Kintyre Recycling Limited CAMPBELTOWN


Kintyre Recycling started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC300160. The Kintyre Recycling company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Campbeltown at Workshop 2, Hazelburn Business Park. Postal code: PA28 6HA.

The company has 4 directors, namely Archibald C., Catrina S. and Joyce B. and others. Of them, Katie C. has been with the company the longest, being appointed on 10 October 2021 and Archibald C. has been with the company for the least time - from 1 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PA28 6LR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1064542 . It is located at 67, Glebe Street, Campbeltown with a total of 2 cars.

Kintyre Recycling Limited Address / Contact

Office Address Workshop 2, Hazelburn Business Park
Office Address2 Millknowe Road
Town Campbeltown
Post code PA28 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC300160
Date of Incorporation Mon, 3rd Apr 2006
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Archibald C.

Position: Director

Appointed: 01 December 2023

Catrina S.

Position: Director

Appointed: 10 September 2023

Joyce B.

Position: Director

Appointed: 29 October 2022

Katie C.

Position: Director

Appointed: 10 October 2021

Alexander M.

Position: Director

Appointed: 19 October 2021

Resigned: 04 September 2022

Jonathon M.

Position: Director

Appointed: 19 October 2021

Resigned: 01 December 2023

Tricia M.

Position: Director

Appointed: 10 October 2021

Resigned: 10 September 2023

David L.

Position: Secretary

Appointed: 24 January 2020

Resigned: 10 October 2021

David L.

Position: Director

Appointed: 28 June 2018

Resigned: 10 October 2021

Trevor O.

Position: Secretary

Appointed: 02 October 2017

Resigned: 15 January 2020

Ronald W.

Position: Director

Appointed: 01 March 2016

Resigned: 19 December 2018

Anthony W.

Position: Director

Appointed: 01 March 2014

Resigned: 15 January 2020

Hamish M.

Position: Director

Appointed: 25 April 2012

Resigned: 07 March 2022

Malcolm M.

Position: Director

Appointed: 25 April 2012

Resigned: 20 July 2023

Trevor O.

Position: Director

Appointed: 24 February 2009

Resigned: 25 August 2017

Mary M.

Position: Director

Appointed: 10 March 2008

Resigned: 29 May 2017

Tove K.

Position: Director

Appointed: 13 March 2007

Resigned: 24 February 2009

Susan M.

Position: Director

Appointed: 11 September 2006

Resigned: 24 February 2009

Julia M.

Position: Director

Appointed: 05 September 2006

Resigned: 16 May 2007

Ian F.

Position: Director

Appointed: 04 September 2006

Resigned: 28 March 2022

Steve S.

Position: Director

Appointed: 04 September 2006

Resigned: 20 October 2006

Alan M.

Position: Secretary

Appointed: 04 September 2006

Resigned: 02 October 2017

Alan M.

Position: Director

Appointed: 07 April 2006

Resigned: 17 October 2017

Trevor O.

Position: Director

Appointed: 03 April 2006

Resigned: 10 March 2008

Trevor O.

Position: Secretary

Appointed: 03 April 2006

Resigned: 04 September 2006

Kenneth E.

Position: Director

Appointed: 03 April 2006

Resigned: 01 August 2011

People with significant control

The register of PSCs who own or control the company consists of 8 names. As BizStats discovered, there is David L. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Anthony W. This PSC has significiant influence or control over the company,. Then there is Hamish M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David L.

Notified on 3 April 2019
Ceased on 9 June 2020
Nature of control: significiant influence or control

Anthony W.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Hamish M.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Malcolm M.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Ian F.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Ronald W.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

Alan M.

Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control: significiant influence or control

Trevor O.

Notified on 6 April 2016
Ceased on 26 August 2017
Nature of control: significiant influence or control

Transport Operator Data

67
Address Glebe Street
City Campbeltown
Post code PA28 6LR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, January 2024
Free Download (25 pages)

Company search