Mac-glass Recycling Limited EDINBURGH


Mac-Glass Recycling Limited was formally closed on 2021-03-16. Mac-glass Recycling was a private limited company that was situated at 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL. This company (officially started on 2002-10-21) was run by 2 directors and 1 secretary.
Director Nicholas M. who was appointed on 12 October 2020.
Director Kevin B. who was appointed on 12 October 2020.
Moving on to the secretaries, we can name: Lyndi H. appointed on 09 July 2020.

The company was officially classified as "recovery of sorted materials" (38320). The latest confirmation statement was filed on 2020-10-24 and last time the accounts were filed was on 31 March 2020. 2015-10-21 was the date of the most recent annual return.

Mac-glass Recycling Limited Address / Contact

Office Address 1 Exchange Crescent
Office Address2 Conference Square
Town Edinburgh
Post code EH3 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC238440
Date of Incorporation Mon, 21st Oct 2002
Date of Dissolution Tue, 16th Mar 2021
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 19 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 7th Nov 2021
Last confirmation statement dated Sat, 24th Oct 2020

Company staff

Nicholas M.

Position: Director

Appointed: 12 October 2020

Kevin B.

Position: Director

Appointed: 12 October 2020

Lyndi H.

Position: Secretary

Appointed: 09 July 2020

Scott M.

Position: Secretary

Appointed: 22 November 2018

Resigned: 08 July 2020

Simon P.

Position: Secretary

Appointed: 22 November 2018

Resigned: 08 July 2020

Richard Z.

Position: Secretary

Appointed: 25 March 2016

Resigned: 30 November 2016

Helen B.

Position: Secretary

Appointed: 25 March 2016

Resigned: 22 November 2018

Elliot R.

Position: Director

Appointed: 31 July 2015

Resigned: 12 October 2020

Phillip P.

Position: Director

Appointed: 31 July 2015

Resigned: 12 October 2020

Karen S.

Position: Secretary

Appointed: 01 November 2014

Resigned: 08 July 2020

Mark B.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2015

Andrew K.

Position: Director

Appointed: 01 April 2011

Resigned: 18 September 2015

John C.

Position: Director

Appointed: 19 November 2004

Resigned: 31 October 2006

Michael H.

Position: Director

Appointed: 19 November 2004

Resigned: 30 September 2012

Barrie H.

Position: Director

Appointed: 19 November 2004

Resigned: 22 March 2010

David R.

Position: Director

Appointed: 19 November 2004

Resigned: 31 March 2011

Kenneth W.

Position: Secretary

Appointed: 19 November 2004

Resigned: 25 March 2016

James M.

Position: Secretary

Appointed: 20 November 2002

Resigned: 19 November 2004

Brian M.

Position: Director

Appointed: 21 October 2002

Resigned: 19 November 2004

Skene Edwards Ws

Position: Corporate Nominee Secretary

Appointed: 21 October 2002

Resigned: 20 November 2002

Robert M.

Position: Director

Appointed: 21 October 2002

Resigned: 21 October 2002

People with significant control

Viridor Waste Management Limited

Viridor House Priory Bridge Road, Taunton, Devon, TA1 1AP, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 575069
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Tue, 3rd Nov 2020: 1.00 GBP
filed on: 3rd, November 2020
Free Download (5 pages)

Company search

Advertisements