Company NameGlasgow Wood
Company StatusActive
Company NumberSC309745
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 2006(17 years, 7 months ago)
Previous NameThe Glasgow Wood Recycling Project

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Peter John Lavelle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed05 October 2020(14 years after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr Robin Gordon McLennan Webster
Date of BirthDecember 1939 (Born 84 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2023(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMrs Julie Ann Russell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(16 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr Alan Alexander Muir
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(16 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameSarah-Jane Sharp
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(16 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleRetired Finance Manager
Country of ResidenceScotland
Correspondence Address18 Northland Drive
Glasgow
G14 9BA
Scotland
Director NameMr Alexander Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(16 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr Alex Macfarlane Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed22 January 2024(17 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameFrancis Kiernan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleSkills Co-Ordinator
Country of ResidenceScotland
Correspondence Address100 Drumover Drive
Glasgow
G31 5RP
Scotland
Director NameMaggie Lilly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleEmployment Adviser
Country of ResidenceScotland
Correspondence Address14 Alderman Place
Glasgow
Lanarkshire
G13 3YN
Scotland
Director NameKim Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleManager
Correspondence AddressFlat 2/2
16 Dartford Street
Glasgow
Lanarkshire
G22 5RD
Scotland
Director NameMr Michael Nathanial Patrick
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJamaican
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCouncil Employee
Country of ResidenceScotland
Correspondence Address30 Curfew Road
Knightswood
Glasgow
Lanarkshire
G13 2JW
Scotland
Director NameSharon Sly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleAddictions Worker
Country of ResidenceScotland
Correspondence Address15 Colbreggan Gardens
Clydebank
Dunbartonshire
G81 5PB
Scotland
Secretary NameMaggie Lilly
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleEmployment Adviser
Country of ResidenceScotland
Correspondence Address14 Alderman Place
Glasgow
Lanarkshire
G13 3YN
Scotland
Director NameMr Alexander Kiers Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2010)
RolePolicy And Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 St Kenneth Drive
Glasgow
Lanarkshire
G51 4QF
Scotland
Director NameMr Ian Whiteford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(2 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 September 2020)
RolePartner @ Komera Llp / Compliance & Training Offic
Country of ResidenceScotland
Correspondence Address16 Dalziel Court
Dalziel Drive
Glasgow
G41 4NZ
Scotland
Director NameMr Roderick Crawford Hunter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMs Claire Jane McKeown
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr Adrian Hartley Kemp Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed18 January 2012(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMrs Jill Simpson Korn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 August 2017)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr Gareth Parry
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 2017)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMs Paula Burns
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 October 2014)
RoleSenior Project Manager
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr Brian Young
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(7 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 January 2023)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr James Dickson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 2019)
RoleBoatbuilder
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr Charles Gallacher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 May 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMs Laurie Mooney
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 2019)
RoleManager, Project Management
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMiss Irene Munro Johnston
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(10 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 August 2023)
RoleBusiness Excellence Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr William Birrell Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameMr Gavin Stewart Muirhead
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Dornoch Way
Cumbernauld
Glasgow
G68 0JA
Scotland
Director NameMr Greg Soper
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2023(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameThe Glasgow Wood Recycling Project (Corporation)
StatusResigned
Appointed27 July 2009(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 October 2009)
Correspondence AddressUnit 33-34 42 Dalsetter Avenue
Glasgow
Lanarkshire
G15 8TE
Scotland

Contact

Websiteglasgowwoodrecycling.org.uk
Telephone0141 2378566
Telephone regionGlasgow

Location

Registered AddressUnit 6 Barclay Curle Complex
739 South Street
Glasgow
Strathclyde
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West

Financials

Year2013
Turnover£284,293
Net Worth£66,701
Cash£45,367
Current Liabilities£13,235

