Company NameCircular Communities Scotland Ltd
Company StatusActive
Company NumberSC266160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2004(20 years ago)
Previous NamesCommunity Recycling Network For Scotland and Community Resources Network Scotland

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Naomi Rebecca Johnson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address28 Woodlands Avenue
Kirkcudbright
DG6 4BP
Scotland
Secretary NameMr Michael Cook
StatusCurrent
Appointed08 January 2019(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr Ian George Matheson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr Mark Jeffrey Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleEuropean Director
Country of ResidenceScotland
Correspondence AddressFaith Acres Inverugie
Peterhead
AB42 3DQ
Scotland
Director NameMr David John Bryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Sustainable Business
Country of ResidenceScotland
Correspondence AddressVillage Hall Seaforth Road
Muir Of Ord
IV6 7TA
Scotland
Director NameMr Jon Molyneux
Date of BirthJune 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed09 November 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleScottish Affairs Lead
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMiss Sasha Taylor
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr Rashid Khaliq
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed17 November 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMiss Laura Beth Young
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(19 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleTrustee/Board Member
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Donna Susan Wood
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(19 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleOpportunities Developer At Transition Stirling
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Joanna Jane Weston
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(19 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleFounder Of Yojo Marketing
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Mary Caroline Michel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Jacqueline Elizabeth Agnew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressSuite 62 Stirling Business Centre
Wellgreen Place
Stirling
Stirlingshire
FK8 2DZ
Scotland
Director NameMr David Rowland Cruickshank
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address11 Kilfinan Street
Glasgow
Lanarkshire
G22 6QR
Scotland
Director NameJanet Dawson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleManager
Correspondence Address6 Shiell Street
Barnhill
Dundee
DD5 2TB
Scotland
Secretary NameMatthew James Lewis
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochview
Darroch Road
Ardrishaig
Argyll
PA30 8EF
Scotland
Director NameMiss Susan Lesley Carstairs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 27 April 2005)
RoleAdministration
Country of ResidenceScotland
Correspondence AddressCross Cottage
Strath
Arisaig
Inverness-Shire
PH39 4NJ
Scotland
Director NameAnthony Martin Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 20 September 2006)
RoleRetired
Correspondence AddressThe Hillock
Dallas
Forres
Morayshire
IV36 2SA
Scotland
Secretary NameMr Neil John Lovelock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 December 2005)
RoleCompany Director
Correspondence Address58 Millbrae Road
Glasgow
G42 9UG
Scotland
Secretary NameMr Neil John Lovelock
NationalityBritish
StatusResigned
Appointed20 September 2005(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 December 2005)
RoleCompany Director
Correspondence Address58 Millbrae Road
Glasgow
G42 9UG
Scotland
Secretary NameCharles Stephen Yates
NationalityBritish
StatusResigned
Appointed08 December 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Shelley Drive
Bothwell
Lanarkshire
G71 8TA
Scotland
Director NameHeath Alexander Gardner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2008)
RoleManager
Correspondence Address74 Aird Street
Portsoy
Aberdeenshire
AB45 2RD
Scotland
Director NameAnthony James Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2009)
RoleCompany Director
Correspondence Address5a Argyle Place
Rothesay
Isle Of Bute
PA20 0AZ
Scotland
Secretary NameMr Paul Johnston
StatusResigned
Appointed01 February 2010(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 May 2010)
RoleCompany Director
Correspondence AddressSuite 62 Stirling Business Centre
Wellgreen Place
Stirling
Stirlingshire
FK8 2DZ
Scotland
Secretary NameMr Charles Stephen Yates
StatusResigned
Appointed26 May 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressSuite 62 Stirling Business Centre
Wellgreen Place
Stirling
Stirlingshire
FK8 2DZ
Scotland
Director NameMr Ian Stuart Browse
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 September 2016)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address65 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr William Andrew Dunn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2018)
RoleProject Coordinator
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMs Heather Louise Arni
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address65 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Karen Ann Gilligan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address55 Clark Street
Paisley
Renfrewshire
PA3 1QS
Scotland
Director NameMs Deborah-Ann Finlayson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(13 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 August 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address7-21 Alexander Street
Dysart
Kirkcaldy
KY1 2XX
Scotland
Director NameMr Ray Georgeson
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr Simon Glover
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(13 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 May 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address133 High Street
Dunbar
EH42 1ES
Scotland
Director NameMr Colin William Freeman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2019(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2021)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMs Elaine Petrie Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed19 November 2020(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 2022)
RoleCEO
Country of ResidenceScotland
Correspondence Address127 Leith Walk
Edinburgh
EH6 8NP
Scotland

Contact

Websitecrns.org.uk
Email address[email protected]
Telephone01786 469002
Telephone regionStirling

Location

Registered Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Financials

Year2014
Turnover£331,232
Net Worth£323,311
Cash£295,965
Current Liabilities£11,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

14 February 2007Delivered on: 1 March 2007
Satisfied on: 30 June 2014
Persons entitled: Triodos Bank Nv

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.
