Company NameGreenlight Environmental Limited
Company StatusDissolved
Company NumberSC134494
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 6 months ago)
Dissolution Date3 November 2022 (1 year, 5 months ago)
Previous NameGreenlight Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Rosemary Alison Harvie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months (closed 03 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAfton Cottage 82 Bonhill Road
Dumbarton
Dunbartonshire
G82 2DY
Scotland
Director NameMr Wilson Dunlop
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(11 years, 2 months after company formation)
Appointment Duration19 years, 10 months (closed 03 November 2022)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address4 Bannockburn Street
Greenock
Inverclyde
PA16 9DE
Scotland
Secretary NameMr Mark Smith
StatusClosed
Appointed11 November 2009(18 years, 1 month after company formation)
Appointment Duration12 years, 12 months (closed 03 November 2022)
RoleCompany Director
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr James Boyd Duncan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(20 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 03 November 2022)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Ronald Harry Savage
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(24 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 03 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Graham Cannon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(24 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 03 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Douglas Connell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(25 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 03 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Simon John Carey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleCommunity Enterprise Manager
Country of ResidenceScotland
Correspondence Address20 St Anne's Drive
Glasgow
Lanarkshire
G46 6JP
Scotland
Director NameJanet Griselda Castro
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleCommunity Development Officer
Correspondence Address30 Seres Road
Clarkston
Glasgow
Lanarkshire
G76 7QF
Scotland
Director NameKai Jorgen Karlsen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleLocal Government Officer
Correspondence Address30 Dumbuck Road
Dumbarton
Dunbartonshire
G82 3AB
Scotland
Director NameMr Felix O'Neil
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleElectrician
Correspondence Address131 Cumbrae Crescent South
Dumbarton
Dunbartonshire
G82 5AW
Scotland
Secretary NameDerek William Sommerville
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Cecil Street
Hillhead
Glasgow
Lanarkshire
G12 8RJ
Scotland
Director NameMrs Amelia Jean Burns
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed27 November 1991(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 11 October 2006)
RoleOrganiser/Fund Raiser
Correspondence Address11 Kildonan Drive
Helensburgh
Dunbartonshire
G84 9SB
Scotland
Director NameMr Roderick McCreath
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 25 May 2004)
RoleLocal Government Officer
Correspondence Address15 Old Doune Road
Dunblane
Perthshire
FK15 9BW
Scotland
Director NameMr John Michael McNeil
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1994)
RoleCompany Executive
Correspondence AddressGreenpark
Charlotte Street
Helensburgh
Dunbartonshire
G84 7SE
Scotland
Director NameCharles Sinclair Graham Shanlin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 1996)
RoleChief Executive
Correspondence Address50 Abercromby Crescent
Helensburgh
Dunbartonshire
G84 9DX
Scotland
Secretary NameKeith Taylor
NationalityBritish
StatusResigned
Appointed14 March 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Beechwood Drive
Alexandria
Dunbartonshire
G83 9NP
Scotland
Director NameDavid William Weir
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 1998)
RoleConservationist
Correspondence AddressCove Conservation Park
Cove
Helensburgh
Dunbartonshire
G84 0PE
Scotland
Director NameMr John Morrison McKendrick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1997)
RoleEnvironmental Consultant
Correspondence Address1 Tasmania Quadrant
Cambusnethan
Wishaw
Lanarkshire
ML2 8NH
Scotland
Secretary NameGordon Alexander Gray
NationalityBritish
StatusResigned
Appointed17 January 1996(4 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 November 2009)
RoleCompany Director
Correspondence AddressDunavard House
Dunavard Road Garelochhead
Helensburgh
Dunbartonshire
G84 0AB
Scotland
Director NamePaul Alexander Guzzan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 January 2005)
RoleSales Director
Correspondence Address19 Mauchline Road
Ochiltree
Ayrshire
KA18 2QA
Scotland
Director NameElaine Reilly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2000)
RoleEnterprise Development Mngr
Country of ResidenceScotland
Correspondence AddressLevernbrae
Harelaw Farm, Near Neilston
Neilston
East Renfrewshire
G78 3DB
Scotland
Director NameCharles Stirling Hill Batchelor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 March 2005)
RoleIronmonger
Country of ResidenceScotland
Correspondence Address2 Eden Grove
Aros Road
Rhu
Argyll & Bute
G84 8NJ
Scotland
Director NameCllr Charles McLaughlin McCune McCallum
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 18 July 2001)
RoleSheetmetal Worker
Country of ResidenceScotland
Correspondence Address51 Renton Road
Greenock
Renfrewshire
PA15 3EE
Scotland
Director NameNorman Lovell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2003)
RoleRetired
Correspondence Address31 Grant Street
Greenock
Renfrewshire
PA15 2BP
Scotland
Director NameMr James McCallion
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2002)
RoleReitired
Country of ResidenceUnited Kingdom
Correspondence Address11 Ardmore Road
Greenock
PA15 3EB
Scotland
Director NameSamuel Christopher Martin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2004)
RoleBusiness Consultant
Correspondence Address23 Lindsay Avenue
Saltcoats
Ayrshire
KA21 5SQ
Scotland
Director NameAnne Marie Williams
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2007)
RoleTutor
Country of ResidenceScotland
Correspondence Address23 Bute Street
Gourock
Renfrewshire
PA19 1SX
Scotland
Director NameGeorge Douglas
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2007)
RoleRetired
Correspondence AddressSt Elmo
15 Lamlash Place
Helensburgh
Dunbartonshire
G84 9EW
Scotland
Director NameMr Stuart Hunter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(14 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Royal Street
Gourock
Renfrewshire
PA19 1PW
Scotland

