North Berwick
East Lothian
EH39 5AH
Scotland
Director Name | Mr George Benjamin Rennie Gray |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Fenton Composting Site East Fenton North Berwick East Lothian EH39 5AH Scotland |
Secretary Name | Mr Thomas Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seacliff Park North Berwick EH39 5PP Scotland |
Director Name | Mr Douglas Gordon Whiteford |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | East Fenton Composting Site East Fenton North Berwick East Lothian EH39 5AH Scotland |
Director Name | Mr Angus James Hamilton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Levenseat Forth Lanark ML11 8EP Scotland |
Director Name | Mr Derek Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Levenseat Forth Lanark ML11 8EP Scotland |
Director Name | Mr Alexander Douglas Dunbar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seacliff Park Seacliff North Berwick East Lothian EH39 5PP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | frmrecycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3395554 |
Telephone region | Edinburgh |
Registered Address | East Fenton Composting Site East Fenton North Berwick East Lothian EH39 5AH Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
50 at £1 | Alex Douglas Dunbar 33.33% Ordinary |
---|---|
50 at £1 | Ben Gray 33.33% Ordinary |
50 at £1 | Tommy Dale 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200,129 |
Cash | £62,914 |
Current Liabilities | £766,760 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
4 February 2022 | Delivered on: 15 February 2022 Persons entitled: Levenseat LTD Classification: A registered charge Particulars: Subjects at balgornie farm, whitburn, west lothian (title numbers WLN853 and WLN58034). For more details please refer to the instrument. Outstanding |
---|---|
2 February 2022 | Delivered on: 9 February 2022 Persons entitled: Levenseat LTD. Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 28 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot c halfland barns gleghornie farm north berwick ELN18631. Outstanding |
23 October 2006 | Delivered on: 1 November 2006 Persons entitled: The Waste and Resources Action Programme 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 |
10 May 2005 | Delivered on: 17 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
---|---|
1 March 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
19 February 2022 | Alterations to floating charge 1 (25 pages) |
15 February 2022 | Registration of charge SC2298550005, created on 4 February 2022 (11 pages) |
15 February 2022 | Alterations to floating charge SC2298550004 (22 pages) |
9 February 2022 | Registration of charge SC2298550004, created on 2 February 2022 (10 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 22 January 2020 with updates (6 pages) |
10 February 2020 | Satisfaction of charge SC2298550003 in full (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
5 July 2019 | Termination of appointment of Alexander Douglas Dunbar as a director on 24 June 2019 (1 page) |
5 July 2019 | Appointment of Mr Derek Walker as a director on 24 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr Angus James Hamilton as a director on 24 June 2019 (2 pages) |
26 June 2019 | Cessation of George Benjamin Rennie Gray as a person with significant control on 24 June 2019 (2 pages) |
26 June 2019 | Resolutions
|
26 June 2019 | Notification of Levenseat Ltd as a person with significant control on 24 June 2019 (4 pages) |
26 June 2019 | Cessation of Alexander Douglas Dunbar as a person with significant control on 24 June 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
6 July 2018 | Sub-division of shares on 11 June 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 February 2018 | Satisfaction of charge 2 in full (4 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 June 2014 | Registration of charge 2298550003 (7 pages) |
28 June 2014 | Registration of charge 2298550003 (7 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr George Benjamin Rennie Gray on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Thomas Dale on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Thomas Dale on 1 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr George Benjamin Rennie Gray on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Alexander Douglas Dunbar on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr George Benjamin Rennie Gray on 1 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Alexander Douglas Dunbar on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Alexander Douglas Dunbar on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Thomas Dale on 1 April 2014 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Appointment of Mr Douglas Gordon Whiteford as a director (2 pages) |
26 April 2013 | Appointment of Mr Douglas Gordon Whiteford as a director (2 pages) |
9 April 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
9 April 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Registered office address changed from Seacliff Park, Seacliff North Berwcik East Lothian EH39 5PP on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Seacliff Park, Seacliff North Berwcik East Lothian EH39 5PP on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Alex Douglas Dunbar on 31 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Alex Douglas Dunbar on 31 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: seacliff park north berwick EH39 5PP (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: seacliff park north berwick EH39 5PP (1 page) |
1 December 2006 | Alterations to a floating charge (9 pages) |
1 December 2006 | Alterations to a floating charge (9 pages) |
24 November 2006 | Alterations to a floating charge (9 pages) |
24 November 2006 | Alterations to a floating charge (9 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 November 2006 | Partic of mort/charge * (6 pages) |
1 November 2006 | Partic of mort/charge * (6 pages) |
18 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 May 2005 | Partic of mort/charge * (4 pages) |
17 May 2005 | Partic of mort/charge * (4 pages) |
9 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
8 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
5 July 2002 | Memorandum and Articles of Association (9 pages) |
5 July 2002 | Memorandum and Articles of Association (9 pages) |
2 July 2002 | Company name changed phaselease LIMITED\certificate issued on 02/07/02 (2 pages) |
2 July 2002 | Company name changed phaselease LIMITED\certificate issued on 02/07/02 (2 pages) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed;new director appointed (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 July 2002 | New secretary appointed;new director appointed (1 page) |
3 April 2002 | Incorporation (16 pages) |
3 April 2002 | Incorporation (16 pages) |