Fully Satisfied

Filing History

10 March 2021Termination of appointment of Paul Stewart Smith as a director on 9 March 2021 (1 page)
2 December 2020Appointment of Mrs Elaine Petrie Brown as a director on 19 November 2020 (2 pages)
2 December 2020Appointment of Mr David John Bryan as a director on 19 November 2020 (2 pages)
2 December 2020Appointment of Mr Mark Jeffrey Morgan as a director on 19 November 2020 (2 pages)
24 November 2020Termination of appointment of Samantha Mills as a director on 19 November 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
18 August 2020Termination of appointment of Peter Lavell as a director on 11 August 2020 (1 page)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
18 December 2019Appointment of Mr Paul Stewart Smith as a director on 13 November 2019 (2 pages)
10 December 2019Appointment of Mr Colin William Freeman as a director on 13 November 2019 (2 pages)
10 December 2019Appointment of Mr Ian George Matheson as a director on 13 November 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
16 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Karen Ann Gilligan as a director on 22 March 2019 (1 page)
29 January 2019Termination of appointment of William Andrew Dunn as a director on 15 November 2018 (1 page)
29 January 2019Appointment of Mr Simon Laidlaw as a director on 9 January 2019 (2 pages)
29 January 2019Appointment of Mr Michael Cook as a secretary on 8 January 2019 (2 pages)
8 January 2019Appointment of Ms Naomi Rebecca Johnson as a director on 15 June 2018 (2 pages)
8 January 2019Appointment of Ms Laura Louise Tainsh as a director on 15 November 2018 (2 pages)
8 January 2019Appointment of Ms Sophy Mary Green as a director on 15 November 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
9 October 2018Director's details changed for Mr Peter Wood on 3 November 2017 (2 pages)
4 September 2018Registered office address changed from 65 Wellgreen Stirling FK8 2DZ to 33 Wellgreen Stirling FK8 2DZ on 4 September 2018 (1 page)
29 August 2018Termination of appointment of Deborah-Ann Finlayson as a director on 28 August 2018 (1 page)
29 August 2018Termination of appointment of Simon Glover as a director on 31 May 2018 (1 page)
29 August 2018Termination of appointment of Thomasina Glover as a director on 28 August 2018 (1 page)
29 August 2018Termination of appointment of Simon Glover as a director on 31 May 2018 (1 page)
1 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
25 April 2018Appointment of Ms Deborah-Ann Finlayson as a director on 2 November 2017 (2 pages)
25 April 2018Appointment of Mr Peter Wood as a director on 3 November 2017 (2 pages)
25 April 2018Appointment of Mr Simon Glover as a director on 3 November 2017 (2 pages)
25 April 2018Appointment of Mr Ray Georgeson as a director on 3 November 2017 (2 pages)
28 March 2018Termination of appointment of Heather Louise Arni as a director on 28 February 2018 (1 page)
14 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
25 October 2017Termination of appointment of Lisa Elizabeth Currie Toon as a director on 26 April 2017 (1 page)
25 October 2017Termination of appointment of Lisa Elizabeth Currie Toon as a director on 26 April 2017 (1 page)
17 May 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
21 September 2016Termination of appointment of Sandy Mohamet as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Sandy Mohamet as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Ian Stuart Browse as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Ian Stuart Browse as a director on 21 September 2016 (1 page)
11 May 2016Annual return made up to 7 April 2016 no member list (9 pages)
11 May 2016Annual return made up to 7 April 2016 no member list (9 pages)
19 April 2016Appointment of Mrs Karen Ann Gilligan as a director on 6 November 2015 (2 pages)
19 April 2016Appointment of Miss Samantha Mills as a director on 6 November 2015 (2 pages)
19 April 2016Appointment of Miss Samantha Mills as a director on 6 November 2015 (2 pages)
