Company NameKeenan (Recycling) Limited
Company StatusActive
Company NumberSC254053
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Grant Melvin Keenan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNone
Hillhead Of Auchreddie, New Deer
Turriff
Aberdeenshire
AB53 6YH
Scotland
Director NameGregor Keenan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(7 months, 3 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Of Auchreddie
New Deer
Turriff
AB53 6YH
Scotland
Director NameJames Melvin Keenan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(7 months, 3 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Of Auchreddie
New Deer
Turriff
Aberdeenshire
AB53 6YH
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Richard John Pugh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Ritchie Clark
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Claire Margaret Keenan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameClaire Keenan
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillhead Of Auchreddie
New Deer
Turriff
AB53 6YH
Scotland
Director NameAgnes Hamilton Keenan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(7 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Of Auchreddie
New Deer
Turriff
AB53 6YH
Scotland
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Of Auchreddie New Deer
Turriff
Aberdeenshire
AB53 6YH
Scotland
Director NameMr Andrew James Thomson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHillhead Of Auchreddie New Deer
Turriff
Aberdeenshire
AB53 6YH
Scotland
Director NameMr Andrew Graeme Gunn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitekeenanrecycling.co.uk
Email address[email protected]
Telephone01771 644883
Telephone regionMaud

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75k at £1Agnes Hamilton Keenan
49.95%
Deferred Ordinary
75k at £1James Melvin Keenan
49.95%
Deferred Ordinary
51 at £1Grant Melvin Keenan
0.03%
Ordinary
51 at £1Gregor Iain Keenan
0.03%
Ordinary
26 at £1Agnes Hamilton Keenan
0.02%
Ordinary
25 at £1James Melvin Keenan
0.02%
Ordinary

Financials

Year2014
Net Worth£3,935,762
Cash£213
Current Liabilities£2,457,903

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Charges

11 August 2016Delivered on: 13 August 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 4 hectares and 10 decimal one hundredth parts of a hectare at 81 burnbrae road, linwood, paisley. REN140550.
Outstanding
19 November 2012Delivered on: 27 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 October 2007Delivered on: 30 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area extending to 2.11 hectares at hillhead of auchreddie, new deer, aberdeenshire.
Outstanding
22 June 2004Delivered on: 1 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.49 hectares at hillhead of auchreddie, new deer, aberdeenshire.
Outstanding
28 April 2004Delivered on: 6 May 2004
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.
Outstanding

Filing History

28 July 2023Full accounts made up to 31 March 2023 (32 pages)
24 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
13 February 2023Full accounts made up to 31 March 2022 (32 pages)
23 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2022Memorandum and Articles of Association (58 pages)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
15 October 2021Full accounts made up to 31 March 2021 (32 pages)
22 April 2021Confirmation statement made on 8 April 2021 with updates (6 pages)
6 April 2021Appointment of Mrs Claire Margaret Keenan as a director on 1 April 2021 (2 pages)
2 March 2021Director's details changed for Mr Ritchie Clark on 2 March 2021 (2 pages)
17 December 2020Change of share class name or designation (2 pages)
17 December 2020Change of share class name or designation (2 pages)
15 December 2020Memorandum and Articles of Association (58 pages)
15 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2020Full accounts made up to 31 March 2020 (30 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 March 2019 (29 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 March 2018 (30 pages)
8 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
8 April 2018Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017 (1 page)
8 April 2018Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages)
22 September 2017Full accounts made up to 31 March 2017 (31 pages)
22 September 2017Full accounts made up to 31 March 2017 (31 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(48 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(48 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
13 August 2016Registration of charge SC2540530005, created on 11 August 2016 (14 pages)
13 August 2016Registration of charge SC2540530005, created on 11 August 2016 (14 pages)
5 August 2016Appointment of Mr Ritchie Clark as a director on 11 July 2016 (2 pages)
5 August 2016Appointment of Mr Ritchie Clark as a director on 11 July 2016 (2 pages)
21 July 2016Termination of appointment of Andrew Graeme Gunn as a director on 30 June 2016 (1 page)
21 July 2016Termination of appointment of Andrew James Thomson as a director on 30 June 2016 (1 page)
21 July 2016Termination of appointment of Andrew James Thomson as a director on 30 June 2016 (1 page)
21 July 2016Termination of appointment of Andrew Graeme Gunn as a director on 30 June 2016 (1 page)
9 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (1 page)
23 February 2016Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 23 February 2016 (1 page)
29 November 2015Change of share class name or designation (2 pages)
29 November 2015Change of share class name or designation (2 pages)
6 October 2015Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 153.00
(4 pages)
6 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
6 October 2015Sub-division of shares on 13 September 2015 (5 pages)
6 October 2015Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 153.00
(4 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
6 October 2015Purchase of own shares. (3 pages)
6 October 2015Purchase of own shares. (3 pages)
6 October 2015Sub-division of shares on 13 September 2015 (5 pages)
24 September 2015Statement of capital following an allotment of shares on 25 March 2006
  • GBP 150,000
(2 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 August 2015 (20 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 August 2015 (20 pages)
24 September 2015Statement of capital following an allotment of shares on 25 March 2006
  • GBP 150,000
(2 pages)
16 September 2015Termination of appointment of Agnes Hamilton Keenan as a director on 15 September 2015 (1 page)
16 September 2015Appointment of Mr James Anderson Clark as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Richard Pugh as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr James Anderson Clark as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Richard Pugh as a director on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Agnes Hamilton Keenan as a director on 15 September 2015 (1 page)
28 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 153

