Total Waste Management International Ltd. ABERDEEN


Founded in 2000, Total Waste Management International, classified under reg no. SC212585 is an active company. Currently registered at Blackwood House AB10 6XU, Aberdeen the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Halle A., Mark W. and Joseph C.. In addition one secretary - Sharon M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Total Waste Management International Ltd. Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC212585
Date of Incorporation Mon, 6th Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Halle A.

Position: Director

Appointed: 01 February 2020

Mark W.

Position: Director

Appointed: 31 July 2019

Sharon M.

Position: Secretary

Appointed: 31 July 2019

Joseph C.

Position: Director

Appointed: 08 August 2017

George P.

Position: Director

Appointed: 20 June 2018

Resigned: 31 July 2019

Antony B.

Position: Director

Appointed: 20 June 2018

Resigned: 31 July 2019

Ronald G.

Position: Director

Appointed: 30 April 2018

Resigned: 20 June 2018

David G.

Position: Director

Appointed: 30 April 2018

Resigned: 20 June 2018

George P.

Position: Secretary

Appointed: 08 August 2017

Resigned: 31 July 2019

Alan P.

Position: Director

Appointed: 01 June 2008

Resigned: 01 June 2009

Shepherd & Wedderburn Secretaries Limited

Position: Corporate Secretary

Appointed: 22 December 2005

Resigned: 19 February 2007

Jack J.

Position: Director

Appointed: 06 November 2000

Resigned: 23 February 2007

Mma Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 2000

Resigned: 06 November 2000

The Commercial Law Practice

Position: Corporate Nominee Secretary

Appointed: 06 November 2000

Resigned: 06 November 2000

Ronald G.

Position: Director

Appointed: 06 November 2000

Resigned: 30 April 2018

David G.

Position: Director

Appointed: 06 November 2000

Resigned: 30 April 2018

Douglas G.

Position: Director

Appointed: 06 November 2000

Resigned: 08 August 2017

Douglas G.

Position: Secretary

Appointed: 06 November 2000

Resigned: 08 August 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Twma Group Limited from Aberdeen, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Twma Group Limited

Broadfold House Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE, United Kingdom

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc205718
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 25th, September 2023
Free Download (21 pages)

Company search