19 April 2016Appointment of Mrs Karen Ann Gilligan as a director on 6 November 2015 (2 pages)
29 March 2016Appointment of Miss Lisa Elizabeth Currie Toon as a director on 6 November 2015 (2 pages)
29 March 2016Appointment of Mrs Thomasina Glover as a director on 6 November 2015 (2 pages)
29 March 2016Appointment of Mrs Thomasina Glover as a director on 6 November 2015 (2 pages)
29 March 2016Appointment of Miss Lisa Elizabeth Currie Toon as a director on 6 November 2015 (2 pages)
7 December 2015Full accounts made up to 31 March 2015 (20 pages)
7 December 2015Full accounts made up to 31 March 2015 (20 pages)
2 September 2015Termination of appointment of Ian Macnaughton Hall Smith as a director on 20 August 2015 (1 page)
2 September 2015Termination of appointment of Ian Macnaughton Hall Smith as a director on 20 August 2015 (1 page)
22 April 2015Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page)
22 April 2015Termination of appointment of Ian Strachan as a director on 14 April 2015 (1 page)
22 April 2015Annual return made up to 7 April 2015 no member list (5 pages)
22 April 2015Termination of appointment of Ian Strachan as a director on 14 April 2015 (1 page)
22 April 2015Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page)
22 April 2015Annual return made up to 7 April 2015 no member list (5 pages)
22 April 2015Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page)
22 April 2015Annual return made up to 7 April 2015 no member list (5 pages)
26 March 2015Appointment of Mr Sandy Mohamet as a director on 23 October 2014 (2 pages)
26 March 2015Termination of appointment of Mary Sheerin Mcluskey as a director on 1 April 2014 (1 page)
26 March 2015Appointment of Ms Cathy Macaslan as a director on 23 October 2014 (2 pages)
26 March 2015Appointment of Mr Ian Strachan as a director on 23 October 2014 (2 pages)
26 March 2015Termination of appointment of Mary Sheerin Mcluskey as a director on 1 April 2014 (1 page)
26 March 2015Appointment of Ms Cathy Macaslan as a director on 23 October 2014 (2 pages)
26 March 2015Appointment of Ms Heather Louise Arni as a director on 23 October 2014 (2 pages)
26 March 2015Appointment of Ms Heather Louise Arni as a director on 23 October 2014 (2 pages)
26 March 2015Termination of appointment of Mary Sheerin Mcluskey as a director on 1 April 2014 (1 page)
26 March 2015Appointment of Mr Sandy Mohamet as a director on 23 October 2014 (2 pages)
26 March 2015Appointment of Mr Ian Strachan as a director on 23 October 2014 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (20 pages)
30 December 2014Full accounts made up to 31 March 2014 (20 pages)
11 November 2014Termination of appointment of Andrew Reid Law as a director on 23 October 2014 (1 page)
11 November 2014Termination of appointment of Andrew Reid Law as a director on 23 October 2014 (1 page)
21 August 2014Registered office address changed from Suite 62 Stirling Business Centre Wellgreen Place Stirling Stirlingshire FK8 2DZ to 65 Wellgreen Stirling FK8 2DZ on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Lynn Smith as a director on 6 May 2014 (1 page)
21 August 2014Termination of appointment of Lynn Smith as a director on 6 May 2014 (1 page)
21 August 2014Registered office address changed from Suite 62 Stirling Business Centre Wellgreen Place Stirling Stirlingshire FK8 2DZ to 65 Wellgreen Stirling FK8 2DZ on 21 August 2014 (1 page)
21 August 2014Appointment of Ms Mary Sheerin Mcluskey as a director on 31 March 2014 (2 pages)
21 August 2014Termination of appointment of Lynn Smith as a director on 6 May 2014 (1 page)
21 August 2014Appointment of Ms Mary Sheerin Mcluskey as a director on 31 March 2014 (2 pages)
30 June 2014All of the property or undertaking has been released from charge 1 (1 page)
30 June 2014Satisfaction of charge 1 in full (1 page)
30 June 2014All of the property or undertaking has been released from charge 1 (1 page)
30 June 2014Satisfaction of charge 1 in full (1 page)
30 April 2014Annual return made up to 7 April 2014 no member list (4 pages)
30 April 2014Termination of appointment of Jacqueline Agnew as a director (1 page)
