PLASTICS RECOVERY SCOTLAND LTD
HAWICK

Hellopages » Scottish Borders » Scottish Borders » TD9 7HY

Company number SC389271
Status Active - Proposal to Strike off
Incorporation Date 22 November 2010
Company Type Private Limited Company
Address DEAN HOUSE, WILTON DEAN, HAWICK, ROXBURGHSHIRE, TD9 7HY
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of PLASTICS RECOVERY SCOTLAND LTD are www.plasticsrecoveryscotland.co.uk, and www.plastics-recovery-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Plastics Recovery Scotland Ltd is a Private Limited Company. The company registration number is SC389271. Plastics Recovery Scotland Ltd has been working since 22 November 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Plastics Recovery Scotland Ltd is Dean House Wilton Dean Hawick Roxburghshire Td9 7hy. . CHAMBERLAIN, Mark is a Director of the company. JACK, Elliot James is a Director of the company. POTTS, Steven Peter is a Director of the company. Director COOK, Alexander Terence has been resigned. Director MILLS, John Christopher has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
CHAMBERLAIN, Mark
Appointed Date: 01 October 2014
53 years old

Director
JACK, Elliot James
Appointed Date: 22 November 2010
59 years old

Director
POTTS, Steven Peter
Appointed Date: 22 November 2010
53 years old

Resigned Directors

Director
COOK, Alexander Terence
Resigned: 20 April 2012
Appointed Date: 22 November 2010
50 years old

Director
MILLS, John Christopher
Resigned: 21 January 2015
Appointed Date: 22 November 2010
63 years old

Persons With Significant Control

Mr Steven Peter Potts
Notified on: 22 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Christopher Mills
Notified on: 22 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Elliot James Jack
Notified on: 22 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLASTICS RECOVERY SCOTLAND LTD Events

09 Jan 2017
Confirmation statement made on 22 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
13 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 31 January 2015
23 Feb 2015
Termination of appointment of John Christopher Mills as a director on 21 January 2015
...
... and 16 more events
17 May 2012
Director's details changed for Mr Steven Peter Potts on 10 May 2012
01 Mar 2012
Previous accounting period extended from 30 November 2011 to 31 January 2012
01 Dec 2011
Annual return made up to 22 November 2011 with full list of shareholders
01 Dec 2011
Director's details changed for Mr John Christopher Mills on 1 June 2011
22 Nov 2010
Incorporation

PLASTICS RECOVERY SCOTLAND LTD Charges

31 October 2012
Bond & floating charge
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…