NATHANS WASTE SAVERS LIMITED

Register to unlock more data on OkredoRegister

NATHANS WASTE SAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC140595

Incorporation date

07/10/1992

Size

Group

Contacts

Registered address

Registered address

13 Winchester Avenue, Denny FK6 6QECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1992)
dot icon14/04/2026
Termination of appointment of Michelle Woodward as a director on 2026-04-10
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon17/02/2026
Appointment of Mr Andrew Jackson as a director on 2026-02-10
dot icon16/12/2025
Termination of appointment of Louisa Hitchen as a director on 2025-12-16
dot icon16/12/2025
Appointment of Mr Jeremy Mcmurray-Cole as a director on 2025-12-02
dot icon20/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon20/10/2025
Change of details for Textile Recycling International Topco Limited as a person with significant control on 2024-05-08
dot icon22/08/2025
Appointment of Mr Michael Orye as a director on 2025-08-01
dot icon26/05/2025
Appointment of Vistra Cosec Limited as a secretary on 2025-04-30
dot icon07/05/2025
Appointment of Mr Alan Florence as a director on 2025-05-01
dot icon10/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon05/02/2025
Appointment of Mrs Louisa Hitchen as a director on 2025-01-31
dot icon05/02/2025
Termination of appointment of Mark Burrows Smith as a director on 2025-01-31
dot icon05/02/2025
Appointment of Mrs Michelle Woodward as a director on 2025-02-01
dot icon05/11/2024
Change of details for Lgt Private Debt (Uk) Ltd. as a person with significant control on 2024-05-23
dot icon05/11/2024
Confirmation statement made on 2024-10-07 with updates
dot icon07/10/2024
Termination of appointment of Andrew Neil Wilson as a director on 2024-10-01
dot icon30/07/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon06/06/2024
Group of companies' accounts made up to 2022-12-31
dot icon17/05/2024
Registration of charge SC1405950004, created on 2024-05-09
dot icon16/05/2024
Registration of charge SC1405950003, created on 2024-05-09
dot icon15/05/2024
Notification of Lgt Private Debt (Uk) Ltd. as a person with significant control on 2024-05-08
dot icon13/05/2024
Cessation of Glas Trust Corporation Limited as a person with significant control on 2024-05-08
dot icon27/03/2024
Resolutions
dot icon26/03/2024
Statement of company's objects
dot icon26/03/2024
Memorandum and Articles of Association
dot icon22/03/2024
Termination of appointment of Trevor John Elliott as a director on 2024-03-21
dot icon22/03/2024
Termination of appointment of Ryan Hallworth as a director on 2024-03-21
dot icon22/03/2024
Appointment of Mr Mark Burrows Smith as a director on 2024-03-21
dot icon17/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon29/06/2022
Notification of Glas Trust Corporation Limited as a person with significant control on 2018-10-29
dot icon29/06/2022
Cessation of Textile Recycling International Limited as a person with significant control on 2018-10-29
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon13/12/2020
Full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon27/11/2019
Termination of appointment of Andrew John Scaife as a director on 2019-11-14
dot icon11/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Termination of appointment of Andrew Phillip Robinson as a director on 2019-05-20
dot icon15/03/2019
Appointment of Mr Trevor John Elliott as a director on 2018-10-16
dot icon04/12/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon09/11/2018
Memorandum and Articles of Association
dot icon09/11/2018
Resolutions
dot icon07/11/2018
Registration of charge SC1405950001, created on 2018-10-29
dot icon07/11/2018
Registration of charge SC1405950002, created on 2018-10-29
dot icon24/10/2018
Termination of appointment of Brendan Henry O'brien as a director on 2018-10-16
dot icon24/10/2018
Notification of Textile Recycling International Limited as a person with significant control on 2018-10-22
dot icon24/10/2018
Cessation of Brendan Henry O'brien as a person with significant control on 2018-10-22
dot icon19/10/2018
Termination of appointment of Brendan Henry O'brien as a secretary on 2018-10-16
dot icon19/10/2018
Termination of appointment of Trevor John Elliott as a director on 2018-10-16
dot icon19/10/2018
Appointment of Mr Andrew Scaife as a director on 2018-10-16
dot icon19/10/2018
Appointment of Mr Andrew Phillip Robinson as a director on 2018-10-16
dot icon19/10/2018
Appointment of Mr Andrew Neil Wilson as a director on 2018-10-16
dot icon19/10/2018
Appointment of Mr Ryan Hallworth as a director on 2018-10-16
dot icon19/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon19/10/2018
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
dot icon02/08/2018
Accounts for a small company made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon08/08/2016
Accounts for a small company made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon06/08/2015
Accounts for a small company made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2013-10-31
dot icon08/07/2014
Auditor's resignation
dot icon26/02/2014
Registered office address changed from , 160 Dundee Street, Edinburgh, EH11 1DQ, Scotland on 2014-02-26
dot icon09/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon09/10/2013
