Company NameGlasgow Computer Recycling Limited
Company StatusDissolved
Company NumberSC449818
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Grant Morgan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 22 Anniesland Business Park
Glasgow
G13 1EU
Scotland

Contact

Websiteglasgowcomputerrecycling.co.uk
Telephone0141 3742141
Telephone regionGlasgow

Location

Registered Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Grant Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,369
Cash£2,181
Current Liabilities£812

Accounts

Latest Accounts30 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

5 March 2021Micro company accounts made up to 30 March 2020 (6 pages)
14 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 May 2019Director's details changed for Mr Grant Morgan on 2 May 2019 (2 pages)
20 May 2019Change of details for Mr Grant Morgan as a person with significant control on 2 May 2019 (2 pages)
20 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
18 May 2018Director's details changed for Grant Morgan on 1 May 2018 (2 pages)
18 May 2018Change of details for Grant Morgan as a person with significant control on 1 May 2018 (2 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
8 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
8 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 31 May 2014 (9 pages)
7 November 2014Accounts for a dormant company made up to 31 May 2014 (9 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Registered office address changed from Unit 32 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Unit 32 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Unit 32 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 4 June 2014 (1 page)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)