HIGHLANDER INTERNATIONAL RECYCLING LIMITED
GLASGOW HIGHLANDER POLYMER PARTNERSHIPS LIMITED HIGHLAND POLYMERS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5NE

Company number SC265586
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address 7-10 LINWOOD AVENUE, EAST KILBRIDE, GLASGOW, G74 5NE
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HIGHLANDER INTERNATIONAL RECYCLING LIMITED are www.highlanderinternationalrecycling.co.uk, and www.highlander-international-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Highlander International Recycling Limited is a Private Limited Company. The company registration number is SC265586. Highlander International Recycling Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Highlander International Recycling Limited is 7 10 Linwood Avenue East Kilbride Glasgow G74 5ne. . BINGHAM, Margaret is a Secretary of the company. BINGHAM, Brian is a Director of the company. DUFFY, Stephen Thomas is a Director of the company. Secretary BINGHAM, Brian has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director BINGHAM, Margaret has been resigned. Director DELFORGE, Marc has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
BINGHAM, Margaret
Appointed Date: 27 May 2005

Director
BINGHAM, Brian
Appointed Date: 27 May 2005
60 years old

Director
DUFFY, Stephen Thomas
Appointed Date: 31 March 2006
49 years old

Resigned Directors

Secretary
BINGHAM, Brian
Resigned: 27 May 2005
Appointed Date: 29 March 2004

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Director
BINGHAM, Margaret
Resigned: 27 May 2005
Appointed Date: 29 March 2004
56 years old

Director
DELFORGE, Marc
Resigned: 20 December 2010
Appointed Date: 21 September 2007
57 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

HIGHLANDER INTERNATIONAL RECYCLING LIMITED Events

20 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
27 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000

23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000

23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
06 Apr 2004
Secretary resigned
06 Apr 2004
Director resigned
06 Apr 2004
New director appointed
06 Apr 2004
New secretary appointed
29 Mar 2004
Incorporation

HIGHLANDER INTERNATIONAL RECYCLING LIMITED Charges

23 April 2014
Charge code SC26 5586 0003
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7/10 linwood avenue, east kilbride, glasgow LAN144422…
15 April 2014
Charge code SC26 5586 0004
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
21 September 2007
Floating charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Anthon B Nilsen Anthon B Nilsen Anthon B Nilsen Sas
Description: Undertaking and all property and assets present and future…