ICT RECYCLING LIMITED
CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC277272
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of ICT RECYCLING LIMITED are www.ictrecycling.co.uk, and www.ict-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ict Recycling Limited is a Private Limited Company. The company registration number is SC277272. Ict Recycling Limited has been working since 09 December 2004. The present status of the company is Active. The registered address of Ict Recycling Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . CRUICKSHANK, Philip Taylor is a Secretary of the company. CRUICKSHANK, Julie Anne is a Director of the company. CRUICKSHANK, Philip Taylor is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MCNAIR, James has been resigned. Director CRUICKSHANK, Calum has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCNAIR, James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRUICKSHANK, Philip Taylor
Appointed Date: 01 November 2006

Director
CRUICKSHANK, Julie Anne
Appointed Date: 03 November 2006
58 years old

Director
CRUICKSHANK, Philip Taylor
Appointed Date: 09 December 2004
68 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 09 December 2004
Appointed Date: 09 December 2004

Secretary
MCNAIR, James
Resigned: 01 November 2006
Appointed Date: 09 December 2004

Director
CRUICKSHANK, Calum
Resigned: 04 April 2007
Appointed Date: 03 November 2006
37 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 09 December 2004
Appointed Date: 09 December 2004

Director
MCNAIR, James
Resigned: 01 November 2006
Appointed Date: 09 December 2004
63 years old

Persons With Significant Control

Mrs Julie Anne Cruickshank
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Taylor Cruickshank
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ICT RECYCLING LIMITED Events

21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 35 more events
23 Jan 2005
New director appointed
21 Jan 2005
New secretary appointed;new director appointed
12 Dec 2004
Secretary resigned
12 Dec 2004
Director resigned
09 Dec 2004
Incorporation