Company NameS. McIlwraith (Recycling) Limited
DirectorsJason David Easdale and Robert Muir Easdale
Company StatusActive
Company NumberSC210472
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Secretary NameMr Graeme Lawrie Watt
NationalityBritish
StatusCurrent
Appointed06 October 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMr Jason David Easdale
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(4 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMr Robert Muir Easdale
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleMetal Merchant
Country of ResidenceScotland
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMr David Kerr Stirrat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(3 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Woodburn Road
Newlands
Glasgow
G43 2TN
Scotland
Secretary NameAlasdair Colin Sampson
NationalityBritish
StatusResigned
Appointed20 September 2000(3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 06 October 2000)
RoleSolicitor
Correspondence Address49 Darvel Road
Newmilns
East Ayrshire
KA16 9JX
Scotland
Director NameWilliam Lindsay Easdale
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunalton House Southwood
Monkton
Prestwick
Ayrshire
KA9 1UR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.mac-scrap.com
Telephone0141 4453484
Telephone regionGlasgow

Location

Registered Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£732,075
Cash£24,032
Current Liabilities£351,495

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

30 December 2008Delivered on: 13 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 larchfield court, 157/159 woodville street, glasgow.
Outstanding
8 December 2008Delivered on: 10 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
31 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
22 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
2 September 2016Full accounts made up to 31 December 2015 (7 pages)
2 September 2016Full accounts made up to 31 December 2015 (7 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
29 February 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
29 February 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(6 pages)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(6 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(6 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 August 2012Director's details changed for Mr Jason David Easdale on 2 July 2012 (2 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
31 August 2012Director's details changed for Mr Jason David Easdale on 2 July 2012 (2 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
31 August 2012Director's details changed for Mr Jason David Easdale on 2 July 2012 (2 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Jason David Easdale on 1 February 2010 (2 pages)
17 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Jason David Easdale on 1 February 2010 (2 pages)
17 September 2010Director's details changed for Jason David Easdale on 1 February 2010 (2 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 September 2007Return made up to 30/08/07; full list of members (2 pages)
12 September 2007Return made up to 30/08/07; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 30/08/06; full list of members (2 pages)
4 September 2006Return made up to 30/08/06; full list of members (2 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 September 2005Return made up to 30/08/05; full list of members (2 pages)
2 September 2005Return made up to 30/08/05; full list of members (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
2 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 September 2003Return made up to 30/08/03; full list of members (7 pages)
4 September 2003Return made up to 30/08/03; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 September 2002Return made up to 30/08/02; full list of members (7 pages)
4 September 2002Return made up to 30/08/02; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 September 2001Return made up to 30/08/01; full list of members (6 pages)
14 September 2001Return made up to 30/08/01; full list of members (6 pages)
13 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
13 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
3 October 2000Memorandum and Articles of Association (9 pages)
3 October 2000Memorandum and Articles of Association (9 pages)
28 September 2000Company name changed pathskill LIMITED\certificate issued on 29/09/00 (2 pages)
28 September 2000Company name changed pathskill LIMITED\certificate issued on 29/09/00 (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 September 2000Registered office changed on 26/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 September 2000Secretary resigned (1 page)
30 August 2000Incorporation (13 pages)
30 August 2000Incorporation (13 pages)