About

Registered Number: SC309745
Date of Incorporation: 06/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Barclay Curle Complex, 739 South Street, Glasgow, Strathclyde, G14 0BX

 

The Glasgow Wood Recycling Project was founded on 06 October 2006 and has its registered office in Strathclyde, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Johnston, Irene Munro, Kelly, William Birrell, Lavelle, Peter John, Muirhead, Gavin Stewart, Young, Brian, Burns, Paula, Davies, Adrian Hartley Kemp, Dickson, James, Gallacher, Charles, Hunter, Roderick Crawford, Johnston, Alexander Kiers, Kiernan, Francis, Lilly, Maggie, Mckeown, Claire Jane, Mooney, Laurie, Murphy, Kim, Parry, Gareth, Patrick, Michael Nathanial, Simpson Korn, Jill, Sly, Sharon, Whiteford, Ian, The Glasgow Wood Recycling Project at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Irene Munro 02 October 2017 - 1
KELLY, William Birrell 07 October 2019 - 1
LAVELLE, Peter John 05 October 2020 - 1
MUIRHEAD, Gavin Stewart 27 January 2020 - 1
YOUNG, Brian 09 June 2014 - 1
BURNS, Paula 03 March 2014 13 October 2014 1
DAVIES, Adrian Hartley Kemp 18 January 2012 07 October 2019 1
DICKSON, James 19 January 2015 16 December 2019 1
GALLACHER, Charles 18 April 2016 02 May 2017 1
HUNTER, Roderick Crawford 05 October 2009 16 December 2019 1
JOHNSTON, Alexander Kiers 27 July 2009 13 December 2010 1
KIERNAN, Francis 06 October 2006 30 May 2012 1
LILLY, Maggie 06 October 2006 07 February 2011 1
MCKEOWN, Claire Jane 07 February 2011 08 June 2016 1
MOONEY, Laurie 04 July 2017 07 October 2019 1
MURPHY, Kim 06 October 2006 03 December 2008 1
PARRY, Gareth 26 August 2013 12 August 2017 1
PATRICK, Michael Nathanial 06 October 2006 07 February 2011 1
SIMPSON KORN, Jill 23 April 2012 21 August 2017 1
SLY, Sharon 06 October 2006 13 December 2010 1
WHITEFORD, Ian 29 July 2009 21 September 2020 1
THE GLASGOW WOOD RECYCLING PROJECT 27 July 2009 30 October 2009 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 09 March 2020
MR04 - N/A 13 January 2020
AA - Annual Accounts 07 January 2020
TM01 - Termination of appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 22 October 2019
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
MR04 - N/A 14 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 20 November 2017
CS01 - N/A 06 October 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 11 January 2017
MR01 - N/A 21 December 2016
CS01 - N/A 20 October 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 10 June 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 30 November 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 12 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 November 2012
TM01 - Termination of appointment of director 23 July 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 31 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 07 December 2010
AD01 - Change of registered office address 21 October 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP01 - Appointment of director 30 October 2009
AP02 - Appointment of corporate director 30 October 2009
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
225 - Change of Accounting Reference Date 30 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Fully Satisfied

N/A

Bond & floating charge 29 October 2012 Fully Satisfied

N/A

Bond & floating charge 23 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.