Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MORAY WASTE BUSTERS LTD.
Company Information for

MORAY WASTE BUSTERS LTD.

C/O WATERFORD RECYCLING CENTRE, WATERFORD ROAD, FORRES, MORAY, IV36 3TN,
Company Registration Number
SC240123
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Moray Waste Busters Ltd.
MORAY WASTE BUSTERS LTD. was founded on 2002-11-26 and has its registered office in Forres. The organisation's status is listed as "Active". Moray Waste Busters Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORAY WASTE BUSTERS LTD.
 
Legal Registered Office
C/O WATERFORD RECYCLING CENTRE
WATERFORD ROAD
FORRES
MORAY
IV36 3TN
Other companies in IV36
 
Filing Information
Company Number SC240123
Company ID Number SC240123
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976066680  
Last Datalog update: 2023-12-05 15:43:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORAY WASTE BUSTERS LTD.

Current Directors
Officer Role Date Appointed
PHILLIP GEOFFREY MILLS
Company Secretary 2016-09-14
MICHAEL DOLAN
Director 2018-05-14
MARIE JACQUES
Director 2010-04-22
FRANCES HARVEY JAMIESON
Director 2017-02-08
ROBERT LOTHIAN KENNY
Director 2016-01-13
ALEXANDRA ROSE MACLENNAN
Director 2006-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM MCDONALD
Director 2010-11-24 2017-02-08
IAN LONGLEY
Company Secretary 2007-11-28 2016-03-25
LORNA CRESWELL
Director 2012-07-11 2015-02-18
CARIN INGRID ELISABETH SCHWARTZ
Director 2008-11-27 2014-06-05
GRAHAM LEADBITTER
Director 2008-11-27 2012-05-16
CLARE ELIZABETH HEADLAM-MORLEY
Director 2010-11-24 2011-11-23
GALEN YARROW FULFORD
Director 2006-10-25 2011-07-13
CECIL CAMERON TAYLOR
Director 2007-07-03 2008-10-31
KATHLEEN SUSAN TODD
Director 2005-04-12 2008-07-11
JACQUELINE ANN LONGLEY
Director 2007-12-04 2008-01-16
JAMES WILLIAM TIDEY
Company Secretary 2006-10-27 2007-11-27
JOE FLETCHER PEARSON
Director 2006-10-25 2007-09-12
TIMOTHY PETER FRANCIS CURTIS
Director 2005-10-29 2007-02-21
JONATHAN DAWSON
Director 2006-12-05 2007-02-08
DAVID MUNRO
Company Secretary 2005-04-12 2006-10-27
JOHN GAJDECKI
Director 2005-04-12 2006-09-28
RICHARD ANDREW REARDON
Company Secretary 2002-11-26 2005-04-12
KATHRYN JANE CLARK
Director 2002-11-26 2005-04-12
RICHARD ANDREW REARDON
Director 2002-11-26 2005-04-12
GEORGE RICHARD PAUL
Director 2003-12-17 2004-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LOTHIAN KENNY FINDHORN BAY ARTS LTD Director 2014-11-27 CURRENT 2012-01-05 Active
ROBERT LOTHIAN KENNY RIGHT LINES PRODUCTIONS Director 2007-07-04 CURRENT 2003-09-23 Active
ALEXANDRA ROSE MACLENNAN FORRES AREA COMMUNITY TRUST Director 2016-06-20 CURRENT 2011-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR LISA MIRIAM WOLFF
2023-06-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15DIRECTOR APPOINTED MR RONNIE MACDONALD
2022-03-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLELLAND MCCULLOCH
2021-09-08CH01Director's details changed for Mrs Lisa Mirriam Wolff on 2021-09-08
2021-09-08TM02Termination of appointment of Phillip Geoffrey Mills on 2021-09-08
2021-09-08AP03Appointment of Miss Marie Jacques as company secretary on 2021-09-08
2021-09-08AP01DIRECTOR APPOINTED MS KAREN HIGGINBOTTOM
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOTHIAN KENNY
2021-05-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WISELEY
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HIGGINBOTTOM
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-14AP01DIRECTOR APPOINTED MR SIMON FLEMINGTON
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOLAN
2020-03-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-04CH01Director's details changed for Mrs Lisa Mirriam Wolff on 2019-11-01
2019-11-04CH01Director's details changed for Mrs Lisa Mirriam Wolff on 2019-11-01
2019-11-02CH01Director's details changed for Mr Robert Lothian Kenny on 2019-10-30
2019-11-02CH01Director's details changed for Mr Robert Lothian Kenny on 2019-10-30
2019-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIE JACQUES
2019-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIE JACQUES
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HARVEY JAMIESON
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HARVEY JAMIESON
2019-04-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AP01DIRECTOR APPOINTED MRS LESLEY WISELEY
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MS KAREN HIGGINBOTTOM
