Background WavePink WaveYellow Wave

WEEE LINK LIMITED (SC313555)

WEEE LINK LIMITED (SC313555) is an active UK company. incorporated on 15 December 2006. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. WEEE LINK LIMITED has been registered for 19 years. Current directors include GOUGH, William John, HARRISON, David George, MOSTARI, Andrew and 1 others.

Company Number
SC313555
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 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

WEEE LINK LIMITED

WEEE LINK LIMITED is an active company incorporated on 15 December 2006 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. WEEE LINK LIMITED was registered 19 years ago.(SIC: 74901)

Status

active

Active since 19 years ago

Company No

SC313555

LTD Company

Age

19 Years

Incorporated 15 December 2006

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

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

Previous Addresses

Caledonian Exchange Canning Street Edinburgh EH3 8HE Scotland
From: 3 March 2017To: 7 March 2017
1 Rutland Court Edinburgh EH3 8EY
From: 15 December 2006To: 3 March 2017
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Feb 18
Loan Secured
Mar 19
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Joined
Feb 23
Director Joined
Feb 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
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GOUGH, William John

Active
19a Canning Street, EdinburghEH3 8HE
Born December 1975
Director
Appointed 23 Sept 2025

HARRISON, David George

Active
19a Canning Street, EdinburghEH3 8HE
Born April 1988
Director
Appointed 12 Sept 2024

MOSTARI, Andrew

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
19a Canning Street, EdinburghEH3 8HE
Born September 1971
Director
Appointed 02 Feb 2023

CLAYTON, Elizabeth Anne

Resigned
32 Elmfield Road, BirminghamB36 0HL
Secretary
Appointed 15 Dec 2006
Resigned 30 Nov 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Dec 2006
Resigned 15 Dec 2006

COOKE, Charles Edward Allison

Resigned
Dene Lodge, PenkridgeST19 5HE
Born September 1960
Director
Appointed 15 Dec 2006
Resigned 18 Dec 2015

CULLIS, Lynne Anne

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Born May 1969
Director
Appointed 15 Feb 2017
Resigned 02 Oct 2025

HADFIELD, Geoffrey Isaac Louis

Resigned
Lumb Lane, ManchesterM43 7LB
Born January 1955
Director
Appointed 09 Dec 2015
Resigned 15 Feb 2017

HARRISON, Paul Darren

Resigned
Hall Street, BuryBL8 3BE
Born December 1968
Director
Appointed 09 Dec 2015
Resigned 15 Feb 2017

SAHI, Kerry Jane

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1974
Director
Appointed 02 Feb 2023
Resigned 02 Sept 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Dec 2006
Resigned 15 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017

Mr Geoffrey Isaac Louis Hadfield

Ceased
Lumb Lane, ManchesterM43 7LB
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
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 Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
10 October 2024
MR05Certification of Charge
Accounts With Accounts Type Small
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
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
24 July 2023
RP04PSC02RP04PSC02
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 Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Incorporation Company
15 December 2006
NEWINCIncorporation