KEENAN (RECYCLING) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XL

Company number SC254053
Status Active
Incorporation Date 11 August 2003
Company Type Private Limited Company
Address 6 & 7 QUEENS TERRACE, ABERDEEN, SCOTLAND, AB10 1XL
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Registration of charge SC2540530005, created on 11 August 2016. The most likely internet sites of KEENAN (RECYCLING) LIMITED are www.keenanrecycling.co.uk, and www.keenan-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keenan Recycling Limited is a Private Limited Company. The company registration number is SC254053. Keenan Recycling Limited has been working since 11 August 2003. The present status of the company is Active. The registered address of Keenan Recycling Limited is 6 7 Queens Terrace Aberdeen Scotland Ab10 1xl. . CLARK, James Anderson is a Director of the company. CLARK, Ritchie is a Director of the company. KEENAN, Grant Melvin is a Director of the company. KEENAN, Gregor is a Director of the company. KEENAN, James Melvin is a Director of the company. PUGH, Richard is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary KEENAN, Claire has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GUNN, Andrew Graeme has been resigned. Director KEENAN, Agnes Hamilton has been resigned. Director MCCALL, William has been resigned. Director THOMSON, Andrew James has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
CLARK, James Anderson
Appointed Date: 15 September 2015
71 years old

Director
CLARK, Ritchie
Appointed Date: 11 July 2016
48 years old

Director
KEENAN, Grant Melvin
Appointed Date: 11 August 2003
51 years old

Director
KEENAN, Gregor
Appointed Date: 29 March 2004
50 years old

Director
KEENAN, James Melvin
Appointed Date: 29 March 2004
76 years old

Director
PUGH, Richard
Appointed Date: 15 September 2015
41 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Secretary
KEENAN, Claire
Resigned: 20 November 2008
Appointed Date: 11 August 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Director
GUNN, Andrew Graeme
Resigned: 30 June 2016
Appointed Date: 27 January 2015
56 years old

Director
KEENAN, Agnes Hamilton
Resigned: 15 September 2015
Appointed Date: 29 March 2004
80 years old

Director
MCCALL, William
Resigned: 22 November 2013
Appointed Date: 24 January 2013
61 years old

Director
THOMSON, Andrew James
Resigned: 30 June 2016
Appointed Date: 24 January 2013
61 years old

Persons With Significant Control

Business Growth Fund Plc
Notified on: 16 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEENAN (RECYCLING) LIMITED Events

15 Nov 2016
Accounts for a small company made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 11 August 2016 with updates
13 Aug 2016
Registration of charge SC2540530005, created on 11 August 2016
05 Aug 2016
Appointment of Mr Ritchie Clark as a director on 11 July 2016
21 Jul 2016
Termination of appointment of Andrew James Thomson as a director on 30 June 2016
...
... and 61 more events
28 Aug 2003
New secretary appointed
28 Aug 2003
New director appointed
28 Aug 2003
Director resigned
28 Aug 2003
Secretary resigned
11 Aug 2003
Incorporation

KEENAN (RECYCLING) LIMITED Charges

11 August 2016
Charge code SC25 4053 0005
Delivered: 13 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 hectares and 10 decimal one hundredth parts of a hectare…
19 November 2012
Floating charge
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
19 October 2007
Standard security
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area extending to 2.11 hectares at hillhead of auchreddie…
22 June 2004
Standard security
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.49 hectares at hillhead of auchreddie, new deer…
28 April 2004
Floating charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…