EAGLE RECYCLING (UK) LIMITED
LOCHGELLY EARTHRANCH LIMITED

Hellopages » Fife » Fife » KY5 8LL

Company number SC268901
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address THISTLE HOUSE, CARTMORE INDUSTRIAL ESTATE, LOCHGELLY, FIFE, KY5 8LL
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Accounts for a small company made up to 31 August 2015; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 100 . The most likely internet sites of EAGLE RECYCLING (UK) LIMITED are www.eaglerecyclinguk.co.uk, and www.eagle-recycling-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Eagle Recycling Uk Limited is a Private Limited Company. The company registration number is SC268901. Eagle Recycling Uk Limited has been working since 08 June 2004. The present status of the company is Active. The registered address of Eagle Recycling Uk Limited is Thistle House Cartmore Industrial Estate Lochgelly Fife Ky5 8ll. . THOMSON, James Macdonald is a Secretary of the company. BELL, Stuart Grey is a Director of the company. PURVIS, Craig Robert is a Director of the company. PURVIS, Robert is a Director of the company. THOMSON, James Macdonald is a Director of the company. Secretary CLEMENTS, Charles William has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLEMENTS, Charles William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
THOMSON, James Macdonald
Appointed Date: 22 May 2006

Director
BELL, Stuart Grey
Appointed Date: 18 June 2004
59 years old

Director
PURVIS, Craig Robert
Appointed Date: 01 April 2013
56 years old

Director
PURVIS, Robert
Appointed Date: 22 May 2006
77 years old

Director
THOMSON, James Macdonald
Appointed Date: 22 May 2006
78 years old

Resigned Directors

Secretary
CLEMENTS, Charles William
Resigned: 22 May 2006
Appointed Date: 18 June 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 2004
Appointed Date: 08 June 2004

Director
CLEMENTS, Charles William
Resigned: 22 May 2006
Appointed Date: 18 June 2004
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 June 2004
Appointed Date: 08 June 2004

EAGLE RECYCLING (UK) LIMITED Events

08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

13 Apr 2016
Accounts for a small company made up to 31 August 2015
09 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

26 Mar 2015
Accounts for a small company made up to 31 August 2014
18 Jul 2014
Registration of charge SC2689010003, created on 17 July 2014
...
... and 36 more events
23 Jun 2004
Director resigned
23 Jun 2004
Secretary resigned
23 Jun 2004
New secretary appointed;new director appointed
23 Jun 2004
Registered office changed on 23/06/04 from: 24 great king street edinburgh midlothian EH3 6QN
08 Jun 2004
Incorporation

EAGLE RECYCLING (UK) LIMITED Charges

17 July 2014
Charge code SC26 8901 0003
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Workshops 1 & 2 , headswoods mill, denny STG1729…
19 October 2011
Floating charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 October 2004
Bond & floating charge
Delivered: 28 October 2004
Status: Satisfied on 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…