UKBizDB.co.uk

GREEN CIRCLE POLYMERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Circle Polymers Limited. The company was founded 10 years ago and was given the registration number SC469312. The firm's registered office is in EDINBURGH. You can find them at 7 Hopetoun Crescent, , Edinburgh, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:GREEN CIRCLE POLYMERS LIMITED
Company Number:SC469312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:7 Hopetoun Crescent, Edinburgh, EH7 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152a, High Street, Irvine, Scotland, KA12 8AN

Director19 January 2021Active
152a, High Street, Irvine, Scotland, KA12 8AN

Director01 March 2014Active
152a, High Street, Irvine, Scotland, KA12 8AN

Director06 February 2014Active

People with Significant Control

Mr Thomas Stephen Gleeson
Notified on:17 December 2020
Status:Active
Date of birth:July 1968
Nationality:Irish
Country of residence:Scotland
Address:152a, High Street, Irvine, Scotland, KA12 8AN
Nature of control:
  • Significant influence or control
Mrs Michelle Maria Gleeson
Notified on:30 November 2020
Status:Active
Date of birth:November 1969
Nationality:Irish
Country of residence:Scotland
Address:152a, High Street, Irvine, Scotland, KA12 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rory Michael Stuart Milne
Notified on:01 July 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:152a, High Street, Irvine, Scotland, KA12 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James William Mckinnon Manclark
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Address:7, Hopetoun Crescent, Edinburgh, EH7 4AY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Capital

Capital return purchase own shares.

Download
2021-01-22Capital

Capital cancellation shares.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2020-12-14Capital

Capital alter shares subdivision.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.