Balornick
Glasgow
G21 3NG
Scotland
Director Name | Mr Johnston Richard McCulloch |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN Scotland |
Director Name | Mr Richard James Hay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kingsford Court Newton Mearns Glasgow Lanarkshire G77 6TS Scotland |
Director Name | Mr Richard McCulloch |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | totalrecyclingscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 653355 |
Telephone region | Bathgate |
Registered Address | Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Richard Mcculloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £363,019 |
Cash | £631,945 |
Current Liabilities | £1,510,544 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
23 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Appointment of Mr Johnston Richard Mcculloch as a director on 22 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Richard Mcculloch as a director on 22 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Johnston Richard Mcculloch as a director on 22 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Richard James Hay as a director on 22 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Richard James Hay as a director on 22 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Richard Mcculloch as a director on 22 July 2016 (1 page) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
30 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 September 2012 | Appointment of Mr Richard Mcculloch as a director (3 pages) |
14 September 2012 | Appointment of Mr Richard Mcculloch as a director (3 pages) |
5 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Company name changed dem-master recycling LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Resolutions
|
17 December 2009 | Company name changed dem-master recycling LIMITED\certificate issued on 17/12/09
|
13 October 2009 | Company name changed dem-master demolitions LIMITED\certificate issued on 13/10/09
|
13 October 2009 | Resolutions
|
13 October 2009 | Company name changed dem-master demolitions LIMITED\certificate issued on 13/10/09
|
13 October 2009 | Resolutions
|
13 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
5 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: ballencrieff works balmuir road bathgate EH48 4QX (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: ballencrieff works balmuir road bathgate EH48 4QX (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (16 pages) |
29 July 2003 | Incorporation (16 pages) |