Background WavePink WaveYellow Wave

SCOTWASTE RECYCLING LIMITED (SC583479)

SCOTWASTE RECYCLING LIMITED (SC583479) is an active UK company. incorporated on 8 December 2017. with registered office in Bathgate. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. SCOTWASTE RECYCLING LIMITED has been registered for 8 years. Current directors include COOPER, Joanne Lesley, INNES, Paul William, MCCABE, Brian.

Company Number
SC583479
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
The Pond Industrial Park, Bathgate, EH48 2HR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
COOPER, Joanne Lesley, INNES, Paul William, MCCABE, Brian
SIC Codes
38110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTWASTE RECYCLING LIMITED

SCOTWASTE RECYCLING LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Bathgate. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. SCOTWASTE RECYCLING LIMITED was registered 8 years ago.(SIC: 38110, 38210)

Status

active

Active since 8 years ago

Company No

SC583479

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

The Pond Industrial Park Whitburn Road Bathgate, EH48 2HR,

Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Aug 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COOPER, Joanne Lesley

Active
Station Road, GranthamNG32 3EW
Born March 1968
Director
Appointed 12 Feb 2026

INNES, Paul William

Active
Whitburn Road, BathgateEH48 2HR
Born August 1970
Director
Appointed 21 Dec 2022

MCCABE, Brian

Active
Whitburn Road, BathgateEH48 2HR
Born November 1972
Director
Appointed 08 Mar 2018

BLOOM, Colette Marie

Resigned
Gelderd Road, LeedsLS27 7NA
Born May 1980
Director
Appointed 21 Dec 2022
Resigned 07 Mar 2024

FISHER, Wayne

Resigned
Whitburn Road, BathgateEH48 2HR
Born March 1966
Director
Appointed 07 Mar 2024
Resigned 21 Feb 2025

KING, Adam Russell

Resigned
Whitburn Road, BathgateEH48 2HR
Born March 1979
Director
Appointed 21 Jan 2025
Resigned 17 Dec 2025

MELROSE, Stewart Thomas

Resigned
Whitburn Road, BathgateEH48 2HR
Born June 1967
Director
Appointed 08 Dec 2017
Resigned 08 Mar 2018

MELROSE, Stewart William

Resigned
Whitburn Road, BathgateEH48 2HR
Born June 1946
Director
Appointed 08 Dec 2017
Resigned 08 Mar 2018

RAMSAY, Brian Willie

Resigned
Whitburn Road, BathgateEH48 2HR
Born April 1956
Director
Appointed 08 Dec 2017
Resigned 08 Mar 2018

TRAYNOR, Brendan John

Resigned
Whitburn Road, BathgateEH48 2HR
Born January 1977
Director
Appointed 24 Aug 2021
Resigned 21 Dec 2022

WATERS, Eamon

Resigned
Whitburn Road, BathgateEH48 2HR
Born November 1972
Director
Appointed 08 Mar 2018
Resigned 24 Aug 2021

Persons with significant control

1

Station Road, GranthamNG32 3EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Memorandum Articles
12 January 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Resolution
16 August 2022
RESOLUTIONSResolutions
Memorandum Articles
16 August 2022
MAMA
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Incorporation Company
8 December 2017
NEWINCIncorporation