About

Registered Number: SC156261
Date of Incorporation: 23/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3/4, 110a Maxwell Avenue, Bearsden, Glasgow, G61 1HU

 

Based in Bearsden, Fmg Recycling Ltd was setup in 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This company has 4 directors listed as Carlin, Daniel, Mcglinn, Ellen Melvin, Docherty, James Walsh, Johnston, Bruce Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, James Walsh 23 February 1995 05 September 1997 1
JOHNSTON, Bruce Kenneth 19 November 2004 10 January 2015 1
Secretary Name Appointed Resigned Total Appointments
CARLIN, Daniel 10 November 2004 - 1
MCGLINN, Ellen Melvin 05 September 1997 10 November 2004 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 December 2010
AA01 - Change of accounting reference date 09 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 04 April 2006
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
123 - Notice of increase in nominal capital 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
123 - Notice of increase in nominal capital 12 December 2005
RESOLUTIONS - N/A 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
CERTNM - Change of name certificate 15 November 2004
AA - Annual Accounts 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
410(Scot) - N/A 29 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 18 June 2002
363s - Annual Return 30 March 2002
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 01 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 20 April 1999
363s - Annual Return 26 November 1998
225 - Change of Accounting Reference Date 07 November 1997
363b - Annual Return 27 October 1997
363b - Annual Return 27 October 1997
AA - Annual Accounts 13 October 1997
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
288 - N/A 24 May 1995
288 - N/A 24 May 1995
287 - Change in situation or address of Registered Office 24 May 1995
NEWINC - New incorporation documents 23 February 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.