GREENLIGHT ENVIRONMENTAL LIMITED
ALEXANDRIA

Hellopages » West Dunbartonshire » West Dunbartonshire » G83 0TL

Company number SC134494
Status Active
Incorporation Date 16 October 1991
Company Type Private Limited Company
Address BLOCK 4 UNITS 1-4, LOMOND INDUSTRIAL ESTATE, ALEXANDRIA, G83 0TL
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Appointment of Mr Ronald Harry Savage as a director on 1 October 2016. The most likely internet sites of GREENLIGHT ENVIRONMENTAL LIMITED are www.greenlightenvironmental.co.uk, and www.greenlight-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Greenlight Environmental Limited is a Private Limited Company. The company registration number is SC134494. Greenlight Environmental Limited has been working since 16 October 1991. The present status of the company is Active. The registered address of Greenlight Environmental Limited is Block 4 Units 1 4 Lomond Industrial Estate Alexandria G83 0tl. . SMITH, Mark is a Secretary of the company. CANNON, Graham is a Director of the company. DUNCAN, James Boyd is a Director of the company. DUNLOP, Wilson is a Director of the company. HARVIE, Rosemary Alison is a Director of the company. SAVAGE, Ronald Harry is a Director of the company. Secretary GRAY, Gordon Alexander has been resigned. Secretary SOMMERVILLE, Derek William has been resigned. Secretary TAYLOR, Keith has been resigned. Director BATCHELOR, Charles Stirling Hill has been resigned. Director BURNS, Amelia Jean has been resigned. Director CAREY, Simon John has been resigned. Director CASTRO, Janet Griselda has been resigned. Director DOUGLAS, George has been resigned. Director GUZZAN, Paul Alexander has been resigned. Director HUNTER, Stuart has been resigned. Director KARLSEN, Kai Jorgen has been resigned. Director LOVELL, Norman has been resigned. Director MARTIN, Samuel Christopher has been resigned. Director MCCALLION, James has been resigned. Director MCCALLUM, Charles Mclaughlin Mccune, Councillor has been resigned. Director MCCREATH, Roderick has been resigned. Director MCKENDRICK, John Morrison has been resigned. Director MCNEIL, John Michael has been resigned. Director O'NEIL, Felix has been resigned. Director REILLY, Elaine has been resigned. Director SHANLIN, Charles Sinclair Graham has been resigned. Director WEIR, David William has been resigned. Director WILLIAMS, Anne Marie has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
SMITH, Mark
Appointed Date: 11 November 2009

Director
CANNON, Graham
Appointed Date: 01 October 2016
72 years old

Director
DUNCAN, James Boyd
Appointed Date: 28 March 2012
77 years old

Director
DUNLOP, Wilson
Appointed Date: 17 December 2002
77 years old

Director
HARVIE, Rosemary Alison
Appointed Date: 27 November 1991
84 years old

Director
SAVAGE, Ronald Harry
Appointed Date: 01 October 2016
80 years old

Resigned Directors

Secretary
GRAY, Gordon Alexander
Resigned: 11 November 2009
Appointed Date: 17 January 1996

Secretary
SOMMERVILLE, Derek William
Resigned: 09 March 1994
Appointed Date: 16 October 1991

Secretary
TAYLOR, Keith
Resigned: 17 January 1996
Appointed Date: 14 March 1994

Director
BATCHELOR, Charles Stirling Hill
Resigned: 24 March 2005
Appointed Date: 16 March 1999
81 years old

Director
BURNS, Amelia Jean
Resigned: 11 October 2006
Appointed Date: 27 November 1991
72 years old

Director
CAREY, Simon John
Resigned: 31 August 1993
Appointed Date: 16 October 1991
68 years old

Director
CASTRO, Janet Griselda
Resigned: 16 September 1992
Appointed Date: 16 October 1991
83 years old

Director
DOUGLAS, George
Resigned: 23 March 2007
Appointed Date: 22 June 2005
88 years old

Director
GUZZAN, Paul Alexander
Resigned: 13 January 2005
Appointed Date: 16 December 1997
73 years old

Director
HUNTER, Stuart
Resigned: 18 December 2012
Appointed Date: 22 February 2006
76 years old

Director
KARLSEN, Kai Jorgen
Resigned: 09 May 1994
Appointed Date: 16 October 1991
75 years old

Director
LOVELL, Norman
Resigned: 30 April 2003
Appointed Date: 16 January 2001
91 years old

Director
MARTIN, Samuel Christopher
Resigned: 04 November 2004
Appointed Date: 19 March 2003
76 years old

Director
MCCALLION, James
Resigned: 17 December 2002
Appointed Date: 25 September 2001
83 years old

Director
MCCALLUM, Charles Mclaughlin Mccune, Councillor
Resigned: 18 July 2001
Appointed Date: 16 January 2001
83 years old

Director
MCCREATH, Roderick
Resigned: 25 May 2004
Appointed Date: 27 November 1991
77 years old

Director
MCKENDRICK, John Morrison
Resigned: 12 November 1997
Appointed Date: 03 May 1995
67 years old

Director
MCNEIL, John Michael
Resigned: 09 March 1994
Appointed Date: 19 October 1992
85 years old

Director
O'NEIL, Felix
Resigned: 16 September 1992
Appointed Date: 16 October 1991
85 years old

Director
REILLY, Elaine
Resigned: 15 August 2000
Appointed Date: 21 December 1998
60 years old

Director
SHANLIN, Charles Sinclair Graham
Resigned: 12 November 1996
Appointed Date: 24 March 1993
76 years old

Director
WEIR, David William
Resigned: 11 March 1998
Appointed Date: 20 September 1994
74 years old

Director
WILLIAMS, Anne Marie
Resigned: 27 January 2007
Appointed Date: 22 June 2005
92 years old

Persons With Significant Control

Greenlight Recycling
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENLIGHT ENVIRONMENTAL LIMITED Events

17 Mar 2017
Accounts for a small company made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
14 Oct 2016
Appointment of Mr Ronald Harry Savage as a director on 1 October 2016
14 Oct 2016
Appointment of Mr Graham Cannon as a director on 1 October 2016
06 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 104 more events
16 Dec 1991
New director appointed

16 Dec 1991
New director appointed

16 Dec 1991
New director appointed

05 Dec 1991
Accounting reference date notified as 31/03

16 Oct 1991
Incorporation

GREENLIGHT ENVIRONMENTAL LIMITED Charges

15 April 2005
Bond & floating charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 May 1996
Floating charge
Delivered: 4 June 1996
Status: Satisfied on 5 July 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 March 1994
Bond & floating charge
Delivered: 17 March 1994
Status: Satisfied on 18 April 1996
Persons entitled: Heatwise Dunbarton
Description: Undertaking and all property and assets present and future…