Background WavePink WaveYellow Wave

ELECTRICAL WASTE RECYCLING GROUP LIMITED (SC208558)

ELECTRICAL WASTE RECYCLING GROUP LIMITED (SC208558) is an active UK company. incorporated on 27 June 2000. with registered office in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220). ELECTRICAL WASTE RECYCLING GROUP LIMITED has been registered for 25 years. Current directors include DONAGHEY, Shaun, SAUNDERS, Jeremy Peter, SWIFT, Andrew Charles.

Company Number
SC208558
Status
active
Type
ltd
Incorporated
27 June 2000
Age
25 years
Address
Unit 1, Block B 26 King's Haugh, Edinburgh, EH16 5UY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
DONAGHEY, Shaun, SAUNDERS, Jeremy Peter, SWIFT, Andrew Charles
SIC Codes
38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICAL WASTE RECYCLING GROUP LIMITED

ELECTRICAL WASTE RECYCLING GROUP LIMITED is an active company incorporated on 27 June 2000 with the registered office located in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220). ELECTRICAL WASTE RECYCLING GROUP LIMITED was registered 25 years ago.(SIC: 38220)

Status

active

Active since 25 years ago

Company No

SC208558

LTD Company

Age

25 Years

Incorporated 27 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LAMPCARE (UK) RECYCLING LIMITED
From: 20 June 2001To: 9 February 2008
LAMPSAFE RECYCLING LTD.
From: 27 June 2000To: 20 June 2001
Contact
Address

Unit 1, Block B 26 King's Haugh Prestonfield Park Industrial Estate Edinburgh, EH16 5UY,

Previous Addresses

400 Denmark Street Glasgow G22 6DB
From: 27 June 2000To: 17 September 2020
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 11
Director Left
Oct 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
New Owner
Jun 17
New Owner
Jun 17
Funding Round
May 18
Owner Exit
Dec 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Capital Update
Feb 20
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jan 24
Director Left
Jul 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

SWIFT, Andrew Charles

Active
Fishing Line Road, RedditchB98 0SQ
Secretary
Appointed 30 Apr 2009

DONAGHEY, Shaun

Active
26 King's Haugh, EdinburghEH16 5UY
Born January 1963
Director
Appointed 30 Apr 2023

SAUNDERS, Jeremy Peter

Active
26 King's Haugh, EdinburghEH16 5UY
Born September 1973
Director
Appointed 30 Apr 2023

SWIFT, Andrew Charles

Active
Fishing Line Road, RedditchB98 0SQ
Born November 1967
Director
Appointed 30 Apr 2009

JACOBS, Mark Stephen

Resigned
10 Northcliffe Drive, LondonN20 8JZ
Secretary
Appointed 30 Jan 2004
Resigned 30 Apr 2009

JOHNSTON, Matthew Leslie

Resigned
1 Robinsfield House, GlasgowG62 6ER
Secretary
Appointed 01 Oct 2003
Resigned 13 Feb 2004

REID, Brian

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Secretary
Appointed 27 Jun 2000
Resigned 27 Jun 2000

WILSON, Ronald

Resigned
12 West Chapelton Crescent, GlasgowG61 2DE
Secretary
Appointed 20 Jul 2000
Resigned 01 Oct 2003

ALLDEN, John Raymond

Resigned
Fishing Line Road, RedditchB98 0SQ
Born July 1963
Director
Appointed 30 Apr 2009
Resigned 30 Jun 2025

BEDDOWS, Charles Henry

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born June 1957
Director
Appointed 03 Nov 2015
Resigned 30 Apr 2023

BISHOP, Michael

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born August 1969
Director
Appointed 03 Nov 2015
Resigned 31 Oct 2022

GUY, William

Resigned
7 Ravelston Road, GlasgowG61 1AN
Born June 1950
Director
Appointed 20 Jul 2000
Resigned 13 Feb 2004

JACKSON, Alan

Resigned
400 Denmark StreetG22 6DB
Born January 1941
Director
Appointed 30 Jan 2004
Resigned 26 Sept 2014

JACOBS, Mark Stephen

Resigned
10 Northcliffe Drive, LondonN20 8JZ
Born December 1959
Director
Appointed 30 Jan 2004
Resigned 30 Apr 2009

JOHNSTON, Leslie Matthew

Resigned
4 Kingsley Close, LondonN2 0ES
Born September 1957
Director
Appointed 15 Mar 2002
Resigned 29 Nov 2002

JOHNSTON, Matthew Leslie

Resigned
1 Robinsfield House, GlasgowG62 6ER
Born September 1957
Director
Appointed 01 Oct 2003
Resigned 13 Feb 2004

MCGUIGAN, Paul

Resigned
39 Portland Park, HamiltonML3 7JY
Born December 1957
Director
Appointed 28 Sept 2001
Resigned 13 Jan 2005

PATTERSON, Keith Eric

Resigned
Windlestone Manor, FerryhillDL17 0NA
Born August 1961
Director
Appointed 02 Oct 2002
Resigned 14 Jul 2016

THOMPSON, Craig Michael

Resigned
16 Wood Lea Avenue, HuddersfieldHD3 4EF
Born August 1971
Director
Appointed 27 Feb 2006
Resigned 31 Oct 2010

WILSON, Ronald

Resigned
12 West Chapelton Crescent, GlasgowG61 2DE
Born August 1949
Director
Appointed 20 Jul 2000
Resigned 01 Oct 2003

YALLOP, Terence Brian

Resigned
Blackcaps 4 The Covert, PeterboroughPE3 6HT
Born March 1948
Director
Appointed 30 Jan 2004
Resigned 30 Apr 2009

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 27 Jun 2000
Resigned 27 Jun 2000

Persons with significant control

2

0 Active
2 Ceased

Miss Jacqueline Mackie

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024

Mrs Georgina Hartland

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Memorandum Articles
24 June 2024
MAMA
Resolution
24 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Legacy
6 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2020
SH19Statement of Capital
Legacy
6 February 2020
CAP-SSCAP-SS
Resolution
6 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Group
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Group
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
25 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
24 July 2008
419a(Scot)419a(Scot)
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
419a(Scot)419a(Scot)
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 February 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Small
22 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
88(2)R88(2)R
Legacy
7 March 2006
288aAppointment of Director or Secretary
Resolution
7 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
287Change of Registered Office
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
30 March 2004
363aAnnual Return
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
88(2)R88(2)R
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
225Change of Accounting Reference Date
Miscellaneous
24 February 2004
MISCMISC
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
88(2)R88(2)R
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
410(Scot)410(Scot)
Legacy
14 October 2002
88(2)R88(2)R
Legacy
14 October 2002
88(2)R88(2)R
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
14 October 2002
123Notice of Increase in Nominal Capital
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2002
AAAnnual Accounts
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2001
225Change of Accounting Reference Date
Legacy
20 November 2000
88(2)R88(2)R
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Legacy
30 October 2000
410(Scot)410(Scot)
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Incorporation Company
27 June 2000
NEWINCIncorporation