2018-09-20AP01DIRECTOR APPOINTED MRS LISA MIRRIAM WOLFF
2018-07-09RES01ADOPT ARTICLES 09/07/18
2018-07-09CC04Statement of company's objects
2018-05-14AP01DIRECTOR APPOINTED MR MICHAEL DOLAN
2018-04-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-05-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16AP01DIRECTOR APPOINTED MS FRANCES HARVEY JAMIESON
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM MCDONALD
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-26AP03Appointment of Mr Phillip Geoffrey Mills as company secretary on 2016-09-14
2016-03-25TM02Termination of appointment of Ian Longley on 2016-03-25
2016-02-08AP01DIRECTOR APPOINTED MR ROBERT LOTHIAN KENNY
2016-01-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10AR0126/11/15 ANNUAL RETURN FULL LIST
2015-03-30CH01Director's details changed for Miss Marie Jacques on 2015-03-14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LORNA CRESWELL
2015-01-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-19AR0126/11/14 ANNUAL RETURN FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CARIN SCHWARTZ
2014-02-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-03AR0126/11/13 NO MEMBER LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARIN INGRID ELISABETH SCHWARTZ / 20/11/2013
2013-02-26AA30/09/12 TOTAL EXEMPTION FULL
2012-12-13AR0126/11/12 NO MEMBER LIST
2012-07-11AP01DIRECTOR APPOINTED MS LORNA CRESWELL
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEADBITTER
2012-01-12RES01ALTER ARTICLES 23/11/2011
2011-12-28AA30/09/11 TOTAL EXEMPTION FULL
2011-12-07MEM/ARTSARTICLES OF ASSOCIATION
2011-12-07AR0126/11/11 NO MEMBER LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HEADLAM-MORLEY
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GALEN FULFORD
2010-12-30AA30/09/10 TOTAL EXEMPTION FULL
2010-12-21AR0126/11/10 NO MEMBER LIST
2010-12-14AP01DIRECTOR APPOINTED MISS CLARE ELIZABETH HEADLAM-MORLEY
2010-12-13AP01DIRECTOR APPOINTED MR BRIAN WILLIAM MCDONALD
2010-06-18AP01DIRECTOR APPOINTED MISS MARIE JACQUES
2010-01-28AA30/09/09 TOTAL EXEMPTION FULL
2009-12-14AR0126/11/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR GRAHAM LEADBITTER / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ROSE MACLENNAN / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GALEN YARROW FULFORD / 26/11/2009
2009-01-28AA30/09/08 TOTAL EXEMPTION FULL
2009-01-21288aDIRECTOR APPOINTED CLLR GRAHAM LEADBITTER
2008-12-24288aDIRECTOR APPOINTED CARIN INGRID ELISABETH SCHWARTZ
2008-12-04363aANNUAL RETURN MADE UP TO 26/11/08
2008-12-04190LOCATION OF DEBENTURE REGISTER
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O WATERFORD RECYCLING CENTRE WATERFORD ROAD FORRES IV36 3TN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR CECIL TAYLOR
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN TODD
2008-02-01288bDIRECTOR RESIGNED
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-12363aANNUAL RETURN MADE UP TO 26/11/07
2007-12-11190LOCATION OF DEBENTURE REGISTER
2007-12-11288bSECRETARY RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-16363aANNUAL RETURN MADE UP TO 26/11/06
2007-01-11288aNEW DIRECTOR APPOINTED
2006-12-28288bSECRETARY RESIGNED
2006-12-28288bDIRECTOR RESIGNED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-04288aNEW DIRECTOR APPOINTED
2006-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sANNUAL RETURN MADE UP TO 26/11/05
2005-05-19288aNEW SECRETARY APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to MORAY WASTE BUSTERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORAY WASTE BUSTERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORAY WASTE BUSTERS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Intangible Assets
Patents
We have not found any records of MORAY WASTE BUSTERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MORAY WASTE BUSTERS LTD.
Trademarks
We have not found any records of MORAY WASTE BUSTERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORAY WASTE BUSTERS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as MORAY WASTE BUSTERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MORAY WASTE BUSTERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORAY WASTE BUSTERS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORAY WASTE BUSTERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IV36 3TN