THE GLASGOW WOOD RECYCLING PROJECT
GLASGOW

Hellopages » Glasgow City » Glasgow City » G14 0BX

Company number SC309745
Status Active
Incorporation Date 6 October 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 6 BARCLAY CURLE COMPLEX, 739 SOUTH STREET, GLASGOW, STRATHCLYDE, G14 0BX
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registration of charge SC3097450003, created on 20 December 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of THE GLASGOW WOOD RECYCLING PROJECT are www.theglasgowwoodrecycling.co.uk, and www.the-glasgow-wood-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The Glasgow Wood Recycling Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC309745. The Glasgow Wood Recycling Project has been working since 06 October 2006. The present status of the company is Active. The registered address of The Glasgow Wood Recycling Project is Unit 6 Barclay Curle Complex 739 South Street Glasgow Strathclyde G14 0bx. . DAVIES, Adrian Hartley Kemp is a Director of the company. DICKSON, James is a Director of the company. GALLACHER, Charles is a Director of the company. HUNTER, Roderick Crawford is a Director of the company. PARRY, Gareth is a Director of the company. SIMPSON KORN, Jill is a Director of the company. WHITEFORD, Ian is a Director of the company. YOUNG, Brian is a Director of the company. Secretary LILLY, Maggie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BURNS, Paula has been resigned. Director JOHNSTON, Alexander Kiers has been resigned. Director KIERNAN, Francis has been resigned. Director LILLY, Maggie has been resigned. Director MCKEOWN, Claire Jane has been resigned. Director MURPHY, Kim has been resigned. Director PATRICK, Michael Nathanial has been resigned. Director SLY, Sharon has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. Director THE GLASGOW WOOD RECYCLING PROJECT has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
DAVIES, Adrian Hartley Kemp
Appointed Date: 18 January 2012
78 years old

Director
DICKSON, James
Appointed Date: 19 January 2015
60 years old

Director
GALLACHER, Charles
Appointed Date: 18 April 2016
71 years old

Director
HUNTER, Roderick Crawford
Appointed Date: 05 October 2009
71 years old

Director
PARRY, Gareth
Appointed Date: 26 August 2013
60 years old

Director
SIMPSON KORN, Jill
Appointed Date: 23 April 2012
70 years old

Director
WHITEFORD, Ian
Appointed Date: 29 July 2009
69 years old

Director
YOUNG, Brian
Appointed Date: 09 June 2014
50 years old

Resigned Directors

Secretary
LILLY, Maggie
Resigned: 18 April 2011
Appointed Date: 06 October 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Director
BURNS, Paula
Resigned: 13 October 2014
Appointed Date: 03 March 2014
53 years old

Director
JOHNSTON, Alexander Kiers
Resigned: 13 December 2010
Appointed Date: 27 July 2009
54 years old

Director
KIERNAN, Francis
Resigned: 30 May 2012
Appointed Date: 06 October 2006
72 years old

Director
LILLY, Maggie
Resigned: 07 February 2011
Appointed Date: 06 October 2006
62 years old

Director
MCKEOWN, Claire Jane
Resigned: 08 June 2016
Appointed Date: 07 February 2011
50 years old

Director
MURPHY, Kim
Resigned: 03 December 2008
Appointed Date: 06 October 2006
60 years old

Director
PATRICK, Michael Nathanial
Resigned: 07 February 2011
Appointed Date: 06 October 2006
65 years old

Director
SLY, Sharon
Resigned: 13 December 2010
Appointed Date: 06 October 2006
58 years old

Nominee Director
BRIAN REID LTD.
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 December 2006
Appointed Date: 06 October 2006

Director
THE GLASGOW WOOD RECYCLING PROJECT
Resigned: 30 October 2009
Appointed Date: 27 July 2009

THE GLASGOW WOOD RECYCLING PROJECT Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Dec 2016
Registration of charge SC3097450003, created on 20 December 2016
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
20 Oct 2016
Appointment of Mr Charles Gallacher as a director on 18 April 2016
20 Oct 2016
Termination of appointment of Claire Jane Mckeown as a director on 8 June 2016
...
... and 54 more events
14 Dec 2006
New director appointed
14 Dec 2006
New secretary appointed;new director appointed
13 Dec 2006
Secretary resigned;director resigned
13 Dec 2006
Director resigned
06 Oct 2006
Incorporation

THE GLASGOW WOOD RECYCLING PROJECT Charges

20 December 2016
Charge code SC30 9745 0003
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Dsl Business Finance LTD
Description: The whole of the assets, property and undertaking of the…
29 October 2012
Bond & floating charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Undertaking & all property & assets present & future…
23 March 2011
Bond & floating charge
Delivered: 26 March 2011
Status: Satisfied on 30 November 2012
Persons entitled: Developing Strathclyde Limited
Description: Undertaking & all property & assets present & future…