SR (123) LIMITED
DUNFERMLINE SCOTT RECYCLING LIMITED JOSEPH JACK (RECYCLING) LIMITED MILLBRY 87 LTD.

Hellopages » Fife » Fife » KY11 8RY

Company number SC187901
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address UNIT 7, HALBEATH INTERCHANGE BUSINESS PARK KINGSEAT ROAD, HALBEATH, DUNFERMLINE, FIFE, KY11 8RY
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SR (123) LIMITED are www.sr123.co.uk, and www.sr-123.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Rosyth Rail Station is 2.7 miles; to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 5 miles; to South Gyle Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sr 123 Limited is a Private Limited Company. The company registration number is SC187901. Sr 123 Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Sr 123 Limited is Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife Ky11 8ry. . SCOTT, Norman Robert is a Secretary of the company. SCOTT, Norman Robert is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director JACK, Michael Alexander has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SCOTT, John Carruthers has been resigned. Director TROTTER, Tracy Jayne has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
SCOTT, Norman Robert
Appointed Date: 24 August 1998

Director
SCOTT, Norman Robert
Appointed Date: 24 August 1998
57 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 24 August 1998
Appointed Date: 24 July 1998

Director
JACK, Michael Alexander
Resigned: 08 May 2008
Appointed Date: 24 August 1998
72 years old

Nominee Director
MABBOTT, Stephen
Resigned: 24 August 1998
Appointed Date: 24 July 1998
74 years old

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 24 August 1998
54 years old

Director
TROTTER, Tracy Jayne
Resigned: 22 June 2010
Appointed Date: 01 January 2005
50 years old

Persons With Significant Control

Scott Group Investments Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

SR (123) LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10

06 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 53 more events
26 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1998
Director resigned
25 Aug 1998
Registered office changed on 25/08/98 from: 5 logie mill edinburgh EH7 4HH
25 Aug 1998
Secretary resigned
24 Jul 1998
Incorporation

SR (123) LIMITED Charges

25 November 1998
Floating charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…