About

Registered Number: SC149807
Date of Incorporation: 22/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Westerhill Road, Bishopbriggs, Glasgow, G64 2QH

 

Founded in 1994, Environmental Reclamation Services Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, Iain William 01 March 2019 - 1
SMITH, Jacqueline Lucy 26 October 2016 - 1
SHEPPARD, Dennis George 28 February 1998 15 May 1999 1
TULLOCH, Donald 22 March 1994 14 July 2016 1
TULLOCH, Kenneth 28 February 1998 30 October 2001 1
WALTERS, Patrick Allan 28 February 1998 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jacqueline Lucy 26 October 2016 - 1
MACKENZIE, Andrew Ross 31 December 2012 26 October 2016 1
WILSON, John Blair 11 January 2008 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 29 December 2016
466(Scot) - N/A 04 November 2016
466(Scot) - N/A 04 November 2016
RESOLUTIONS - N/A 02 November 2016
AP01 - Appointment of director 28 October 2016
AP03 - Appointment of secretary 27 October 2016
AP01 - Appointment of director 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
MR01 - N/A 27 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 18 March 2016
MR04 - N/A 21 October 2015
MR01 - N/A 21 October 2015
MR01 - N/A 21 October 2015
MR04 - N/A 21 October 2015
MR04 - N/A 21 October 2015
MR04 - N/A 21 October 2015
MR01 - N/A 12 October 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 19 March 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 09 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 March 2011
SH06 - Notice of cancellation of shares 18 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 22 September 2008
410(Scot) - N/A 23 July 2008
363a - Annual Return 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 28 February 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
123 - Notice of increase in nominal capital 15 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 12 April 2005
363s - Annual Return 12 June 2004
AA - Annual Accounts 28 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 25 November 2002
363s - Annual Return 21 March 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 31 October 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
363s - Annual Return 14 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
MISC - Miscellaneous document 11 August 1998
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
123 - Notice of increase in nominal capital 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
RESOLUTIONS - N/A 02 June 1998
MEM/ARTS - N/A 02 June 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 01 February 1998
288a - Notice of appointment of directors or secretaries 28 April 1997
363s - Annual Return 10 April 1997
288a - Notice of appointment of directors or secretaries 04 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
AA - Annual Accounts 13 August 1996
410(Scot) - N/A 04 June 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 05 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
NEWINC - New incorporation documents 22 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2016 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 08 October 2015 Outstanding

N/A

Standard security 07 December 2011 Fully Satisfied

N/A

Floating charge 04 October 2011 Fully Satisfied

N/A

Standard security 09 July 2008 Fully Satisfied

N/A

Floating charge 23 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.