About

Registered Number: SC271379
Date of Incorporation: 29/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 8 Hardgate Gardens, Glasgow, G51 4XN

 

Richardson Polymer Re Processors Ltd was registered on 29 July 2004 and are based in the United Kingdom, it has a status of "Active". We do not know the number of employees at this business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, John Mein 29 July 2004 - 1
RICHARDSON, June 29 July 2004 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
225 - Change of Accounting Reference Date 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.