Contact

Websitegreenlightenvironmental.co.uk
Telephone01389 721012
Telephone regionDumbarton

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Greenlight Recycling
100.00%
Ordinary

Financials

Year2014
Net Worth£377,937
Cash£57,738
Current Liabilities£427,817

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

15 April 2005Delivered 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 1996Delivered 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 1994Delivered 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

Filing History

16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 September 2017Appointment of Mr Douglas Connell as a director on 1 September 2017 (2 pages)
17 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
14 October 2016Appointment of Mr Ronald Harry Savage as a director on 1 October 2016 (2 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Appointment of Mr Graham Cannon as a director on 1 October 2016 (2 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 January 2013Termination of appointment of Stuart Hunter as a director (1 page)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
24 May 2012Appointment of Mr James Boyd Duncan as a director (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 November 2009Appointment of Mr Mark Smith as a secretary (1 page)
12 November 2009Termination of appointment of Gordon Gray as a secretary (1 page)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Stuart Hunter on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Wilson Dunlop on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Rosemary Alison Harvie on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Wilson Dunlop on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Rosemary Alison Harvie on 5 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Stuart Hunter on 5 October 2009 (2 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 October 2008Return made up to 03/10/08; full list of members (4 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 November 2007Return made up to 03/10/07; full list of members (2 pages)
29 March 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 November 2006Director resigned (1 page)
13 October 2006Return made up to 03/10/06; full list of members (9 pages)
14 March 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (15 pages)
19 October 2005Return made up to 03/10/05; full list of members (8 pages)
5 July 2005Dec mort/charge * (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
20 April 2005Partic of mort/charge * (3 pages)
12 April 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
10 January 2005Full accounts made up to 31 March 2004 (15 pages)
24 November 2004Director resigned (1 page)
19 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004Director resigned (1 page)
1 March 2004Director's particulars changed (1 page)
23 December 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2003Return made up to 03/10/03; full list of members (9 pages)
9 May 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
30 December 2002Full accounts made up to 31 March 2002 (14 pages)
22 October 2002Return made up to 03/10/02; full list of members (9 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Return made up to 03/10/01; full list of members (8 pages)
22 August 2001Full accounts made up to 31 March 2001 (14 pages)
23 July 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
19 October 2000Return made up to 03/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Director resigned (1 page)
21 August 2000Full accounts made up to 31 March 2000 (14 pages)
17 November 1999Full accounts made up to 31 March 1999 (13 pages)
23 October 1999Return made up to 03/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/99
(8 pages)
30 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Memorandum and Articles of Association (9 pages)
19 October 1998Return made up to 03/10/98; full list of members (6 pages)
7 July 1998Full accounts made up to 31 March 1998 (8 pages)
19 March 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
29 October 1997Return made up to 03/10/97; no change of members (6 pages)
18 August 1997Full accounts made up to 31 March 1997 (8 pages)
13 December 1996Director resigned (1 page)
17 October 1996Return made up to 03/10/96; no change of members (6 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 June 1996Partic of mort/charge * (5 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Return made up to 03/10/95; full list of members (8 pages)
26 June 1995New director appointed (2 pages)