RECYCLE-TO-CYCLE

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1UU

Company number SC237798
Status Active
Incorporation Date 7 October 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 250 CAUSEWAYSIDE, EDINBURGH, EH9 1UU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Charles Cornelius Sweeney on 4 October 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of RECYCLE-TO-CYCLE are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Recycle To Cycle is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC237798. Recycle To Cycle has been working since 07 October 2002. The present status of the company is Active. The registered address of Recycle To Cycle is 250 Causewayside Edinburgh Eh9 1uu. . BOOTH, Charles William is a Director of the company. BRACE, Christopher Simon is a Director of the company. BROWN, Alan Ross is a Director of the company. BUCKERIDGE, Shane John Anthony is a Director of the company. HARDING, Keith Iain Mckay is a Director of the company. HORNE, Christopher Michael is a Director of the company. LEES, Alastair Richard is a Director of the company. MAXWELL, Ian Scott is a Director of the company. MOTION, Paul Robert is a Director of the company. SWEENY, Charles Cornelius is a Director of the company. WILLIAMSON, Michael James, Councillor is a Director of the company. Secretary NICOL, Grace has been resigned. Secretary SYDENHAM, Mark William Dupont has been resigned. Secretary WILSON, Ruari Garrett St John has been resigned. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director ASKHAM, John Macleod has been resigned. Director ATIYAH, David Michael has been resigned. Director BARLOW, Andy has been resigned. Director BLACK, Gavin has been resigned. Director BUDD, John, Dr has been resigned. Director CRAWFORD, Alistair has been resigned. Director ELLIOT, David Walter has been resigned. Director FARMER, Graeme William has been resigned. Director GOULD, Valerie has been resigned. Director HIGNETT, Danny has been resigned. Director HILL, Christopher John has been resigned. Director HYND, Stephen John Lawrence has been resigned. Director LORIMER, Jane has been resigned. Director MACGLONE, Ruairidh has been resigned. Director MEIKLEJOHN, Ian Maury Campbell has been resigned. Director NICOL, Grace has been resigned. Director SCOTT, Catherine June has been resigned. Director WAYLEN, Samuel John has been resigned. Director WILSON, Ruari Garrett St John has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BOOTH, Charles William
Appointed Date: 15 February 2009
52 years old

Director
BRACE, Christopher Simon
Appointed Date: 22 August 2005
50 years old

Director
BROWN, Alan Ross
Appointed Date: 22 April 2014
59 years old

Director
BUCKERIDGE, Shane John Anthony
Appointed Date: 28 March 2004
59 years old

Director
HARDING, Keith Iain Mckay
Appointed Date: 19 October 2012
64 years old

Director
HORNE, Christopher Michael
Appointed Date: 22 April 2014
51 years old

Director
LEES, Alastair Richard
Appointed Date: 22 May 2014
58 years old

Director
MAXWELL, Ian Scott
Appointed Date: 25 November 2002
70 years old

Director
MOTION, Paul Robert
Appointed Date: 06 November 2012
65 years old

Director
SWEENY, Charles Cornelius
Appointed Date: 10 March 2015
44 years old

Director
WILLIAMSON, Michael James, Councillor
Appointed Date: 19 October 2012
65 years old

Resigned Directors

Secretary
NICOL, Grace
Resigned: 28 March 2004
Appointed Date: 25 November 2002

Secretary
SYDENHAM, Mark William Dupont
Resigned: 19 October 2012
Appointed Date: 22 August 2005

Secretary
WILSON, Ruari Garrett St John
Resigned: 22 August 2005
Appointed Date: 09 August 2004

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 25 November 2002
Appointed Date: 07 October 2002

Director
ASKHAM, John Macleod
Resigned: 28 March 2004
Appointed Date: 25 November 2002
50 years old

Director
ATIYAH, David Michael
Resigned: 31 March 2016
Appointed Date: 22 September 2015
66 years old

Director
BARLOW, Andy
Resigned: 21 November 2013
Appointed Date: 01 June 2010
46 years old

Director
BLACK, Gavin
Resigned: 21 November 2013
Appointed Date: 09 May 2010
52 years old

Director
BUDD, John, Dr
Resigned: 21 May 2013
Appointed Date: 01 June 2012
61 years old

Director
CRAWFORD, Alistair
Resigned: 30 June 2012
Appointed Date: 15 February 2009
51 years old

Director
ELLIOT, David Walter
Resigned: 24 June 2005
Appointed Date: 25 November 2002
48 years old

Director
FARMER, Graeme William
Resigned: 21 September 2013
Appointed Date: 25 August 2009
55 years old

Director
GOULD, Valerie
Resigned: 28 March 2004
Appointed Date: 25 November 2002
62 years old

Director
HIGNETT, Danny
Resigned: 19 October 2012
Appointed Date: 25 July 2011
62 years old

Director
HILL, Christopher John
Resigned: 27 November 2006
Appointed Date: 25 November 2002
73 years old

Director
HYND, Stephen John Lawrence
Resigned: 28 March 2004
Appointed Date: 25 November 2002
56 years old

Director
LORIMER, Jane
Resigned: 09 August 2004
Appointed Date: 25 November 2002
53 years old

Director
MACGLONE, Ruairidh
Resigned: 26 June 2005
Appointed Date: 25 November 2002
54 years old

Director
MEIKLEJOHN, Ian Maury Campbell
Resigned: 25 November 2002
Appointed Date: 07 October 2002
70 years old

Director
NICOL, Grace
Resigned: 28 March 2004
Appointed Date: 25 November 2002
57 years old

Director
SCOTT, Catherine June
Resigned: 22 August 2005
Appointed Date: 25 November 2002
61 years old

Director
WAYLEN, Samuel John
Resigned: 15 February 2009
Appointed Date: 25 November 2002
72 years old

Director
WILSON, Ruari Garrett St John
Resigned: 20 August 2006
Appointed Date: 28 March 2004
70 years old

RECYCLE-TO-CYCLE Events

27 Feb 2017
Group of companies' accounts made up to 31 March 2016
04 Oct 2016
Director's details changed for Mr Charles Cornelius Sweeney on 4 October 2016
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
04 Oct 2016
Termination of appointment of David Michael Atiyah as a director on 31 March 2016
12 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 89 more events
02 Jan 2003
Director resigned
02 Jan 2003
Secretary resigned
02 Jan 2003
New secretary appointed
02 Jan 2003
Registered office changed on 02/01/03 from: saltire court 20 castle terrace edinburgh EH1 2ET
07 Oct 2002
Incorporation