Company NameLoop Recycling Limited
DirectorsPaul Stephen Frazher and Vari Leigh McGale
Company StatusActive
Company NumberSC630454
CategoryPrivate Limited Company
Incorporation Date14 May 2019(4 years, 11 months ago)

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 Paul Stephen Frazher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10-12 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameMrs Vari Leigh McGale
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Durham Street
Glasgow
G41 1BS
Scotland
Director NameMr Ryan Crawford
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(same day as company formation)
RoleWaste & Recycling Manager
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland

Location

Registered Address57 Durham Street
Glasgow
G41 1BS
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

18 May 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
13 January 2023Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 57 Durham Street Glasgow G41 1BS on 13 January 2023 (1 page)
3 November 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
17 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
15 May 2022Director's details changed for Mrs Vari Leigh Mcgale on 3 May 2022 (2 pages)
9 September 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
18 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
12 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
15 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
13 May 2020Notification of Neill Jeffrey Frazher as a person with significant control on 15 July 2019 (2 pages)
13 May 2020Notification of Paul Stephen Frazher as a person with significant control on 15 July 2019 (2 pages)
13 May 2020Cessation of Ryan Crawford as a person with significant control on 15 July 2019 (1 page)
13 May 2020Notification of Vari Leigh Mcgale as a person with significant control on 15 July 2019 (2 pages)
12 May 2020Director's details changed for Mrs Vari Leigh Mcgale on 12 May 2020 (2 pages)
26 July 2019Appointment of Mrs Vari Leigh Mcgale as a director on 26 July 2019 (2 pages)
26 July 2019Director's details changed for Mrs Vari Leigh Mcgale on 26 July 2019 (2 pages)
15 July 2019Termination of appointment of Ryan Crawford as a director on 15 July 2019 (1 page)
29 May 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr ryan crawford (2 pages)
14 May 2019Incorporation
Statement of capital on 2019-05-14
  • GBP 100
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(30 pages)