Background WavePink WaveYellow Wave

WASTEPACK LIMITED (SC174113)

WASTEPACK LIMITED (SC174113) is an active UK company. incorporated on 4 April 1997. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. WASTEPACK LIMITED has been registered for 29 years. Current directors include GOUGH, William John, HARRISON, David George, MOSTARI, Andrew and 1 others.

Company Number
SC174113
Status
active
Type
ltd
Incorporated
4 April 1997
Age
29 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GOUGH, William John, HARRISON, David George, MOSTARI, Andrew, VAN DANZIG, Paul Barry
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTEPACK LIMITED

WASTEPACK LIMITED is an active company incorporated on 4 April 1997 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. WASTEPACK LIMITED was registered 29 years ago.(SIC: 74901)

Status

active

Active since 29 years ago

Company No

SC174113

LTD Company

Age

29 Years

Incorporated 4 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

WASTEPACK UK LIMITED
From: 4 April 1997To: 17 March 2004
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Timeline

18 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 11
Director Joined
Feb 19
Loan Cleared
Oct 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Owner Exit
May 23
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GOUGH, William John

Active
Caledonian Exchange, EdinburghEH3 8HE
Born December 1975
Director
Appointed 23 Sept 2025

HARRISON, David George

Active
Caledonian Exchange, EdinburghEH3 8HE
Born April 1988
Director
Appointed 12 Sept 2024

MOSTARI, Andrew

Active
Caledonian Exchange, EdinburghEH3 8HE
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
Caledonian Exchange, EdinburghEH3 8HE
Born September 1971
Director
Appointed 01 Oct 2018

CULLIS, Lynne Anne

Resigned
Church End, BraintreeCM7 5EZ
Secretary
Appointed 30 Apr 1999
Resigned 02 Oct 2025

FLETCHER, David Arthur

Resigned
87 Waterside Place, SawbridgeworthCM21 9RF
Secretary
Appointed 04 Apr 1997
Resigned 30 Apr 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Apr 1997
Resigned 04 Apr 1997

ASHWORTH, Paul Francis

Resigned
27 Norman Avenue, TwickenhamTW1 2LY
Born July 1956
Director
Appointed 22 Feb 2002
Resigned 15 Aug 2003

CULLIS, Lynne Anne

Resigned
Church End, BraintreeCM7 5EZ
Born May 1969
Director
Appointed 14 Apr 2011
Resigned 02 Oct 2025

FLETCHER, David Arthur

Resigned
87 Waterside Place, SawbridgeworthCM21 9RF
Born September 1944
Director
Appointed 04 Apr 1997
Resigned 30 Apr 1999

JEFFERY, Edward Thomas Henry

Resigned
The Coach House, DevaudenNP16 6PB
Born June 1942
Director
Appointed 03 Aug 2000
Resigned 07 Aug 2007

LOCKWOOD, Michael Andrew

Resigned
Windrush House The Square, LeicesterLE8 9FQ
Born March 1942
Director
Appointed 04 Apr 1997
Resigned 31 May 1999

SAGE, Kevin

Resigned
Station Road, Thames DittonKT7 0PA
Born October 1957
Director
Appointed 22 Feb 2002
Resigned 23 Sept 2003

SAHI, Kerry Jane

Resigned
Caledonian Exchange, EdinburghEH3 8HE
Born March 1974
Director
Appointed 02 Feb 2023
Resigned 02 Sept 2024

VAN DANZIG, Barry Peter

Resigned
95 Mudeford, ChristchurchBH23 3NJ
Born August 1948
Director
Appointed 04 Apr 1997
Resigned 31 Dec 2025

VAN DANZIG, Paul Barry

Resigned
Caledonian Exchange, EdinburghEH3 8HE
Born September 1971
Director
Appointed 02 Feb 2023
Resigned 02 Feb 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Apr 1997
Resigned 04 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Unit 27 M11 Business Link, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Parsonage Lane, StanstedCM24 8GF

Nature of 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
Notified 01 Apr 2017
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
10 October 2024
MR05Certification of Charge
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 April 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Legacy
8 May 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Small
9 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
29 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
18 November 2003
225Change of Accounting Reference Date
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
8 November 2002
287Change of Registered Office
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2001
AUDAUD
Legacy
6 September 2000
155(6)a155(6)a
Resolution
6 September 2000
RESOLUTIONSResolutions
Auditors Resignation Company
6 September 2000
AUDAUD
Accounts With Accounts Type Medium
5 September 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288cChange of Particulars
Legacy
23 May 1997
225Change of Accounting Reference Date
Legacy
23 May 1997
88(2)R88(2)R
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
287Change of Registered Office
Incorporation Company
4 April 1997
NEWINCIncorporation