Falkirk
FK2 7UX
Scotland
Director Name | Mr William Thomas Fletcher |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Essex Street Preston PR1 1QE |
Director Name | Mr Paul Finnerty |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Recycling Lives Centre Essex Street Preston PR1 1QE |
Director Name | Anthony Sharkey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recycling Lives Centre Essex Street Preston PR1 1QE |
Director Name | Mr Gerry Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2023) |
Role | COO |
Country of Residence | Scotland |
Correspondence Address | 9 Castle Drive Falkirk FK2 7UX Scotland |
Director Name | Mr Christopher James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Castle Drive Falkirk FK2 7UX Scotland |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2023(5 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Recycling Lives Centre Essex Street Preston PR1 1QE |
Registered Address | 9 Castle Drive Falkirk FK2 7UX Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
16 April 2019 | Delivered on: 25 April 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
3 August 2018 | Delivered on: 8 August 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
15 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Termination of appointment of Andrew Hodgson as a director on 18 January 2024 (1 page) |
15 January 2024 | Appointment of Mr Etsko Loek De Boer as a director on 15 January 2024 (2 pages) |
4 January 2024 | Termination of appointment of Christopher James Chambers as a director on 22 December 2023 (1 page) |
5 December 2023 | Accounts for a dormant company made up to 28 February 2023 (3 pages) |
23 November 2023 | Resolutions
|
18 October 2023 | Termination of appointment of Gerry Marshall as a director on 17 October 2023 (1 page) |
18 October 2023 | Appointment of Mr Andrew Hodgson as a director on 17 October 2023 (2 pages) |
27 March 2023 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
9 July 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
4 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 August 2020 | Termination of appointment of William Thomas Fletcher as a director on 29 July 2020 (1 page) |
29 July 2020 | Notification of Recycling Lives Limited as a person with significant control on 28 September 2018 (2 pages) |
28 July 2020 | Cessation of Steven Terence Jackson as a person with significant control on 28 September 2018 (1 page) |
18 June 2020 | Appointment of Mr Gerry Marshall as a director on 18 June 2020 (2 pages) |
18 June 2020 | Appointment of Mr Christopher James Chambers as a director on 18 June 2020 (2 pages) |
29 April 2020 | Termination of appointment of Anthony Sharkey as a director on 27 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
2 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
25 April 2019 | Registration of charge SC5876520002, created on 16 April 2019 (27 pages) |
28 February 2019 | Appointment of Anthony Sharkey as a director on 26 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Paul Finnerty as a director on 1 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
18 October 2018 | Resolutions
|
8 August 2018 | Registration of charge SC5876520001, created on 3 August 2018 (28 pages) |
21 February 2018 | Appointment of Mr Paul Finnerty as a director on 14 February 2018 (2 pages) |
14 February 2018 | Registered office address changed from Centenary House 69 Wellington Street Glasgow G2 6HG United Kingdom to 9 Castle Drive Falkirk FK2 7UX on 14 February 2018 (1 page) |
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|