Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director Name | Mrs Mary Anne Wyllie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Finance And Systems Development |
Country of Residence | Scotland |
Correspondence Address | Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF Scotland |
Director Name | Mr John Gilmour |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(19 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF Scotland |
Director Name | Mrs Susan Wyllie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF Scotland |
Director Name | Mrs Mary Anne Wyllie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathery Cottage, Ballathie Stanley Perthshire PH1 4QN Scotland |
Secretary Name | Mrs Mary Anne Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathery Cottage, Ballathie Stanley Perthshire PH1 4QN Scotland |
Director Name | Mrs Tracy Cecilia Shillan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2012) |
Role | Recycling |
Country of Residence | Scotland |
Correspondence Address | 32 Admiralty Wood Almondbank Perth Perthshire PH1 3XW Scotland |
Website | wyllierecycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 634276 |
Telephone region | Perth |
Registered Address | Ruthvenfield Way Inveralmond Industrial Estate Perth PH1 3UF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £956,583 |
Cash | £228,289 |
Current Liabilities | £580,354 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
1 June 2018 | Delivered on: 11 June 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
20 January 2009 | Delivered on: 23 January 2009 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 |
27 August 2003 | Delivered on: 29 August 2003 Satisfied on: 5 October 2011 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: The whole assets of the company. Fully Satisfied |
5 July 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
---|---|
5 July 2023 | Change of details for Mr James Robertson Wyllie as a person with significant control on 25 June 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr John Gilmour on 25 June 2023 (2 pages) |
15 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
10 November 2022 | Change of share class name or designation (2 pages) |
10 November 2022 | Memorandum and Articles of Association (15 pages) |
10 November 2022 | Resolutions
|
11 July 2022 | Confirmation statement made on 26 June 2022 with updates (5 pages) |
1 July 2022 | Appointment of Mr John Gilmour as a director on 1 July 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 January 2019 | Purchase of own shares. (3 pages) |
29 January 2019 | Cancellation of shares. Statement of capital on 17 December 2018
|
14 January 2019 | Cessation of Mary Anne Wyllie as a person with significant control on 17 December 2018 (1 page) |
14 January 2019 | Termination of appointment of Mary Anne Wyllie as a director on 17 December 2018 (1 page) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (2 pages) |
18 June 2018 | Alterations to floating charge SC2518570003 (11 pages) |
14 June 2018 | Alterations to floating charge 2 (16 pages) |
11 June 2018 | Registration of charge SC2518570003, created on 1 June 2018 (10 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of James Robertson Wyllie as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of James Robertson Wyllie as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Mary Anne Wyllie as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of James Robertson Wyllie as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Mary Anne Wyllie as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Mary Anne Wyllie as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
6 May 2016 | Appointment of Mrs Mary Anne Wyllie as a director on 5 May 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Mary Anne Wyllie as a director on 5 May 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 November 2014 | Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages) |
7 November 2014 | Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages) |
7 November 2014 | Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages) |
7 November 2014 | Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages) |
7 November 2014 | Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages) |
7 November 2014 | Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
8 June 2014 | Termination of appointment of Tracy Shillan as a director (1 page) |
8 June 2014 | Termination of appointment of Tracy Shillan as a director (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 May 2013 | Appointment of Mrs Tracy Cecilia Shillan as a director (2 pages) |
23 May 2013 | Appointment of Mrs Tracy Cecilia Shillan as a director (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Termination of appointment of Mary Wyllie as a secretary (1 page) |
12 July 2012 | Termination of appointment of Mary Wyllie as a secretary (1 page) |
10 July 2012 | Termination of appointment of Tracy Shillan as a director (1 page) |
10 July 2012 | Termination of appointment of Tracy Shillan as a director (1 page) |
4 July 2012 | Termination of appointment of Mary Wyllie as a director (1 page) |
4 July 2012 | Termination of appointment of Mary Wyllie as a director (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Director's details changed for Tracy Cecilia Shillan on 26 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Tracy Cecilia Shillan on 26 June 2010 (2 pages) |
22 July 2010 | Director's details changed for James Robertson Wyllie on 26 June 2010 (2 pages) |
22 July 2010 | Director's details changed for James Robertson Wyllie on 26 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mary Anne Wyllie on 26 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mary Anne Wyllie on 26 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 November 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 January 2008 | New director appointed (2 pages) |
5 January 2008 | New director appointed (2 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: ruthvenfield way inveralmond industrial estate perth PH1 3TP (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: ruthvenfield way inveralmond industrial estate perth PH1 3TP (1 page) |
26 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
26 July 2006 | Location of register of members (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Return made up to 26/06/05; full list of members
|
7 July 2005 | Return made up to 26/06/05; full list of members
|
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members
|
12 July 2004 | Return made up to 26/06/04; full list of members
|
14 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
27 August 2003 | Ad 12/08/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
27 August 2003 | Ad 12/08/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Secretary's particulars changed (1 page) |
26 June 2003 | Incorporation (17 pages) |
26 June 2003 | Incorporation (17 pages) |