Director's details changed for Trevor John Elliott on 2013-10-07
dot icon09/10/2013
Director's details changed for Mr Brendan Henry O'brien on 2013-10-07
dot icon09/10/2013
Secretary's details changed for Mr Brendan Henry O'brien on 2013-10-07
dot icon02/08/2013
Accounts for a small company made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon01/08/2012
Accounts for a small company made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon02/08/2011
Accounts for a small company made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon12/10/2010
Registered office address changed from , Tenon, 160 Dundee Street, Edinburgh, EH11 1DQ on 2010-10-12
dot icon03/09/2010
Accounts for a small company made up to 2009-10-31
dot icon16/10/2009
Accounts for a small company made up to 2008-10-31
dot icon09/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mr Brendan Henry O'brien on 2009-10-07
dot icon09/10/2009
Director's details changed for Trevor John Elliott on 2009-10-07
dot icon09/10/2009
Previous accounting period shortened from 2009-02-28 to 2008-10-31
dot icon11/12/2008
Accounts for a small company made up to 2008-02-29
dot icon28/11/2008
Return made up to 07/10/08; full list of members
dot icon29/08/2008
Accounting reference date extended from 31/10/2007 to 29/02/2008
dot icon17/03/2008
Appointment terminated secretary brendan o'brien
dot icon17/03/2008
Secretary appointed brendan o'brien
dot icon15/11/2007
Return made up to 07/10/07; no change of members
dot icon20/07/2007
Registered office changed on 20/07/07 from:\c/o tenon, one royal terrace, edinburgh, EH7 5AD
dot icon18/06/2007
Accounts for a small company made up to 2006-10-31
dot icon26/10/2006
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon25/10/2006
Return made up to 07/10/06; full list of members
dot icon01/09/2006
Accounts for a small company made up to 2005-11-30
dot icon01/12/2005
Accounting reference date extended from 31/10/05 to 30/11/05
dot icon03/10/2005
Return made up to 07/10/05; full list of members
dot icon11/04/2005
Registered office changed on 11/04/05 from:\60 constitution street, leith, edinburgh, EH6 6RR
dot icon11/04/2005
Accounts for a small company made up to 2004-10-31
dot icon26/10/2004
Return made up to 07/10/04; full list of members
dot icon23/08/2004
Accounts for a small company made up to 2003-10-31
dot icon30/09/2003
Return made up to 07/10/03; full list of members
dot icon09/08/2003
Accounts for a small company made up to 2002-10-31
dot icon13/12/2002
Return made up to 07/10/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-10-31
dot icon16/10/2001
Return made up to 07/10/01; full list of members
dot icon21/04/2001
Accounts for a small company made up to 2000-10-31
dot icon09/10/2000
Return made up to 07/10/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-10-31
dot icon03/03/2000
New director appointed
dot icon04/10/1999
Return made up to 07/10/99; full list of members
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Secretary resigned
dot icon07/09/1999
Accounts for a small company made up to 1998-10-31
dot icon06/11/1998
Return made up to 07/10/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-10-31
dot icon26/03/1998
Declaration of assistance for shares acquisition
dot icon20/11/1997
Return made up to 07/10/97; no change of members
dot icon29/08/1997
Accounts for a small company made up to 1996-10-31
dot icon10/10/1996
Return made up to 07/10/96; full list of members
dot icon02/08/1996
Accounts for a small company made up to 1995-10-31
dot icon06/10/1995
Return made up to 07/10/95; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 07/10/94; no change of members
dot icon07/04/1994
Particulars of contract relating to shares
dot icon07/04/1994
Ad 01/11/92--------- £ si 25237@1
dot icon15/03/1994
Accounts for a small company made up to 1993-10-31
dot icon15/11/1993
Ad 01/11/92--------- £ si 25237@1
dot icon16/10/1993
Return made up to 07/10/93; full list of members
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Registered office changed on 07/10/92 from:\24 great king street, edinburgh, EH3 6QN
dot icon07/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
30/04/2025 - Present
1665
Florence, Alan
Director
01/05/2025 - Present
2
Woodward, Michelle
Director
01/02/2025 - 10/04/2026
17
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
07/10/1992 - 07/10/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
07/10/1992 - 07/10/1992
3784

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATHANS WASTE SAVERS LIMITED

NATHANS WASTE SAVERS LIMITED is an(a) Active company incorporated on 07/10/1992 with the registered office located at 13 Winchester Avenue, Denny FK6 6QE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATHANS WASTE SAVERS LIMITED?

toggle

NATHANS WASTE SAVERS LIMITED is currently Active. It was registered on 07/10/1992 .

Where is NATHANS WASTE SAVERS LIMITED located?

toggle

NATHANS WASTE SAVERS LIMITED is registered at 13 Winchester Avenue, Denny FK6 6QE.

What does NATHANS WASTE SAVERS LIMITED do?

toggle

NATHANS WASTE SAVERS LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for NATHANS WASTE SAVERS LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Michelle Woodward as a director on 2026-04-10.