Company NameGreenlight Recycling
Company StatusDissolved
Company NumberSC149368
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Rosemary Alison Harvie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(same day as company formation)
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
Appointed23 February 2006(12 years after company formation)
Appointment Duration13 years, 2 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bannockburn Street
Greenock
Inverclyde
PA16 9DE
Scotland
Secretary NameMr Mark Smith
StatusClosed
Appointed11 November 2009(15 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 14 May 2019)
RoleCompany Director
Correspondence AddressBlock 4, Units 1-4
Lomond Industrial Estate
Alexandria
G83 0TL
Scotland
Director NameMr James Boyd Duncan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(18 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 14 May 2019)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence AddressBlock 4, Units 1-4
Lomond Industrial Estate
Alexandria
G83 0TL
Scotland
Director NameMr Graham Cannon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBlock 4, Units 1-4
Lomond Industrial Estate
Alexandria
G83 0TL
Scotland
Director NameMr Ronald Harry Savage
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBlock 4, Units 1-4
Lomond Industrial Estate
Alexandria
G83 0TL
Scotland
Director NameCharles Sinclair Graham Shanlin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleManager
Correspondence Address50 Abercromby Crescent
Helensburgh
Dunbartonshire
G84 9DX
Scotland
Secretary NameKeith Taylor
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Beechwood Drive
Alexandria
Dunbartonshire
G83 9NP
Scotland
Director NameMrs Amelia Jean Burns
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed09 March 1994(2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 11 October 2006)
RoleOffice Administrator
Correspondence Address11 Kildonan Drive
Helensburgh
Dunbartonshire
G84 9SB
Scotland
Director NameJohn Anthony Duffy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address18 Dumbuie Avenue
Dumbarton
Dunbartonshire
G82 2JQ
Scotland
Director NameDavid William Weir
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(6 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 1998)
RoleConservationist
Correspondence AddressCove Conservation Park
Cove
Helensburgh
Dunbartonshire
G84 0PE
Scotland
Secretary NameGordon Alexander Gray
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 10 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 NameMr Roderick McCreath
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 May 2004)
RoleLocal Government Officer
Correspondence Address15 Old Doune Road
Dunblane
Perthshire
FK15 9BW
Scotland
Director NameCharles Stirling Hill Batchelor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 2005)
RoleIronmonger
Country of ResidenceScotland
Correspondence Address2 Eden Grove
Aros Road
Rhu
Argyll & Bute
G84 8NJ
Scotland
Director NameMr Stuart Hunter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(12 years 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
Director NameGeorge Douglas
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(13 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 March 2007)
RoleRetired
Correspondence AddressSt Elmo
15 Lamlash Place
Helensburgh
Dunbartonshire
G84 9EW
Scotland

Contact

Websitegreenlightenvironmental.co.uk
Telephone01389 721012
Telephone regionDumbarton

Location

Registered AddressBlock 4, Units 1-4
Lomond Industrial Estate
Alexandria
G83 0TL
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Financials

Year2014
Turnover£2,437,087
Net Worth£117,742
Cash£169,775
Current Liabilities£427,816

Accounts

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

Filing History

17 March 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
14 October 2016Appointment of Mr Graham Cannon as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Ronald Harry Savage as a director on 1 October 2016 (2 pages)
21 March 2016Annual return made up to 23 February 2016 no member list (4 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
23 February 2015Annual return made up to 23 February 2015 no member list (4 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
24 February 2014Annual return made up to 23 February 2014 no member list (4 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
25 February 2013Annual return made up to 23 February 2013 no member list (4 pages)
22 January 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
3 January 2013Termination of appointment of Stuart Hunter as a director (1 page)
24 May 2012Appointment of Mr James Boyd Duncan as a director (2 pages)
27 February 2012Annual return made up to 23 February 2012 no member list (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
8 March 2011Annual return made up to 23 February 2011 no member list (4 pages)
20 October 2010Full accounts made up to 31 March 2010 (15 pages)
23 February 2010Annual return made up to 23 February 2010 no member list (4 pages)
1 December 2009Full accounts made up to 31 March 2009 (16 pages)
13 November 2009Appointment of Mr Mark Smith as a secretary (1 page)
12 November 2009Termination of appointment of Gordon Gray as a secretary (1 page)
24 February 2009Annual return made up to 23/02/09 (3 pages)
21 January 2009Full accounts made up to 31 March 2008 (15 pages)
26 March 2008Annual return made up to 23/02/08 (3 pages)
12 December 2007Full accounts made up to 31 March 2007 (14 pages)
29 March 2007Director resigned (1 page)
15 March 2007Annual return made up to 23/02/07 (4 pages)
15 March 2007New director appointed (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (13 pages)
22 November 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
13 March 2006Annual return made up to 23/02/06 (4 pages)
26 January 2006Full accounts made up to 31 March 2005 (7 pages)
26 April 2005Annual return made up to 23/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 2005Director resigned (1 page)
10 January 2005Full accounts made up to 31 March 2004 (6 pages)
1 July 2004Director resigned (1 page)
1 March 2004Annual return made up to 23/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 2004Full accounts made up to 31 March 2003 (7 pages)
3 March 2003Annual return made up to 23/02/03 (5 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 March 2002Annual return made up to 23/02/02
  • 363(287) ‐ Registered office changed on 04/03/02
(4 pages)
31 August 2001Full accounts made up to 31 March 2001 (7 pages)
22 February 2001Annual return made up to 23/02/01 (4 pages)
1 September 2000New director appointed (2 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Annual return made up to 23/02/00 (4 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 1999Annual return made up to 23/02/99 (4 pages)
8 February 1999Memorandum and Articles of Association (16 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
3 November 1998New director appointed (2 pages)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
17 February 1998Annual return made up to 23/02/98 (4 pages)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Annual return made up to 23/02/97 (4 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 December 1996Director resigned (1 page)
15 March 1996Annual return made up to 23/02/96 (6 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Annual return made up to 23/02/95 (4 pages)
26 June 1995New director appointed (2 pages)