Company NameFMG Recycling Limited
DirectorFrank McGlinn
Company StatusActive
Company NumberSC156261
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)
Previous NameFMG Associates Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Frank McGlinn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(2 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Divert Road
Gourock
Renfrewshire
PA19 1DS
Scotland
Secretary NameDaniel Carlin
NationalityBritish
StatusCurrent
Appointed10 November 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address76 Spey Road
Bearsden
Glasgow
G61 1LD
Scotland
Director NameJames Walsh Docherty
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Patrick Street
Greenock
Renfrewshire
PA16 8JU
Scotland
Secretary NameMr Frank McGlinn
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Divert Road
Gourock
Renfrewshire
PA19 1DS
Scotland
Secretary NameEllen Melvin McGlinn
NationalityBritish
StatusResigned
Appointed05 September 1997(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address6 Divert Road
Gourock
Renfrewshire
PA19 1DS
Scotland
Director NameBruce Kenneth Johnston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2004(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2015)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressTfr 25 Montpelier
Bruntsfield
Edinburgh
Midlothian
EH10 4LY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 3/4
110a Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

50k at £1Frank Mcgunn
100.00%
Ordinary

Financials

Year2014
Net Worth£161,713
Cash£177,358
Current Liabilities£522,646

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2023 (1 year, 1 month ago)
Next Return Due8 March 2024 (overdue)

Charges

26 July 2004Delivered on: 29 July 2004
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.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
25 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 April 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000
(4 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(4 pages)
18 March 2015Register inspection address has been changed to 110a Bearsden Glasgow East Dunbartonshire G61 1HU (1 page)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(4 pages)
18 March 2015Register inspection address has been changed to 110a Bearsden Glasgow East Dunbartonshire G61 1HU (1 page)
10 February 2015Termination of appointment of Bruce Kenneth Johnston as a director on 10 January 2015 (1 page)
10 February 2015Termination of appointment of Bruce Kenneth Johnston as a director on 10 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
9 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
11 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Bruce Kenneth Johnston on 23 February 2010 (2 pages)
11 June 2010Director's details changed for Bruce Kenneth Johnston on 23 February 2010 (2 pages)
11 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Annual return made up to 23 February 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 23 February 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Daniel Carlin on 1 January 2009 (1 page)
21 October 2009Secretary's details changed for Daniel Carlin on 1 January 2009 (1 page)
21 October 2009Secretary's details changed for Daniel Carlin on 1 January 2009 (1 page)
2 December 2008Return made up to 23/02/08; no change of members (4 pages)
2 December 2008Return made up to 23/02/08; no change of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007Return made up to 23/02/07; full list of members (7 pages)
13 June 2007Return made up to 23/02/07; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 23/02/06; full list of members (7 pages)
4 April 2006Return made up to 23/02/06; full list of members (7 pages)
12 December 2005Resolutions
  • RES13 ‐ Nominal capital increas 15/03/05
(1 page)
12 December 2005Nc inc already adjusted 02/12/05 (2 pages)
12 December 2005Ad 02/12/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
12 December 2005Nc inc already adjusted 02/12/05 (2 pages)
12 December 2005Nc inc already adjusted 15/03/05 (2 pages)
12 December 2005Nc inc already adjusted 15/03/05 (2 pages)
12 December 2005Resolutions
  • RES13 ‐ Nominal cap increase 02/12/05
(1 page)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005Resolutions
  • RES13 ‐ Nominal capital increas 15/03/05
(1 page)
12 December 2005Resolutions
  • RES13 ‐ Nominal cap increase 02/12/05
(1 page)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005Ad 02/12/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Ad 15/03/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
5 December 2005Ad 15/03/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
21 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
15 November 2004Company name changed fmg associates LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed fmg associates LIMITED\certificate issued on 15/11/04 (2 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 August 2004Ad 17/08/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 August 2004Ad 17/08/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 July 2004Partic of mort/charge * (6 pages)
29 July 2004Partic of mort/charge * (6 pages)
24 March 2004Return made up to 23/02/04; full list of members (6 pages)
24 March 2004Return made up to 23/02/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 March 2003Return made up to 23/02/03; full list of members (6 pages)
21 March 2003Return made up to 23/02/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 June 2002Return made up to 23/02/02; full list of members (6 pages)
18 June 2002Return made up to 23/02/02; full list of members (6 pages)
30 March 2002Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/02
(6 pages)
30 March 2002Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/02
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 June 2000Return made up to 23/02/00; full list of members (6 pages)
7 June 2000Return made up to 23/02/00; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 July 1999Accounts for a small company made up to 31 December 1997 (5 pages)
1 July 1999Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1999Return made up to 23/02/99; no change of members (4 pages)
20 April 1999Return made up to 23/02/99; no change of members (4 pages)
26 November 1998Return made up to 23/02/98; no change of members
  • 363(287) ‐ Registered office changed on 26/11/98
(4 pages)
26 November 1998Return made up to 23/02/98; no change of members
  • 363(287) ‐ Registered office changed on 26/11/98
(4 pages)
7 November 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
7 November 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
27 October 1997Return made up to 23/02/96; full list of members (6 pages)
27 October 1997Return made up to 23/02/97; full list of members (6 pages)
27 October 1997Return made up to 23/02/96; full list of members (6 pages)
27 October 1997Return made up to 23/02/97; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 29 February 1996 (7 pages)
13 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
13 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
13 October 1997Accounts for a small company made up to 29 February 1996 (7 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
12 September 1997Registered office changed on 12/09/97 from: 22 forsyth street greenock strathclyde PA16 8DX (1 page)
12 September 1997Secretary resigned (1 page)
12 September 1997Secretary resigned (1 page)
12 September 1997New secretary appointed (2 pages)
12 September 1997New secretary appointed (2 pages)
12 September 1997Registered office changed on 12/09/97 from: 22 forsyth street greenock strathclyde PA16 8DX (1 page)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 24 great king street edinburgh EH3 6QN (1 page)
24 May 1995Registered office changed on 24/05/95 from: 24 great king street edinburgh EH3 6QN (1 page)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
23 February 1995Incorporation (17 pages)
23 February 1995Incorporation (17 pages)