Company NameMac-Glass Recycling Limited
Company StatusDissolved
Company NumberSC238440
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameMrs Lyndi Margaret Hughes
StatusClosed
Appointed09 July 2020(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 16 March 2021)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2020(17 years, 12 months after company formation)
Appointment Duration5 months (closed 16 March 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Nicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2020(17 years, 12 months after company formation)
Appointment Duration5 months (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Robert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
Director NameBrian John McBride
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCullet Merchant
Correspondence AddressMelville Cottage
3 Hillhead
Bonnyrigg
Midlothian
EH19 2AN
Scotland
Secretary NameJames Christopher McBride
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month after company formation)
Appointment Duration2 years (resigned 19 November 2004)
RoleCompany Director
Correspondence AddressMelville Cottage
3 Hillhead
Bonnyrigg
Midlothian
EH19 2AN
Scotland
Director NameMr John Richard Cardwell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh Grange
Furzehill
Wimborne
Dorset
BH21 4HD
Director NameMr Michael Hellings
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Barrie Sidney Hurley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr David Balfour Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameMr Kenneth David Woodier
NationalityBritish
StatusResigned
Appointed19 November 2004(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 25 March 2016)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Mark Burrows Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMiss Karen Senior
StatusResigned
Appointed01 November 2014(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Elliot Arthur James Rees
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Phillip Charles Piddington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMrs Helen Patricia Barrett-Hague
StatusResigned
Appointed25 March 2016(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2018)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameRichard Cyril Zmuda
StatusResigned
Appointed25 March 2016(13 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMr Scott Edward Massie
StatusResigned
Appointed22 November 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMr Simon Anthony Follett Pugsley
StatusResigned
Appointed22 November 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websiteviridor.co.uk
Email address[email protected]
Telephone01823 721400
Telephone regionTaunton

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Viridor Waste Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 April 2003Delivered on: 17 April 2003
Satisfied on: 8 April 2005
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.
Fully Satisfied

Filing History

23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 December 2016Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
12 April 2016Appointment of Richard Cyril Zmuda as a secretary on 25 March 2016 (2 pages)
1 April 2016Appointment of Mrs Helen Patricia Barrett-Hague as a secretary on 25 March 2016 (2 pages)
1 April 2016Termination of appointment of Kenneth David Woodier as a secretary on 25 March 2016 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 November 2015Secretary's details changed for Miss Karen Gale on 24 October 2015 (1 page)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
2 October 2015Termination of appointment of Andrew Michael David Kirkman as a director on 18 September 2015 (1 page)
31 July 2015Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Elliot Arthur James Rees as a director on 31 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark Burrows Smith as a director on 30 June 2015 (1 page)
15 January 2015Director's details changed for Mark Burrows Smith on 29 September 2014 (2 pages)
22 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 December 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 November 2014Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages)
12 November 2014Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
3 January 2014Director's details changed for Mark Burrows Smith on 24 December 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
10 October 2012Appointment of Mark Burrows Smith as a director (3 pages)
1 October 2012Termination of appointment of Michael Hellings as a director (1 page)
28 March 2012Director's details changed for Andrew Michael David Kirkman on 23 March 2012 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Andrew Michael David Kirkman as a director (3 pages)
4 April 2011Termination of appointment of David Robertson as a director (1 page)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
22 March 2010Termination of appointment of Barrie Hurley as a director (1 page)
26 February 2010Director's details changed for Mr Barrie Sidney Hurley on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr Kenneth David Woodier on 26 February 2010 (1 page)
25 February 2010Director's details changed for David Balfour Robertson on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Michael Hellings on 24 February 2010 (2 pages)
2 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 October 2008Return made up to 21/10/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
29 October 2007Accounts for a dormant company made up to 31 March 2007 (11 pages)
23 October 2007Return made up to 21/10/07; full list of members (3 pages)
13 December 2006Secretary's particulars changed (1 page)
12 December 2006Full accounts made up to 31 March 2006 (18 pages)
13 November 2006Director resigned (1 page)
25 October 2006Return made up to 21/10/06; full list of members (3 pages)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Full accounts made up to 31 March 2005 (19 pages)
25 October 2005Return made up to 21/10/05; full list of members (3 pages)
8 April 2005Dec mort/charge * (2 pages)
9 February 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
20 December 2004Registered office changed on 20/12/04 from: unit 5 dalhousie business park, carrington road, cockpen midlothian EH19 3HY (1 page)
20 December 2004New director appointed (4 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (4 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (3 pages)
20 December 2004New director appointed (3 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
31 March 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
31 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 November 2003Ad 31/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 2003Return made up to 21/10/03; full list of members (6 pages)
17 April 2003Partic of mort/charge * (6 pages)
9 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
21 October 2002Incorporation (18 pages)