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

20 December 2016Delivered on: 21 December 2016
Persons entitled: Dsl Business Finance LTD

Classification: A registered charge
Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital.
Outstanding
29 October 2012Delivered on: 10 November 2012
Persons entitled: Sis (Community Finance) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 March 2011Delivered on: 26 March 2011
Satisfied on: 30 November 2012
Persons entitled: Developing Strathclyde Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 October 2020Termination of appointment of Ian Whiteford as a director on 21 September 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
6 October 2020Appointment of Mr Peter John Lavelle as a director on 5 October 2020 (2 pages)
9 March 2020Appointment of Mr Gavin Stewart Muirhead as a director on 27 January 2020 (2 pages)
13 January 2020Satisfaction of charge SC3097450003 in full (1 page)
7 January 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
16 December 2019Termination of appointment of Roderick Crawford Hunter as a director on 16 December 2019 (1 page)
16 December 2019Termination of appointment of James Dickson as a director on 16 December 2019 (1 page)
22 October 2019Appointment of Mr William Birrell Kelly as a director on 7 October 2019 (2 pages)
21 October 2019Termination of appointment of Laurie Mooney as a director on 7 October 2019 (1 page)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Adrian Hartley Kemp Davies as a director on 7 October 2019 (1 page)
14 May 2019Satisfaction of charge 2 in full (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
12 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
29 November 2017Termination of appointment of Jill Simpson Korn as a director on 21 August 2017 (1 page)
29 November 2017Termination of appointment of Gareth Parry as a director on 12 August 2017 (1 page)
29 November 2017Termination of appointment of Gareth Parry as a director on 12 August 2017 (1 page)
29 November 2017Termination of appointment of Jill Simpson Korn as a director on 21 August 2017 (1 page)
21 November 2017Appointment of Ms Laurie Mooney as a director on 4 July 2017 (2 pages)
21 November 2017Appointment of Ms Laurie Mooney as a director on 4 July 2017 (2 pages)
20 November 2017Appointment of Miss Irene Munro Johnston as a director on 2 October 2017 (2 pages)
20 November 2017Appointment of Miss Irene Munro Johnston as a director on 2 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Charles Gallacher as a director on 2 May 2017 (1 page)
4 July 2017Termination of appointment of Charles Gallacher as a director on 2 May 2017 (1 page)
11 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
21 December 2016Registration of charge SC3097450003, created on 20 December 2016 (16 pages)
21 December 2016Registration of charge SC3097450003, created on 20 December 2016 (16 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
20 October 2016Appointment of Mr Charles Gallacher as a director on 18 April 2016 (2 pages)
20 October 2016Appointment of Mr Charles Gallacher as a director on 18 April 2016 (2 pages)
20 October 2016Termination of appointment of Claire Jane Mckeown as a director on 8 June 2016 (1 page)
20 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
20 October 2016Termination of appointment of Claire Jane Mckeown as a director on 8 June 2016 (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
30 October 2015Annual return made up to 6 October 2015 no member list (6 pages)
30 October 2015Annual return made up to 6 October 2015 no member list (6 pages)
29 September 2015Appointment of Mr James Dickson as a director on 19 January 2015 (2 pages)
29 September 2015Appointment of Mr James Dickson as a director on 19 January 2015 (2 pages)
17 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
17 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
15 December 2014Annual return made up to 6 October 2014 no member list (6 pages)
15 December 2014Annual return made up to 6 October 2014 no member list (6 pages)
15 December 2014Termination of appointment of Paula Burns as a director on 13 October 2014 (1 page)
15 December 2014Termination of appointment of Paula Burns as a director on 13 October 2014 (1 page)
15 December 2014Annual return made up to 6 October 2014 no member list (6 pages)
22 October 2014Appointment of Mr Gareth Parry as a director on 26 August 2013 (2 pages)
22 October 2014Appointment of Mr Gareth Parry as a director on 26 August 2013 (2 pages)
22 October 2014Termination of appointment of Paula Burns as a director on 13 October 2014 (1 page)
22 October 2014Termination of appointment of Paula Burns as a director on 13 October 2014 (1 page)
8 October 2014Appointment of Mr Brian Young as a director on 9 June 2014 (2 pages)
8 October 2014Appointment of Ms Paula Burns as a director on 3 March 2014 (2 pages)
8 October 2014Appointment of Mr Brian Young as a director on 9 June 2014 (2 pages)
8 October 2014Appointment of Ms Paula Burns as a director on 3 March 2014 (2 pages)
8 October 2014Appointment of Ms Paula Burns as a director on 3 March 2014 (2 pages)
8 October 2014Appointment of Mr Brian Young as a director on 9 June 2014 (2 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
31 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
31 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
10 June 2013Appointment of Mrs Jill Simpson Korn as a director (2 pages)
10 June 2013Appointment of Mrs Jill Simpson Korn as a director (2 pages)
30 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
