Dumbarton
Dunbartonshire
G82 2DY
Scotland
Director Name | Mr Wilson Dunlop |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 03 November 2022) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 4 Bannockburn Street Greenock Inverclyde PA16 9DE Scotland |
Secretary Name | Mr Mark Smith |
---|---|
Status | Closed |
Appointed | 11 November 2009(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months (closed 03 November 2022) |
Role | Company Director |
Correspondence Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr James Boyd Duncan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 03 November 2022) |
Role | Transport Consultant |
Country of Residence | Scotland |
Correspondence Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Ronald Harry Savage |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 November 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Graham Cannon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 November 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Douglas Connell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 November 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Simon John Carey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Community Enterprise Manager |
Country of Residence | Scotland |
Correspondence Address | 20 St Anne's Drive Glasgow Lanarkshire G46 6JP Scotland |
Director Name | Janet Griselda Castro |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Community Development Officer |
Correspondence Address | 30 Seres Road Clarkston Glasgow Lanarkshire G76 7QF Scotland |
Director Name | Kai Jorgen Karlsen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 30 Dumbuck Road Dumbarton Dunbartonshire G82 3AB Scotland |
Director Name | Mr Felix O'Neil |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Electrician |
Correspondence Address | 131 Cumbrae Crescent South Dumbarton Dunbartonshire G82 5AW Scotland |
Secretary Name | Derek William Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Cecil Street Hillhead Glasgow Lanarkshire G12 8RJ Scotland |
Director Name | Mrs Amelia Jean Burns |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 October 2006) |
Role | Organiser/Fund Raiser |
Correspondence Address | 11 Kildonan Drive Helensburgh Dunbartonshire G84 9SB Scotland |
Director Name | Mr Roderick McCreath |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 May 2004) |
Role | Local Government Officer |
Correspondence Address | 15 Old Doune Road Dunblane Perthshire FK15 9BW Scotland |
Director Name | Mr John Michael McNeil |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 1994) |
Role | Company Executive |
Correspondence Address | Greenpark Charlotte Street Helensburgh Dunbartonshire G84 7SE Scotland |
Director Name | Charles Sinclair Graham Shanlin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 1996) |
Role | Chief Executive |
Correspondence Address | 50 Abercromby Crescent Helensburgh Dunbartonshire G84 9DX Scotland |
Secretary Name | Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Beechwood Drive Alexandria Dunbartonshire G83 9NP Scotland |
Director Name | David William Weir |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 1998) |
Role | Conservationist |
Correspondence Address | Cove Conservation Park Cove Helensburgh Dunbartonshire G84 0PE Scotland |
Director Name | Mr John Morrison McKendrick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1997) |
Role | Environmental Consultant |
Correspondence Address | 1 Tasmania Quadrant Cambusnethan Wishaw Lanarkshire ML2 8NH Scotland |
Secretary Name | Gordon Alexander Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | Dunavard House Dunavard Road Garelochhead Helensburgh Dunbartonshire G84 0AB Scotland |
Director Name | Paul Alexander Guzzan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 January 2005) |
Role | Sales Director |
Correspondence Address | 19 Mauchline Road Ochiltree Ayrshire KA18 2QA Scotland |
Director Name | Elaine Reilly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2000) |
Role | Enterprise Development Mngr |
Country of Residence | Scotland |
Correspondence Address | Levernbrae Harelaw Farm, Near Neilston Neilston East Renfrewshire G78 3DB Scotland |
Director Name | Charles Stirling Hill Batchelor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2005) |
Role | Ironmonger |
Country of Residence | Scotland |
Correspondence Address | 2 Eden Grove Aros Road Rhu Argyll & Bute G84 8NJ Scotland |
Director Name | Cllr Charles McLaughlin McCune McCallum |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(9 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 18 July 2001) |
Role | Sheetmetal Worker |
Country of Residence | Scotland |
Correspondence Address | 51 Renton Road Greenock Renfrewshire PA15 3EE Scotland |
Director Name | Norman Lovell |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2003) |
Role | Retired |
Correspondence Address | 31 Grant Street Greenock Renfrewshire PA15 2BP Scotland |
Director Name | Mr James McCallion |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2002) |
Role | Reitired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ardmore Road Greenock PA15 3EB Scotland |
Director Name | Samuel Christopher Martin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2004) |
Role | Business Consultant |
Correspondence Address | 23 Lindsay Avenue Saltcoats Ayrshire KA21 5SQ Scotland |
Director Name | Anne Marie Williams |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2007) |
Role | Tutor |
Country of Residence | Scotland |
Correspondence Address | 23 Bute Street Gourock Renfrewshire PA19 1SX Scotland |
Director Name | George Douglas |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2007) |
Role | Retired |
Correspondence Address | St Elmo 15 Lamlash Place Helensburgh Dunbartonshire G84 9EW Scotland |
Director Name | Mr Stuart Hunter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 33 Royal Street Gourock Renfrewshire PA19 1PW Scotland |
Website | greenlightenvironmental.co.uk |
---|---|
Telephone | 01389 721012 |
Telephone region | Dumbarton |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Greenlight Recycling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,937 |
Cash | £57,738 |
Current Liabilities | £427,817 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 April 2005 | Delivered on: 20 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
17 May 1996 | Delivered on: 4 June 1996 Satisfied on: 5 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 March 1994 | Delivered on: 17 March 1994 Satisfied on: 18 April 1996 Persons entitled: Heatwise Dunbarton Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Appointment of Mr Douglas Connell as a director on 1 September 2017 (2 pages) |
17 March 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 October 2016 | Appointment of Mr Ronald Harry Savage as a director on 1 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Appointment of Mr Graham Cannon as a director on 1 October 2016 (2 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 January 2013 | Termination of appointment of Stuart Hunter as a director (1 page) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Appointment of Mr James Boyd Duncan as a director (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 November 2009 | Appointment of Mr Mark Smith as a secretary (1 page) |
12 November 2009 | Termination of appointment of Gordon Gray as a secretary (1 page) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Stuart Hunter on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wilson Dunlop on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rosemary Alison Harvie on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wilson Dunlop on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rosemary Alison Harvie on 5 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Stuart Hunter on 5 October 2009 (2 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
12 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
29 March 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 November 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 03/10/06; full list of members (9 pages) |
14 March 2006 | New director appointed (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
5 July 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
10 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 November 2004 | Director resigned (1 page) |
19 October 2004 | Return made up to 03/10/04; full list of members
|
1 July 2004 | Director resigned (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
23 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
9 May 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
30 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 July 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
19 October 2000 | Return made up to 03/10/00; no change of members
|
29 August 2000 | Director resigned (1 page) |
21 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 October 1999 | Return made up to 03/10/99; no change of members
|
30 March 1999 | New director appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Memorandum and Articles of Association (9 pages) |
19 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 March 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 03/10/97; no change of members (6 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 December 1996 | Director resigned (1 page) |
17 October 1996 | Return made up to 03/10/96; no change of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 June 1996 | Partic of mort/charge * (5 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Return made up to 03/10/95; full list of members (8 pages) |
26 June 1995 | New director appointed (2 pages) |