About

Registered Number: SC225789
Date of Incorporation: 28/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR

 

Recycle-pak (Scotland) Ltd was founded on 28 November 2001. The company has no directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC07 - N/A 24 January 2020
PSC02 - N/A 24 January 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
AP01 - Appointment of director 24 January 2020
AR01 - Annual Return 24 January 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 28 April 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 05 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 10 July 2003
RESOLUTIONS - N/A 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
123 - Notice of increase in nominal capital 04 February 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
225 - Change of Accounting Reference Date 24 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.