12 November 2012Annual return made up to 6 October 2012 no member list (4 pages)
12 November 2012Annual return made up to 6 October 2012 no member list (4 pages)
12 November 2012Annual return made up to 6 October 2012 no member list (4 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 July 2012Termination of appointment of Francis Kiernan as a director (1 page)
23 July 2012Termination of appointment of Francis Kiernan as a director (1 page)
24 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
20 January 2012Appointment of Mr Adrian Hartley Kemp Davies as a director (2 pages)
20 January 2012Appointment of Mr Adrian Hartley Kemp Davies as a director (2 pages)
17 November 2011Annual return made up to 6 October 2011 no member list (5 pages)
17 November 2011Annual return made up to 6 October 2011 no member list (5 pages)
17 November 2011Annual return made up to 6 October 2011 no member list (5 pages)
17 November 2011Director's details changed for Mr Ian Whiteford on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Ian Whiteford on 17 November 2011 (2 pages)
1 November 2011Appointment of Ms Claire Jane Mckeown as a director (2 pages)
1 November 2011Appointment of Ms Claire Jane Mckeown as a director (2 pages)
31 October 2011Termination of appointment of Maggie Lilly as a director (1 page)
31 October 2011Termination of appointment of Maggie Lilly as a director (1 page)
25 October 2011Appointment of Mr Roderick Crawford Hunter as a director (2 pages)
25 October 2011Appointment of Mr Roderick Crawford Hunter as a director (2 pages)
6 July 2011Termination of appointment of Sharon Sly as a director (1 page)
6 July 2011Termination of appointment of Maggie Lilly as a secretary (1 page)
6 July 2011Appointment of Mr Ian Whiteford as a director (1 page)
6 July 2011Appointment of Mr Ian Whiteford as a director (1 page)
6 July 2011Termination of appointment of Michael Patrick as a director (1 page)
6 July 2011Termination of appointment of Alex Johnston as a director (1 page)
6 July 2011Termination of appointment of Michael Patrick as a director (1 page)
6 July 2011Termination of appointment of Sharon Sly as a director (1 page)
6 July 2011Termination of appointment of Maggie Lilly as a secretary (1 page)
6 July 2011Termination of appointment of Alex Johnston as a director (1 page)
31 March 2011Annual return made up to 6 October 2010 no member list (7 pages)
31 March 2011Annual return made up to 6 October 2010 no member list (7 pages)
31 March 2011Annual return made up to 6 October 2010 no member list (7 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2011Annual return made up to 6 October 2009 no member list (8 pages)
18 January 2011Annual return made up to 6 October 2009 no member list (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
7 December 2010Director's details changed for Mr Alex Johnston on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Mr Alex Johnston on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Mr Alex Johnston on 1 October 2009 (2 pages)
21 October 2010Registered office address changed from Unit 33-34 Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Unit 33-34 Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 21 October 2010 (1 page)
12 January 2010Director's details changed for Francis Kiernan on 30 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Nathanial Patrick on 30 October 2009 (2 pages)
12 January 2010Director's details changed for Sharon Sly on 30 October 2009 (2 pages)
12 January 2010Termination of appointment of The Glasgow Wood Recycling Project as a director (1 page)
12 January 2010Director's details changed for Sharon Sly on 30 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Nathanial Patrick on 30 October 2009 (2 pages)
12 January 2010Director's details changed for Maggie Lilly on 30 October 2009 (2 pages)
12 January 2010Director's details changed for Francis Kiernan on 30 October 2009 (2 pages)
12 January 2010Termination of appointment of The Glasgow Wood Recycling Project as a director (1 page)
12 January 2010Director's details changed for Maggie Lilly on 30 October 2009 (2 pages)
30 October 2009Appointment of Mr Alex Johnston as a director (1 page)
30 October 2009Appointment of The Glasgow Wood Recycling Project as a director (1 page)
30 October 2009Appointment of The Glasgow Wood Recycling Project as a director (1 page)
30 October 2009Appointment of Mr Alex Johnston as a director (1 page)
29 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
10 December 2008Appointment terminated director kim murphy (1 page)
10 December 2008Appointment terminated director kim murphy (1 page)
31 October 2008Annual return made up to 06/10/08 (3 pages)
31 October 2008Annual return made up to 06/10/08 (3 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
16 October 2007Annual return made up to 06/10/07 (2 pages)
16 October 2007Annual return made up to 06/10/07 (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 14 alderman place glasgow G73 3YN (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Registered office changed on 04/05/07 from: 14 alderman place glasgow G73 3YN (1 page)
4 May 2007Director's particulars changed (1 page)
30 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
30 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed;new director appointed (2 pages)
14 December 2006New secretary appointed;new director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned;director resigned (1 page)
6 October 2006Incorporation (18 pages)
6 October 2006Incorporation (18 pages)