Dissolved
Dissolved 2017-08-08
Company Information for ECO LINK WASTE MANAGEMENT LTD
LOCHGELLY, FIFE, KY5,
|
Company Registration Number
SC284454
Private Limited Company
Dissolved Dissolved 2017-08-08 |
Company Name | |
---|---|
ECO LINK WASTE MANAGEMENT LTD | |
Legal Registered Office | |
LOCHGELLY FIFE | |
Company Number | SC284454 | |
---|---|---|
Date formed | 2005-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-20 19:30:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN CLAPPERTON |
||
ADAM SHARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY FRASER |
Company Secretary | ||
GARY FRASER |
Director | ||
ANDREW THOM |
Director | ||
JOHN MOORE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSB ENTERPRISES LTD | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
WALLEYS QUARRY LTD | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
OLIVER GRACE LTD | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
RED INNOVATIONS LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Active | |
RED INDUSTRIES LTD | Director | 2011-09-01 | CURRENT | 2009-12-09 | Active | |
RED TANKERS LIMITED | Director | 2008-12-09 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
SHARE PROPERTIES LIMITED | Director | 2006-04-27 | CURRENT | 2006-03-29 | Active | |
LINK TS LIMITED | Director | 2006-04-13 | CURRENT | 1991-07-12 | Dissolved 2016-07-26 | |
RED INDUSTRIES (STOKE) LIMITED | Director | 2006-04-13 | CURRENT | 2004-08-10 | Active | |
LINKWASTE LIMITED | Director | 2006-04-13 | CURRENT | 1998-03-04 | Active | |
RED INDUSTRIES (SCOTLAND) LTD | Director | 2006-04-13 | CURRENT | 2000-08-31 | Active | |
WALLEYS QUARRY LTD | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
OLIVER GRACE LTD | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
RED INNOVATIONS LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Active | |
RED INDUSTRIES LTD | Director | 2009-12-31 | CURRENT | 2009-12-09 | Active | |
RED TANKERS LIMITED | Director | 2008-12-09 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
LINK TS LIMITED | Director | 2006-04-13 | CURRENT | 1991-07-12 | Dissolved 2016-07-26 | |
LINKWASTE LIMITED | Director | 2006-04-13 | CURRENT | 1998-03-04 | Active | |
RED INDUSTRIES (SCOTLAND) LTD | Director | 2006-04-13 | CURRENT | 2000-08-31 | Active | |
SHARE PROPERTIES LIMITED | Director | 2006-04-05 | CURRENT | 2006-03-29 | Active | |
RED INDUSTRIES (STOKE) LIMITED | Director | 2005-08-26 | CURRENT | 2004-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2844540003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2844540001 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2844540002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2844540001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 09/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 09/05/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 09/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
AR01 | 09/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHARE / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLAPPERTON / 21/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 2 CARRON PLACE EAST KILBRIDE GLASGOW G75 0YL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY FRASER | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ADAM SHARE | |
288a | DIRECTOR APPOINTED ALAN CLAPPERTON | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY FRASER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW THOM | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 13 AILSA DRIVE GLASGOW STRATHCLYDE G42 9UL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 3 MACDOUGAL DRIVE, GATESIDE PARK CAMBUSLANG GLASGOW G72 7GE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO LINK WASTE MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as ECO LINK WASTE MANAGEMENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |