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.
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 | : |
|
Registered Address | : | C/o Argyll & Bute Council, Kilmory, Lochgilphead, Argyll, PA31 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grab Trust, C/O Argyll & Bute Council, Kilmory, Lochgilphead, Scotland, PA31 8RT | Secretary | 01 October 2018 | Active |
C/O Argyll & Bute Council, Kilmory, Lochgilphead, PA31 8RT | Director | 29 January 2020 | Active |
Kilmory Depot, C/O Argyll & Bute Council, Kilmory, Lochgilphead, PA31 8RT | Director | 24 April 2012 | Active |
2 Dunans Road, Dunans Road, Cairnbaan, Lochgilphead, Scotland, PA31 8UH | Director | 23 November 2016 | Active |
Kildalloig, Campbeltown, PA28 6RE | Director | 06 February 2009 | Active |
Otters, Ardfern, Lochgilphead, PA31 8QN | Secretary | 15 June 1999 | Active |
Lorn House, Albany Street, Oban, United Kingdom, PA34 4AR | Secretary | 20 November 2009 | Active |
Lochview, Darroch Road, Ardrishaig, PA30 8EF | Secretary | 04 December 2001 | Active |
The Mill, Slockavullin, Lochgilphead, PA31 8QG | Secretary | 04 November 2000 | Active |
C/O Argyll & Bute Council, Kilmory, Lochgilphead, PA31 8RT | Director | 23 November 2016 | Active |
Dun Beag, Tighnabruaich, PA21 2DU | Director | 07 December 2005 | Active |
Municipal Buildings, Albany Street, Oban, Scotland, PA34 4AW | Director | 18 December 2015 | Active |
Otters, Ardfern, Lochgilphead, PA31 8QN | Director | 15 June 1999 | Active |
71 Crosshill Avenue, Campbeltown, PA28 6LJ | Director | 28 January 2008 | Active |
26 Ardmory Road, Rothesay, PA20 0PG | Director | 15 June 1999 | Active |
5 Duntreath Grove, Old Drumchapel, Glasgow, G15 6SD | Director | 02 November 2005 | Active |
5 Ardbreck Place, Inverness, IV2 4QQ | Director | 15 June 1999 | Active |
5a Argyle Place, Rothesay, PA20 0AZ | Director | 08 February 2005 | Active |
Clandale, Eastlands Road, Rothesay, PA20 9EN | Director | 04 November 2000 | Active |
22 Knockscalbert Way, Campbeltown, PA28 6TA | Director | 17 November 2001 | Active |
Alligin, Ardmor Road, Salen, Mull, PA72 6JJ | Director | 01 March 2006 | Active |
Seaview, Minard, Inveraray, PA32 8YB | Director | 15 June 1999 | Active |
1, Buchanan Terrace, Oban, PA34 5DF | Director | 03 March 2008 | Active |
Achanelid, Glendaruel, PA22 3AB | Director | 11 May 2010 | Active |
Keppoch Farm, Kilberry, Tarbert, PA29 6YD | Director | 06 February 2009 | Active |
2 Top Terrace, Slockavullin, Kilmartin, PA31 8QG | Director | 08 February 2005 | Active |
Municipal Buildings, Albany Street, Oban, Scotland, PA34 4AW | Director | 18 December 2015 | Active |
Tigh A' Gharaidh, Glencruitten, Oban, PA34 4QB | Director | 17 November 2001 | Active |
20 Dalintart Drive, Oban, PA34 4EE | Director | 06 February 2009 | Active |
Lornoch, Achnamara, Lochgilphead, PA31 8PT | Director | 23 November 2002 | Active |
11 Wilson Road, Lochgilphead, PA31 8TR | Director | 15 June 1999 | Active |
C/O Argyll & Bute Council, Kilmory, Lochgilphead, PA31 8RT | Director | 24 April 2012 | Active |
An Curran Cottage, Cornabus Valley, Port Ellen, Islay, PA42 7A | Director | 23 November 2002 | Active |
Flat 5 Strathaird Place, 37 Kirk Street, Campbeltown, PA28 6BL | Director | 04 November 2000 | Active |
Craiglea, Ceum Dhunrigh, Benderloch, Oban, Scotland, PA37 1ST | Director | 25 September 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2019-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Officers | Appoint person secretary company with name date. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.