HQ RECYC LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHQ RECYC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234806
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HQ RECYC LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HQ RECYC LTD located?

    Registered Office Address
    Ness Horizons Centre Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of HQ RECYC LTD?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND RECYCLING LIMITEDJul 31, 2002Jul 31, 2002

    What are the latest accounts for HQ RECYC LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for HQ RECYC LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for HQ RECYC LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    13 pages4.17(Scot)

    Termination of appointment of Gary Donald Macdonald as a director on May 05, 2014

    2 pagesTM01

    Registered office address changed from 12 Lotland Street Inverness IV1 1PA on Sep 14, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Michelle Roseanne Macdonald as a secretary on Aug 09, 2012

    1 pagesTM02

    Annual return made up to May 12, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2012

    Statement of capital on May 14, 2012

    • Capital: GBP 100
    SH01

    Annual return made up to May 12, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed highland recycling LIMITED\certificate issued on 21/03/11
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 21, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2011

    RES15

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    Secretary's details changed for Michelle Roseanne Macdonald on Jul 09, 2010

    2 pagesCH03

    Termination of appointment of Steven Mcclenaghan as a director

    2 pagesTM01

    Director's details changed for Mr Gary Donald Macdonald on Jun 15, 2010

    2 pagesCH01

    Annual return made up to May 12, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Malcolm Leslie as a director

    1 pagesTM01

    Termination of appointment of Steven Mcclenaghan as a director

    1 pagesTM01

    Termination of appointment of Colin Thomson as a director

    1 pagesTM01

    legacy

    4 pages363a

    accounts-with-accounts-type-

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of HQ RECYC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEARNEY, Dennis Greenwood
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    Secretary
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    BritishContractor64458820001
    MACDONALD, Michelle Roseanne
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Secretary
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Other135484400001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    KEARNEY, Dennis Greenwood
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    Director
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    ScotlandBritishContractor64458820001
    LESLIE, Malcolm Keith
    10 Cradlehall Farm Drive
    IV2 5GQ Inverness
    Maranello
    Director
    10 Cradlehall Farm Drive
    IV2 5GQ Inverness
    Maranello
    ScotlandBritishDirector135978030001
    MACDONALD, Gary Donald
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Director
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    United KingdomBritishDirector41256330002
    MCCLENAGHAN, Steven John
    Cradlehall Park
    Westhill
    IV2 5DB Inverness
    90
    Inverness-Shire
    Director
    Cradlehall Park
    Westhill
    IV2 5DB Inverness
    90
    Inverness-Shire
    BritishDirector135978010001
    THOMSON, Colin
    Woodgrove Place
    IV2 5HR Inverness
    2
    Inverness-Shire
    Director
    Woodgrove Place
    IV2 5HR Inverness
    2
    Inverness-Shire
    United KingdomBritishDirector135849280001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Does HQ RECYC LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 11, 2003
    Delivered On Apr 25, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2003Registration of a charge (410)

    Does HQ RECYC LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2012Commencement of winding up
    Dec 01, 2014Dissolved on
    Sep 04, 2012Petition date
    Aug 29, 2014Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Kintail House Ness Horizons Centre
    Beechwood Park
    IV2 3BW Inverness
    practitioner
    Kintail House Ness Horizons Centre
    Beechwood Park
    IV2 3BW Inverness
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0