S. MCILWRAITH (RECYCLING) LIMITED
PATHSKILL LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8BB

Company number SC210472
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address 65/77 WASHINGTON STREET, GLASGOW, G3 8BB
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Termination of appointment of William Lindsay Easdale as a director on 1 February 2016. The most likely internet sites of S. MCILWRAITH (RECYCLING) LIMITED are www.smcilwraithrecycling.co.uk, and www.s-mcilwraith-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.3 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Mcilwraith Recycling Limited is a Private Limited Company. The company registration number is SC210472. S Mcilwraith Recycling Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of S Mcilwraith Recycling Limited is 65 77 Washington Street Glasgow G3 8bb. . WATT, Graeme Lawrie is a Secretary of the company. EASDALE, Jason David is a Director of the company. STIRRAT, David Kerr is a Director of the company. Secretary SAMPSON, Alasdair Colin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director EASDALE, William Lindsay has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
WATT, Graeme Lawrie
Appointed Date: 06 October 2000

Director
EASDALE, Jason David
Appointed Date: 01 February 2005
50 years old

Director
STIRRAT, David Kerr
Appointed Date: 20 September 2000
73 years old

Resigned Directors

Secretary
SAMPSON, Alasdair Colin
Resigned: 06 October 2000
Appointed Date: 20 September 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 September 2000
Appointed Date: 30 August 2000

Director
EASDALE, William Lindsay
Resigned: 01 February 2016
Appointed Date: 06 October 2000
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 September 2000
Appointed Date: 30 August 2000

Persons With Significant Control

Mr David Kerr Stirrat
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Jason David Easdale
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

S. MCILWRAITH (RECYCLING) LIMITED Events

02 Sep 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
29 Feb 2016
Termination of appointment of William Lindsay Easdale as a director on 1 February 2016
31 Aug 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2

11 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 41 more events
26 Sep 2000
Director resigned
26 Sep 2000
Secretary resigned
26 Sep 2000
New secretary appointed
26 Sep 2000
Registered office changed on 26/09/00 from: 24 great king street edinburgh midlothian EH3 6QN
30 Aug 2000
Incorporation

S. MCILWRAITH (RECYCLING) LIMITED Charges

30 December 2008
Standard security
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 3 larchfield court, 157/159 woodville street, glasgow.
8 December 2008
Floating charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…