RECYCLING SOLUTIONS LIMITED
LINWOOD

Hellopages » Renfrewshire » Renfrewshire » PA3 3BD

Company number SC211900
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address 49 BURNBRAE ROAD, LINWOOD INDUSTRIAL ESTATE, LINWOOD, PA3 3BD
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Thomas Walsh as a director on 15 November 2016; Termination of appointment of Thomas Davy as a director on 15 November 2016. The most likely internet sites of RECYCLING SOLUTIONS LIMITED are www.recyclingsolutions.co.uk, and www.recycling-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Recycling Solutions Limited is a Private Limited Company. The company registration number is SC211900. Recycling Solutions Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Recycling Solutions Limited is 49 Burnbrae Road Linwood Industrial Estate Linwood Pa3 3bd. . STEWART, Jane Claire is a Secretary of the company. STEWART, Jane Claire is a Director of the company. TRACEY, Michael Thomas is a Director of the company. WALSH, Thomas is a Director of the company. Secretary CADZOW, John Glen Ingraham has been resigned. Secretary EMLICK, Mark Anthony, Me has been resigned. Secretary KENNIE, Marshall Scott has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary WARNERS (SECRETARIES) LIMITED has been resigned. Director CADZOW, John Glen Ingraham has been resigned. Director DAVY, Thomas has been resigned. Director EMLICK, Mark Anthony, Me has been resigned. Director KENNIE, Amanda Susan has been resigned. Director KENNIE, John Clark has been resigned. Director KENNIE, Marshall Scott has been resigned. Director MACDONALD, Calum Charles has been resigned. Director RAMSAY, Brian Willie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
STEWART, Jane Claire
Appointed Date: 09 July 2008

Director
STEWART, Jane Claire
Appointed Date: 09 July 2008
53 years old

Director
TRACEY, Michael Thomas
Appointed Date: 09 July 2008
64 years old

Director
WALSH, Thomas
Appointed Date: 15 November 2016
58 years old

Resigned Directors

Secretary
CADZOW, John Glen Ingraham
Resigned: 13 April 2004
Appointed Date: 02 December 2002

Secretary
EMLICK, Mark Anthony, Me
Resigned: 21 May 2007
Appointed Date: 13 April 2004

Secretary
KENNIE, Marshall Scott
Resigned: 02 December 2002
Appointed Date: 12 October 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Secretary
WARNERS (SECRETARIES) LIMITED
Resigned: 09 July 2008
Appointed Date: 21 May 2007

Director
CADZOW, John Glen Ingraham
Resigned: 13 April 2004
Appointed Date: 12 October 2000
81 years old

Director
DAVY, Thomas
Resigned: 15 November 2016
Appointed Date: 09 July 2008
53 years old

Director
EMLICK, Mark Anthony, Me
Resigned: 21 May 2007
Appointed Date: 13 April 2004
62 years old

Director
KENNIE, Amanda Susan
Resigned: 06 August 2001
Appointed Date: 12 October 2000
57 years old

Director
KENNIE, John Clark
Resigned: 02 December 2002
Appointed Date: 12 October 2000
59 years old

Director
KENNIE, Marshall Scott
Resigned: 02 December 2002
Appointed Date: 12 October 2000
56 years old

Director
MACDONALD, Calum Charles
Resigned: 05 June 2015
Appointed Date: 09 July 2008
61 years old

Director
RAMSAY, Brian Willie
Resigned: 29 October 2010
Appointed Date: 12 October 2000
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Persons With Significant Control

Dcc Environmental Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Michael Thomas Tracey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECYCLING SOLUTIONS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
14 Dec 2016
Appointment of Mr Thomas Walsh as a director on 15 November 2016
14 Dec 2016
Termination of appointment of Thomas Davy as a director on 15 November 2016
30 Nov 2016
Statement of capital on 30 November 2016
  • GBP 1.00

24 Nov 2016
Statement by Directors
...
... and 88 more events
19 Jun 2001
New secretary appointed;new director appointed
17 May 2001
Partic of mort/charge *
12 Oct 2000
Secretary resigned
12 Oct 2000
Director resigned
12 Oct 2000
Incorporation

RECYCLING SOLUTIONS LIMITED Charges

18 January 2002
Bond & floating charge
Delivered: 25 January 2002
Status: Satisfied on 4 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 May 2001
Floating charge
Delivered: 17 May 2001
Status: Satisfied on 13 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…