ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Weee Link Limited

Weee Link Limited is an active company incorporated on 15 December 2006 with the registered office located in Edinburgh, City of Edinburgh. Weee Link Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC313555
Private limited company
Scottish Company
Age
18 years
Incorporated 15 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Same address for the past 8 years
Telephone
01429839284
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1988
Director • British • Lives in England • Born in Sep 1971
Director • Finance Director • British • Lives in England • Born in Jan 1977
Director • British • Lives in England • Born in Mar 1974
Director • Operations Director • British • Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Wastepack Group Limited
Lynne Anne Cullis, , and 4 more are mutual people.
Active
Wastepack Limited
Andrew Mostari, Lynne Anne Cullis, and 4 more are mutual people.
Active
Electrolink Recycling Limited
Andrew Mostari, Lynne Anne Cullis, and 4 more are mutual people.
Active
Recycle Wales Ltd
Lynne Anne Cullis, Kerry Jane Sahi, and 4 more are mutual people.
Active
Synergy Compliance Limited
Andrew Mostari, Lynne Anne Cullis, and 2 more are mutual people.
Active
TGBN Ltd
Lynne Anne Cullis, David George Harrison, and 2 more are mutual people.
Active
Nipak Limited
Lynne Anne Cullis, David George Harrison, and 2 more are mutual people.
Active
Envirolink Recycling Ltd
Lynne Anne Cullis, William John Gough, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£22.73K
Increased by £22.49K (+9530%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.26M
Decreased by £417.8K (-16%)
Total Liabilities
-£1.93M
Decreased by £569.66K (-23%)
Net Assets
£334.13K
Increased by £151.86K (+83%)
Debt Ratio (%)
85%
Decreased by 7.96% (-9%)
Latest Activity
Lynne Anne Cullis Resigned
20 Days Ago on 2 Oct 2025
Mr Andrew Mostari Appointed
29 Days Ago on 23 Sep 2025
Mr William John Gough Appointed
29 Days Ago on 23 Sep 2025
Small Accounts Submitted
29 Days Ago on 23 Sep 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Small Accounts Submitted
1 Year Ago on 8 Oct 2024
New Charge Registered
1 Year Ago on 25 Sep 2024
New Charge Registered
1 Year Ago on 25 Sep 2024
Mr David George Harrison Appointed
1 Year 1 Month Ago on 12 Sep 2024
Kerry Jane Sahi Resigned
1 Year 1 Month Ago on 2 Sep 2024
Get Credit Report
Discover Weee Link Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lynne Anne Cullis as a director on 2 October 2025
Submitted on 2 Oct 2025
Appointment of Mr Andrew Mostari as a director on 23 September 2025
Submitted on 24 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 23 Sep 2025
Appointment of Mr William John Gough as a director on 23 September 2025
Submitted on 23 Sep 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 20 Dec 2024
All of the property or undertaking has been released from charge SC3135550002
Submitted on 10 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 8 Oct 2024
Registration of charge SC3135550004, created on 25 September 2024
Submitted on 1 Oct 2024
Registration of charge SC3135550003, created on 25 September 2024
Submitted on 27 Sep 2024
Appointment of Mr David George Harrison as a director on 12 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year