UKBizDB.co.uk

TOTAL WASTE MANAGEMENT ALLIANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Waste Management Alliance Limited. The company was founded 24 years ago and was given the registration number SC203064. The firm's registered office is in ABERDEEN. You can find them at Blackwood House, Union Grove Lane, Aberdeen, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
Company Number:SC203064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aibp, Building 3, Level 1, Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR

Secretary31 July 2019Active
Aibp, Building 3, Level 1, Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR

Director01 February 2020Active
Aibp, Building 3, Level 1, Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR

Director08 August 2017Active
Aibp, Building 3, Level 1, Dyce Drive, Dyce, Aberdeen, Scotland, AB21 0BR

Director31 July 2019Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, United Kingdom, AB23 8EE

Secretary18 January 2000Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE

Secretary08 August 2017Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary18 January 2000Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary22 December 2005Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE

Director20 June 2018Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE

Director30 April 2018Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE

Director30 April 2018Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, United Kingdom, AB23 8EE

Director31 March 2000Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, United Kingdom, AB23 8EE

Director18 January 2000Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE

Director30 April 2018Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, United Kingdom, AB23 8EE

Director18 January 2000Active
1 Fonthill Terrace, Aberdeen, AB11 7UR

Director31 March 2000Active
Bruce House, St Eunans Road, Aboyne, AB34 5HH

Director06 April 2005Active
Broadfold House, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE

Director20 June 2018Active
20, Beaconsfield Place, Aberdeen, AB15 4AA

Director01 June 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Director18 January 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director18 January 2000Active

People with Significant Control

Twma Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Broadfold House, Broadfold Road, Aberdeen, United Kingdom, AB23 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person secretary company with change date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person secretary company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.