About

Registered Number: SC229430
Date of Incorporation: 20/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: CRE8TE OPPORTUNTIIES LIMITED, Units 1-3 Castlebrae Business Centre, Peffer Place, Edinburgh, EH16 4BB

 

International Resources & Recycling Institute was founded on 20 March 2002 with its registered office in Edinburgh, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Ewan 30 May 2019 - 1
LUMSDEN, Alastair Jonathan 30 March 2018 - 1
OGWUDA, Olisanwendu Ikechukwuka, Dr 12 September 2008 06 August 2009 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, Ewan Nicholson 30 May 2019 - 1
FLEMING, Clare 30 March 2018 30 May 2019 1
MAY, Sharron 15 April 2011 17 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
AP03 - Appointment of secretary 08 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 30 April 2018
AP01 - Appointment of director 30 March 2018
AP03 - Appointment of secretary 30 March 2018
AP01 - Appointment of director 30 March 2018
TM01 - Termination of appointment of director 30 March 2018
TM01 - Termination of appointment of director 30 March 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 22 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 22 April 2014
AAMD - Amended Accounts 22 April 2014
TM01 - Termination of appointment of director 05 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 21 January 2014
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 07 January 2013
AAMD - Amended Accounts 22 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 18 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 14 December 2011
MEM/ARTS - N/A 14 June 2011
RESOLUTIONS - N/A 06 June 2011
SH11 - Notice of new class of members 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP03 - Appointment of secretary 24 May 2011
AD01 - Change of registered office address 21 May 2011
TM02 - Termination of appointment of secretary 21 May 2011
TM01 - Termination of appointment of director 21 May 2011
RESOLUTIONS - N/A 19 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 07 January 2011
RESOLUTIONS - N/A 03 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 March 2010
AA - Annual Accounts 02 February 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
RESOLUTIONS - N/A 04 May 2007
CERTNM - Change of name certificate 03 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 17 April 2006
AA - Annual Accounts 01 February 2006
410(Scot) - N/A 10 January 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
RESOLUTIONS - N/A 02 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 10 April 2003
CERTNM - Change of name certificate 22 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 March 2010 Fully Satisfied

N/A

Floating charge 20 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.