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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.