30 April 2014Termination of appointment of Jacqueline Agnew as a director (1 page)
30 April 2014Annual return made up to 7 April 2014 no member list (4 pages)
30 April 2014Termination of appointment of Malcolm Mcardle as a director (1 page)
30 April 2014Termination of appointment of Alexander Mohamet as a director (1 page)
30 April 2014Termination of appointment of Alexander Mohamet as a director (1 page)
30 April 2014Annual return made up to 7 April 2014 no member list (4 pages)
30 April 2014Termination of appointment of Malcolm Mcardle as a director (1 page)
27 November 2013Accounts made up to 31 March 2013 (19 pages)
27 November 2013Accounts made up to 31 March 2013 (19 pages)
24 April 2013Annual return made up to 7 April 2013 no member list (7 pages)
24 April 2013Annual return made up to 7 April 2013 no member list (7 pages)
24 April 2013Annual return made up to 7 April 2013 no member list (7 pages)
23 January 2013Appointment of Mr Alexander Mohamet as a director (2 pages)
23 January 2013Appointment of Mr Alexander Mohamet as a director (2 pages)
28 December 2012Accounts made up to 31 March 2012 (21 pages)
28 December 2012Accounts made up to 31 March 2012 (21 pages)
13 November 2012Appointment of Mr William Dunn as a director (2 pages)
13 November 2012Appointment of Mr William Dunn as a director (2 pages)
2 May 2012Annual return made up to 7 April 2012 no member list (6 pages)
2 May 2012Termination of appointment of Matthew Lewis as a director (1 page)
2 May 2012Termination of appointment of Dunbar James as a director (1 page)
2 May 2012Termination of appointment of Matthew Lewis as a director (1 page)
2 May 2012Termination of appointment of Charles Yates as a director (1 page)
2 May 2012Annual return made up to 7 April 2012 no member list (6 pages)
2 May 2012Termination of appointment of Charles Yates as a director (1 page)
2 May 2012Termination of appointment of Dunbar James as a director (1 page)
2 May 2012Termination of appointment of Charles Yates as a secretary (1 page)
2 May 2012Termination of appointment of Fiona Tipping as a director (1 page)
2 May 2012Termination of appointment of Leisel Metz as a director (1 page)
2 May 2012Termination of appointment of Susan Carstairs as a director (1 page)
2 May 2012Annual return made up to 7 April 2012 no member list (6 pages)
2 May 2012Termination of appointment of Kevin O'shaughnessy as a director (1 page)
2 May 2012Termination of appointment of Kevin O'shaughnessy as a director (1 page)
2 May 2012Termination of appointment of Susan Carstairs as a director (1 page)
2 May 2012Termination of appointment of Charles Yates as a secretary (1 page)
2 May 2012Termination of appointment of Fiona Tipping as a director (1 page)
2 May 2012Termination of appointment of Leisel Metz as a director (1 page)
19 December 2011Accounts made up to 31 March 2011 (22 pages)
19 December 2011Accounts made up to 31 March 2011 (22 pages)
13 April 2011Termination of appointment of Stephen Murray as a director (1 page)
13 April 2011Annual return made up to 7 April 2011 no member list (11 pages)
13 April 2011Termination of appointment of Stephen Murray as a director (1 page)
13 April 2011Annual return made up to 7 April 2011 no member list (11 pages)
13 April 2011Annual return made up to 7 April 2011 no member list (11 pages)
28 January 2011Appointment of Mr Ian Stuart Browse as a director (2 pages)
28 January 2011Appointment of Mr Ian Stuart Browse as a director (2 pages)
30 December 2010Accounts made up to 31 March 2010 (22 pages)
30 December 2010Accounts made up to 31 March 2010 (22 pages)
1 November 2010Appointment of Mr Matthew James Lewis as a director (2 pages)
1 November 2010Appointment of Mr Matthew James Lewis as a director (2 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-19
(1 page)
28 October 2010Company name changed community recycling network for scotland\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Company name changed community recycling network for scotland\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-19
