortgage - Legacy 18 Nov 2004 Download PDF
6 Pages
54 Accounts - Full 28 Sep 2004 Download PDF
18 Pages
55 Annual Return - Legacy 29 Apr 2004 Download PDF
7 Pages
56 Change Of Name - Certificate Company 17 Mar 2004 Download PDF
2 Pages
57 Accounts - Full 18 Nov 2003 Download PDF
18 Pages
58 Accounts - Legacy 18 Nov 2003 Download PDF
1 Pages
59 Officers - Legacy 28 Oct 2003 Download PDF
1 Pages
60 Officers - Legacy 7 Oct 2003 Download PDF
1 Pages
61 Annual Return - Legacy 22 Apr 2003 Download PDF
8 Pages
62 Auditors - Resignation Company 6 Mar 2003 Download PDF
2 Pages
63 Accounts - Full 5 Dec 2002 Download PDF
20 Pages
64 Address - Legacy 8 Nov 2002 Download PDF
1 Pages
65 Annual Return - Legacy 1 Jul 2002 Download PDF
8 Pages
66 Officers - Legacy 13 Mar 2002 Download PDF
2 Pages
67 Officers - Legacy 13 Mar 2002 Download PDF
2 Pages
68 Accounts - Full 5 Dec 2001 Download PDF
14 Pages
69 Annual Return - Legacy 3 May 2001 Download PDF
6 Pages
70 Auditors - Resignation Company 7 Jan 2001 Download PDF
1 Pages
71 Capital - Legacy 6 Sep 2000 Download PDF
4 Pages
72 Resolution 6 Sep 2000 Download PDF
2 Pages
73 Auditors - Resignation Company 6 Sep 2000 Download PDF
1 Pages
74 Accounts - Medium 5 Sep 2000 Download PDF
15 Pages
75 Officers - Legacy 21 Aug 2000 Download PDF
2 Pages
76 Accounts - Small 30 May 2000 Download PDF
6 Pages
77 Annual Return - Legacy 5 May 2000 Download PDF
6 Pages
78 Officers - Legacy 3 Jun 1999 Download PDF
2 Pages
79 Officers - Legacy 3 Jun 1999 Download PDF
1 Pages
80 Officers - Legacy 3 Jun 1999 Download PDF
1 Pages
81 Annual Return - Legacy 9 Apr 1999 Download PDF
4 Pages
82 Accounts - Small 7 Dec 1998 Download PDF
6 Pages
83 Annual Return - Legacy 3 Jun 1998 Download PDF
6 Pages
84 Officers - Legacy 9 Feb 1998 Download PDF
1 Pages
85 Capital - Legacy 23 May 1997 Download PDF
2 Pages
86 Accounts - Legacy 23 May 1997 Download PDF
1 Pages
87 Address - Legacy 16 Apr 1997 Download PDF
1 Pages
88 Officers - Legacy 16 Apr 1997 Download PDF
1 Pages
89 Officers - Legacy 16 Apr 1997 Download PDF
2 Pages
90 Officers - Legacy 16 Apr 1997 Download PDF
2 Pages
91 Officers - Legacy 16 Apr 1997 Download PDF
2 Pages
92 Officers - Legacy 16 Apr 1997 Download PDF
1 Pages
93 Incorporation - Company 4 Apr 1997 Download PDF
15 Pages