Company NameMcDonald Recycling Limited
DirectorsThomas Joseph Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC229002
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Previous NameWilliam Tracey (Barkip) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Calverstown
Kilcullen
County Kildare
Ireland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate, Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameRev Thomas Michael McCurry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address53 Carlibar Road
Barrhead
Glasgow
G78 1AD
Scotland
Secretary NameMr David John Martin
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Dunbeath Grove
West Craigs
Blantyre
G72 0GL
Scotland
Director NameMr Michael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 May 2017)
RoleCo Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate, Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Secretary NameMrs Jane Claire Stewart
NationalityBritish
StatusResigned
Appointed11 March 2006(4 years after company formation)
Appointment Duration11 years, 6 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate, Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate, Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NamePeter McDonald
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2008)
RoleBusinessman
Correspondence AddressAshgrove House
Main Street
Methilhill
Fife
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2011(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate, Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate, Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewmtracey.co.uk

Location

Registered Address49 Burnbrae Road
Linwood Industrial Estate, Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1William Tracey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

14 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 December 2017Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page)
12 June 2017Appointment of Mr Bill Joseph Power as a director on 30 May 2017 (2 pages)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
3 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director (2 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
15 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
11 August 2015Full accounts made up to 31 March 2015 (11 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
12 December 2013Full accounts made up to 31 March 2013 (10 pages)
7 May 2013Auditor's resignation (2 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2012Auditor's resignation (1 page)
31 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 October 2011Appointment of Mr Thomas Davy as a director (2 pages)
18 July 2011Termination of appointment of Thomas Breen as a director (1 page)
15 April 2011Director's details changed for Mr Thomas Benedict Breen on 1 January 2011 (2 pages)
15 April 2011Registered office address changed from 49 Burnbrae Road Linwood Industrial E, Linwood Paisley Renfrewshire PA3 3BD on 15 April 2011 (1 page)
15 April 2011Director's details changed for Mr Thomas Benedict Breen on 1 January 2011 (2 pages)
15 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
27 April 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page)
27 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page)
27 April 2010Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
21 November 2008Appointment terminated director peter mcdonald (1 page)
24 April 2008Return made up to 11/03/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
24 April 2007Return made up to 11/03/07; full list of members (7 pages)
20 April 2007New director appointed (2 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Secretary's particulars changed (1 page)
1 February 2007Company name changed william tracey (barkip) LTD.\certificate issued on 01/02/07 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Return made up to 11/03/06; full list of members (6 pages)
13 April 2006Director resigned (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
21 April 2005Return made up to 11/03/05; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
18 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
9 May 2003Return made up to 11/03/03; full list of members (6 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
9 May 2003New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (17 pages)