GRC SKIP HIRE & WASTE MANAGEMENT LIMITED
DUNDEE DELSON SKIP HIRE LIMITED CASTLELAW (NO.751) LIMITED

Hellopages » Dundee City » Dundee City » DD2 4UH

Company number SC348061
Status Active
Incorporation Date 3 September 2008
Company Type Private Limited Company
Address UNIT 10 NOBEL ROAD, WEST GOURDIE INDUSTRIAL ESTATE, DUNDEE, SCOTLAND, DD2 4UH
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Registered office address changed from Grc Skip Hire Orchardbank Industrial Estate Forfar Angus DD8 1TD to Unit 10 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 28 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GRC SKIP HIRE & WASTE MANAGEMENT LIMITED are www.grcskiphirewastemanagement.co.uk, and www.grc-skip-hire-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Grc Skip Hire Waste Management Limited is a Private Limited Company. The company registration number is SC348061. Grc Skip Hire Waste Management Limited has been working since 03 September 2008. The present status of the company is Active. The registered address of Grc Skip Hire Waste Management Limited is Unit 10 Nobel Road West Gourdie Industrial Estate Dundee Scotland Dd2 4uh. . COSGROVE, Greg James is a Director of the company. Secretary STEWART, Grant has been resigned. Secretary THORNTONS LAW LLP has been resigned. Director HUTCHESON, Iain Henderson has been resigned. Director STOTT, Bruce John has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
COSGROVE, Greg James
Appointed Date: 09 December 2011
58 years old

Resigned Directors

Secretary
STEWART, Grant
Resigned: 09 December 2011
Appointed Date: 23 September 2008

Secretary
THORNTONS LAW LLP
Resigned: 23 September 2008
Appointed Date: 03 September 2008

Director
HUTCHESON, Iain Henderson
Resigned: 23 September 2008
Appointed Date: 03 September 2008
62 years old

Director
STOTT, Bruce John
Resigned: 09 December 2011
Appointed Date: 23 September 2008
60 years old

Persons With Significant Control

Grc Dundee Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRC SKIP HIRE & WASTE MANAGEMENT LIMITED Events

28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
28 Oct 2016
Registered office address changed from Grc Skip Hire Orchardbank Industrial Estate Forfar Angus DD8 1TD to Unit 10 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 28 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 30 more events
02 Oct 2008
Appointment terminated secretary thorntons law LLP
02 Oct 2008
Registered office changed on 02/10/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
02 Oct 2008
Nc inc already adjusted 29/09/08
24 Sep 2008
Company name changed castlelaw (no.751) LIMITED\certificate issued on 24/09/08
03 Sep 2008
Incorporation

GRC SKIP HIRE & WASTE MANAGEMENT LIMITED Charges

9 September 2014
Charge code SC34 8061 0003
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Contains fixed charge…
28 March 2013
Floating charge
Delivered: 13 April 2013
Status: Outstanding
Persons entitled: John R. Adam & Sons Limited
Description: Undertaking & all property & assets present & future…
8 November 2010
Floating charge
Delivered: 12 November 2010
Status: Satisfied on 15 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…