Newton Mearns
Glasgow
G77 6HE
Scotland
Director Name | Mr Barry Patrick Van Bergen |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Shepherd And Wedderburn Third Floor, 1 West Re Glasgow G2 1RW Scotland |
Director Name | Mr William Findlay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 The Paddock Auchterarder PH3 1LE Scotland |
Director Name | Mr Donald Charles McIntyre |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Southbrae Drive Jordanhill Glasgow G13 1QD Scotland |
Registered Address | C/O Shepherd And Wedderburn Third Floor, 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
28 February 2023 | Director's details changed for Mr Barry Patrick Van Bergen on 1 March 2019 (2 pages) |
28 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 August 2022 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Shepherd and Wedderburn 1 West Regent Street Glasgow G2 1RW on 11 August 2022 (1 page) |
11 August 2022 | Registered office address changed from C/O Shepherd and Wedderburn 1 West Regent Street Glasgow G2 1RW Scotland to C/O Shepherd and Wedderburn Third Floor, 1 West Regent Street Glasgow G2 1RW on 11 August 2022 (1 page) |
2 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
27 March 2018 | Appointment of Mr Barry Patrick Van Bergen as a director on 21 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of William Findlay as a director on 15 March 2018 (1 page) |
13 October 2017 | Change of details for Recyclatech Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Change of details for Recyclatech Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Second filing for the termination of Donald Mcintyre as a director (5 pages) |
10 October 2017 | Second filing for the termination of Donald Mcintyre as a director (5 pages) |
23 September 2017 | Termination of appointment of Donald Charles Mcintyre as a director on 30 April 2017
|
23 September 2017 | Termination of appointment of Donald Charles Mcintyre as a director on 30 April 2017
|
12 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 22 February 2017 with updates (28 pages) |
5 May 2017 | Confirmation statement made on 22 February 2017 with updates (28 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Director's details changed for Mr William Findlay on 16 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr William Findlay on 16 February 2017 (2 pages) |
25 January 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 25 January 2017 (2 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
10 February 2016 | Registered office address changed from 2 Clathymore Drive, Clathymore Tibbermore Perth PH1 1NW Scotland to 191 West George Street Glasgow G2 2LB on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 2 Clathymore Drive, Clathymore Tibbermore Perth PH1 1NW Scotland to 191 West George Street Glasgow G2 2LB on 10 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2016 | Director's details changed for Mr William Findlay on 15 December 2015 (4 pages) |
2 February 2016 | Director's details changed for Mr William Findlay on 15 December 2015 (4 pages) |
10 July 2015 | Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages) |
31 March 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
31 March 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|