UKBizDB.co.uk

GROUP FOR RECYCLING IN ARGYLL AND BUTE TRUST LIMITED

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

This company is commonly known as Group For Recycling In Argyll And Bute Trust Limited. The company was founded 24 years ago and was given the registration number SC197229. The firm's registered office is in LOCHGILPHEAD. You can find them at C/o Argyll & Bute Council, Kilmory, Lochgilphead, Argyll. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:GROUP FOR RECYCLING IN ARGYLL AND BUTE TRUST LIMITED
Company Number:SC197229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Argyll & Bute Council, Kilmory, Lochgilphead, Argyll, PA31 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grab Trust, C/O Argyll & Bute Council, Kilmory, Lochgilphead, Scotland, PA31 8RT

Secretary01 October 2018Active
C/O Argyll & Bute Council, Kilmory, Lochgilphead, PA31 8RT

Director29 January 2020Active
Kilmory Depot, C/O Argyll & Bute Council, Kilmory, Lochgilphead, PA31 8RT

Director24 April 2012Active
2 Dunans Road, Dunans Road, Cairnbaan, Lochgilphead, Scotland, PA31 8UH

Director23 November 2016Active
Kildalloig, Campbeltown, PA28 6RE

Director06 February 2009Active
Otters, Ardfern, Lochgilphead, PA31 8QN

Secretary15 June 1999Active
Lorn House, Albany Street, Oban, United Kingdom, PA34 4AR

Secretary20 November 2009Active
Lochview, Darroch Road, Ardrishaig, PA30 8EF

Secretary04 December 2001Active
The Mill, Slockavullin, Lochgilphead, PA31 8QG

Secretary04 November 2000Active
C/O Argyll & Bute Council, Kilmory, Lochgilphead, PA31 8RT

Director23 November 2016Active
Dun Beag, Tighnabruaich, PA21 2DU

Director07 December 2005Active
Municipal Buildings, Albany Street, Oban, Scotland, PA34 4AW

Director18 December 2015Active
Otters, Ardfern, Lochgilphead, PA31 8QN

Director15 June 1999Active
71 Crosshill Avenue, Campbeltown, PA28 6LJ

Director28 January 2008Active
26 Ardmory Road, Rothesay, PA20 0PG

Director15 June 1999Active
5 Duntreath Grove, Old Drumchapel, Glasgow, G15 6SD

Director02 November 2005Active
5 Ardbreck Place, Inverness, IV2 4QQ

Director15 June 1999Active
5a Argyle Place, Rothesay, PA20 0AZ

Director08 February 2005Active
Clandale, Eastlands Road, Rothesay, PA20 9EN

Director04 November 2000Active
22 Knockscalbert Way, Campbeltown, PA28 6TA

Director17 November 2001Active
Alligin, Ardmor Road, Salen, Mull, PA72 6JJ

Director01 March 2006Active
Seaview, Minard, Inveraray, PA32 8YB

Director15 June 1999Active
1, Buchanan Terrace, Oban, PA34 5DF

Director03 March 2008Active
Achanelid, Glendaruel, PA22 3AB

Director11 May 2010Active
Keppoch Farm, Kilberry, Tarbert, PA29 6YD

Director06 February 2009Active
2 Top Terrace, Slockavullin, Kilmartin, PA31 8QG

Director08 February 2005Active
Municipal Buildings, Albany Street, Oban, Scotland, PA34 4AW

Director18 December 2015Active
Tigh A' Gharaidh, Glencruitten, Oban, PA34 4QB

Director17 November 2001Active
20 Dalintart Drive, Oban, PA34 4EE

Director06 February 2009Active
Lornoch, Achnamara, Lochgilphead, PA31 8PT

Director23 November 2002Active
11 Wilson Road, Lochgilphead, PA31 8TR

Director15 June 1999Active
C/O Argyll & Bute Council, Kilmory, Lochgilphead, PA31 8RT

Director24 April 2012Active
An Curran Cottage, Cornabus Valley, Port Ellen, Islay, PA42 7A

Director23 November 2002Active
Flat 5 Strathaird Place, 37 Kirk Street, Campbeltown, PA28 6BL

Director04 November 2000Active
Craiglea, Ceum Dhunrigh, Benderloch, Oban, Scotland, PA37 1ST

Director25 September 2013Active

People with Significant Control

Mr Malcolm Sinclair
Notified on:23 November 2017
Status:Active
Date of birth:January 1954
Nationality:British
Address:C/O Argyll & Bute Council, Lochgilphead, PA31 8RT
Nature of control:
  • Significant influence or control
Mrs Elaine Barbara Walton
Notified on:01 December 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Scotland
Address:Craiglea, Ceum Dhun Righ, Oban, Scotland, PA37 1ST
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-22Accounts

Change account reference date company previous shortened.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.