(1 page)
2 June 2010Appointment of Mr Andrew Reid Law as a director (2 pages)
2 June 2010Appointment of Mr Andrew Reid Law as a director (2 pages)
28 May 2010Appointment of Mr Charles Stephen Yates as a secretary (1 page)
28 May 2010Appointment of Mr Charles Stephen Yates as a secretary (1 page)
26 May 2010Termination of appointment of Paul Johnston as a secretary (1 page)
26 May 2010Termination of appointment of Paul Johnston as a secretary (1 page)
19 May 2010Appointment of Miss Susan Lesley Carstairs as a director (2 pages)
19 May 2010Appointment of Mrs Fiona Buchanan Tipping as a director (2 pages)
19 May 2010Appointment of Mrs Fiona Buchanan Tipping as a director (2 pages)
19 May 2010Appointment of Miss Susan Lesley Carstairs as a director (2 pages)
29 April 2010Annual return made up to 7 April 2010 no member list (6 pages)
29 April 2010Annual return made up to 7 April 2010 no member list (6 pages)
29 April 2010Annual return made up to 7 April 2010 no member list (6 pages)
9 April 2010Appointment of Mrs Lynn Smith as a director (2 pages)
9 April 2010Appointment of Mrs Lynn Smith as a director (2 pages)
8 April 2010Appointment of Mr Charles Stephen Yates as a director (2 pages)
8 April 2010Appointment of Mr Charles Stephen Yates as a director (2 pages)
4 February 2010Appointment of Mr Paul Johnston as a secretary (1 page)
4 February 2010Termination of appointment of Neil Lovelock as a secretary (1 page)
4 February 2010Termination of appointment of Neil Lovelock as a secretary (1 page)
4 February 2010Appointment of Mr Paul Johnston as a secretary (1 page)
15 December 2009Accounts made up to 31 March 2009 (21 pages)
15 December 2009Accounts made up to 31 March 2009 (21 pages)
23 November 2009Appointment of Mr Ian Macnaughton Hall Smith as a director (2 pages)
23 November 2009Appointment of Mr Paul Kevin Johnston as a director (2 pages)
23 November 2009Appointment of Mr Ian Macnaughton Hall Smith as a director (2 pages)
23 November 2009Appointment of Mr Paul Kevin Johnston as a director (2 pages)
13 November 2009Termination of appointment of Elizabeth Partington as a director (1 page)
13 November 2009Termination of appointment of Elizabeth Partington as a director (1 page)
9 October 2009Director's details changed for Mr Malcolm Mcardle on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Leisel Frances Metz on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Elizabeth Anne Partington on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Dunbar James on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kevin Noel O'shaughnessy on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Dunbar James on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Dunbar James on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mbe Jacqueline Elizabeth Agnew on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kevin Noel O'shaughnessy on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Vincent Murray on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mbe Jacqueline Elizabeth Agnew on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Leisel Frances Metz on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Vincent Murray on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Leisel Frances Metz on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Elizabeth Anne Partington on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Vincent Murray on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Elizabeth Anne Partington on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Malcolm Mcardle on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kevin Noel O'shaughnessy on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mbe Jacqueline Elizabeth Agnew on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Malcolm Mcardle on 5 October 2009 (2 pages)
2 October 2009Director's change of particulars / leisel metz / 30/09/2009 (1 page)
2 October 2009Director's change of particulars / leisel metz / 30/09/2009 (1 page)
4 September 2009Secretary appointed mr neil john lovelock (1 page)
