Company NameMCP Reuse & Recycling Cic
DirectorJordan Burns McPhail
Company StatusActive - Proposal to Strike off
Company NumberSC638201
CategoryCommunity Interest Company
Incorporation Date7 August 2019(4 years, 8 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
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Jordan Burns McPhail
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressUnit H Dundyvan Enterprise Park
11 Dundyvan Way
Coatbridge
North Lankarshire
ML5 4FR
Scotland
Director NameMr Martin Fergusson Richmond
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2019(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address12 Bm003
12 Seedhill Road
Paisley
PA1 1JS
Scotland
Director NameMr Stephen William Thomson
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2020(7 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Bm003
12 Seedhill Road
Paisley
PA1 1JS
Scotland
Director NameMr Johnathan Cranstoun
Date of BirthNovember 1993 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2021(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 12 Greenhill Ind Estate
82 Greenhill Road
Paisley
Renfrewshire
PA3 1RQ
Scotland

Location

Registered AddressUnit H Dundyvan Enterprise Park
11 Dundyvan Way
Coatbridge
North Lankarshire
ML5 4FR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2021 (2 years, 8 months ago)
Next Return Due20 August 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
22 July 2022Registered office address changed from Unit 12 Greenhill Ind Estate 82 Greenhill Road Paisley Renfrewshire PA3 1RQ Scotland to Unit H Dundyvan Enterprise Park 11 Dundyvan Way Coatbridge North Lankarshire ML5 4FR on 22 July 2022 (1 page)
27 December 2021Termination of appointment of Johnathan Cranstoun as a director on 27 December 2021 (1 page)
21 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
18 March 2021Appointment of Mr Johnathan Cranstoun as a director on 18 March 2021 (2 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
18 August 2020Registered office address changed from 12 Bm003 12 Seedhill Road Paisley PA1 1JS Scotland to Unit 12 Greenhill Ind Estate 82 Greenhill Road Paisley Renfrewshire PA3 1RQ on 18 August 2020 (1 page)
8 June 2020Termination of appointment of Stephen William Thomson as a director on 8 June 2020 (1 page)
28 April 2020Termination of appointment of Martin Fergusson Richmond as a director on 28 April 2020 (1 page)
28 March 2020Appointment of Mr Stephen William Thomson as a director on 28 March 2020 (2 pages)
7 August 2019Incorporation of a Community Interest Company (32 pages)