Statement of capital on 2015-09-24
  • GBP 150,153
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015.
(9 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 153

Statement of capital on 2015-09-24
  • GBP 150,153
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015.
(9 pages)
13 February 2015Appointment of Mr Andrew Graeme Gunn as a director on 27 January 2015 (2 pages)
13 February 2015Appointment of Mr Andrew Graeme Gunn as a director on 27 January 2015 (2 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 153
(7 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 153
(7 pages)
18 April 2014Termination of appointment of William Mccall as a director (1 page)
18 April 2014Termination of appointment of William Mccall as a director (1 page)
30 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
30 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 153
(8 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 153
(8 pages)
3 June 2013Appointment of Mr William Mccall as a director (2 pages)
3 June 2013Appointment of Mr Andrew James Thomson as a director (2 pages)
3 June 2013Appointment of Mr William Mccall as a director (2 pages)
3 June 2013Appointment of Mr Andrew James Thomson as a director (2 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Agnes Hamilton Keenan on 11 August 2010 (2 pages)
14 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Agnes Hamilton Keenan on 11 August 2010 (2 pages)
14 September 2010Director's details changed for Gregor Keenan on 11 August 2010 (2 pages)
14 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Gregor Keenan on 11 August 2010 (2 pages)
14 September 2010Director's details changed for James Melvin Keenan on 11 August 2010 (2 pages)
14 September 2010Director's details changed for James Melvin Keenan on 11 August 2010 (2 pages)
9 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
9 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
26 November 2009Annual return made up to 11 August 2009 (10 pages)
26 November 2009Annual return made up to 11 August 2009 (10 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 December 2008Appointment terminated secretary claire keenan (1 page)
1 December 2008Appointment terminated secretary claire keenan (1 page)
21 November 2008Return made up to 11/08/08; full list of members (5 pages)
21 November 2008Return made up to 11/08/08; full list of members (5 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 December 2007Ad 29/11/07--------- £ si 53@1=53 £ ic 150100/150153 (2 pages)
10 December 2007Ad 29/11/07--------- £ si 53@1=53 £ ic 150100/150153 (2 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
7 September 2007Return made up to 11/08/07; no change of members (8 pages)
7 September 2007Return made up to 11/08/07; no change of members (8 pages)
1 September 2006Return made up to 11/08/06; full list of members (9 pages)
1 September 2006Return made up to 11/08/06; full list of members (9 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 June 2006Nc inc already adjusted 25/03/06 (1 page)
1 June 2006Nc inc already adjusted 25/03/06 (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 11/08/05; full list of members (9 pages)
12 August 2005Return made up to 11/08/05; full list of members (9 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004Partic of mort/charge * (5 pages)
1 July 2004Partic of mort/charge * (5 pages)
6 May 2004Partic of mort/charge * (6 pages)
6 May 2004Partic of mort/charge * (6 pages)
15 April 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
11 August 2003Incorporation (14 pages)
11 August 2003Incorporation (14 pages)