4 September 2009Secretary appointed mr neil john lovelock (1 page)
9 June 2009Annual return made up to 07/04/09 (4 pages)
9 June 2009Annual return made up to 07/04/09 (4 pages)
7 April 2009Appointment terminated director anthony edwards (1 page)
7 April 2009Appointment terminated director ian browse (1 page)
7 April 2009Appointment terminated director anthony edwards (1 page)
7 April 2009Appointment terminated director ian browse (1 page)
25 November 2008Accounts made up to 31 March 2008 (24 pages)
25 November 2008Accounts made up to 31 March 2008 (24 pages)
4 November 2008Appointment terminated director heath gardner (1 page)
4 November 2008Appointment terminated secretary charles yates (1 page)
4 November 2008Appointment terminated director peter maclaren (1 page)
4 November 2008Appointment terminated director matthew lewis (1 page)
4 November 2008Appointment terminated director matthew lewis (1 page)
4 November 2008Appointment terminated director heath gardner (1 page)
4 November 2008Appointment terminated director charles yates (1 page)
4 November 2008Appointment terminated director peter maclaren (1 page)
4 November 2008Appointment terminated secretary charles yates (1 page)
4 November 2008Appointment terminated director charles yates (1 page)
11 August 2008Appointment terminated director claire roxburgh (1 page)
11 August 2008Appointment terminated director claire roxburgh (1 page)
5 August 2008Appointment terminated director pauline hinchion (1 page)
5 August 2008Appointment terminated director pauline hinchion (1 page)
15 July 2008Registered office changed on 15/07/2008 from suite 27 stirling buriness centre wellgreen place stirling FK8 2DZ (1 page)
15 July 2008Registered office changed on 15/07/2008 from suite 27 stirling buriness centre wellgreen place stirling FK8 2DZ (1 page)
16 June 2008Appointment terminated director george hegarty (1 page)
16 June 2008Appointment terminated director george hegarty (1 page)
17 April 2008Annual return made up to 07/04/08 (7 pages)
17 April 2008Annual return made up to 07/04/08 (7 pages)
17 April 2008Director's change of particulars / leisel metz / 07/04/2008 (1 page)
17 April 2008Appointment terminated director susan noble (1 page)
17 April 2008Director's change of particulars / heath gardner / 07/04/2008 (1 page)
17 April 2008Director's change of particulars / heath gardner / 07/04/2008 (1 page)
17 April 2008Appointment terminated director susan noble (1 page)
17 April 2008Director's change of particulars / jacqueline agnew / 07/04/2008 (2 pages)
17 April 2008Director's change of particulars / jacqueline agnew / 07/04/2008 (2 pages)
17 April 2008Director's change of particulars / leisel metz / 07/04/2008 (1 page)
13 November 2007Accounts made up to 31 March 2007 (19 pages)
13 November 2007Accounts made up to 31 March 2007 (19 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
11 April 2007Annual return made up to 07/04/07 (3 pages)
11 April 2007Annual return made up to 07/04/07 (3 pages)
1 March 2007Partic of mort/charge * (3 pages)
1 March 2007Partic of mort/charge * (3 pages)
27 October 2006Accounts made up to 31 March 2006 (18 pages)
27 October 2006Accounts made up to 31 March 2006 (18 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Annual return made up to 07/04/06 (3 pages)
18 April 2006Annual return made up to 07/04/06 (3 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director's particulars changed (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
14 September 2005Accounts made up to 31 March 2005 (14 pages)
14 September 2005Accounts made up to 31 March 2005 (14 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Annual return made up to 07/04/05 (9 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Annual return made up to 07/04/05 (9 pages)
22 April 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page)
5 October 2004Registered office changed on 05/10/04 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
7 April 2004Incorporation (38 pages)
7 April 2004Incorporation (38 pages)