Background WavePink WaveYellow Wave

WILLIAM WAUGH (EDINBURGH) LIMITED (SC075659)

WILLIAM WAUGH (EDINBURGH) LIMITED (SC075659) is an active UK company. incorporated on 27 July 1981. with registered office in 12 West Harbour Road. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. WILLIAM WAUGH (EDINBURGH) LIMITED has been registered for 44 years. Current directors include PRITCHARD, David Mark, WAUGH, Alan Martin, WAUGH, Louise Alison and 1 others.

Company Number
SC075659
Status
active
Type
ltd
Incorporated
27 July 1981
Age
44 years
Address
12 West Harbour Road, EH5 1PH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
PRITCHARD, David Mark, WAUGH, Alan Martin, WAUGH, Louise Alison, YOUNG, Simon Fraser
SIC Codes
38110, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM WAUGH (EDINBURGH) LIMITED

WILLIAM WAUGH (EDINBURGH) LIMITED is an active company incorporated on 27 July 1981 with the registered office located in 12 West Harbour Road. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. WILLIAM WAUGH (EDINBURGH) LIMITED was registered 44 years ago.(SIC: 38110, 38320)

Status

active

Active since 44 years ago

Company No

SC075659

LTD Company

Age

44 Years

Incorporated 27 July 1981

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

12 West Harbour Road Edinburgh , EH5 1PH,

Timeline

6 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Jul 81
Director Left
Feb 15
Director Joined
Aug 16
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WAUGH, Alan Martin

Active
12 West Harbour RoadEH5 1PH
Secretary
Appointed 29 Oct 2007

PRITCHARD, David Mark

Active
12 West Harbour RoadEH5 1PH
Born March 1967
Director
Appointed 20 Oct 2000

WAUGH, Alan Martin

Active
12 West Harbour RoadEH5 1PH
Born December 1967
Director
Appointed N/A

WAUGH, Louise Alison

Active
12 West Harbour RoadEH5 1PH
Born October 1984
Director
Appointed 12 Dec 2023

YOUNG, Simon Fraser

Active
12 West Harbour RoadEH5 1PH
Born March 1980
Director
Appointed 23 Apr 2024

GOURLAY, Ellen

Resigned
3 Wheatfield Road, EdinburghEH11 2PS
Secretary
Appointed 01 Sept 1998
Resigned 29 Oct 2007

WHITE, William Harrison

Resigned
Loris-Gil 35 Laighlands Road, BothwellG71 8AL
Secretary
Appointed N/A
Resigned 01 Sept 1998

ARNOLD, Joseph Alexander

Resigned
1 Denholm Way, LochgellyKY5 8BW
Director
Appointed N/A
Resigned 30 Nov 1991

WAUGH, David John

Resigned
1 Brighouse Park Gait, EdinburghEH4 6QT
Born November 1940
Director
Appointed N/A
Resigned 05 Nov 2014

WRIGHT, Peter Crawford

Resigned
Lilliesleaf, By MelroseTD6 9JD
Born December 1970
Director
Appointed 01 Aug 2016
Resigned 28 Aug 2023

Persons with significant control

1

West Harbour Road, EdinburghEH5 1PH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Auditors Resignation Company
17 February 2014
AUDAUD
Auditors Resignation Company
5 February 2014
AUDAUD
Accounts With Accounts Type Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
16 February 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
29 January 1992
288288
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
2 April 1989
363363
Accounts With Accounts Type Small
23 March 1989
AAAnnual Accounts
Legacy
21 February 1989
288288
Legacy
31 August 1988
225(2)225(2)
Accounts With Made Up Date
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Small
20 April 1987
AAAnnual Accounts
Legacy
20 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 September 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 1981
NEWINCIncorporation