HQ RECYC LTD
Overview
Company Name | HQ RECYC LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC234806 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HQ RECYC LTD?
Company Name | From | Until |
---|---|---|
HIGHLAND RECYCLING LIMITED | Jul 31, 2002 | Jul 31, 2002 |
What are the latest accounts for HQ RECYC LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What is the status of the latest annual return for HQ RECYC LTD?
Annual Return |
|
---|
What are the latest filings for HQ RECYC LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 13 pages | 4.17(Scot) | ||||||||||
Termination of appointment of Gary Donald Macdonald as a director on May 05, 2014 | 2 pages | TM01 | ||||||||||
Registered office address changed from 12 Lotland Street Inverness IV1 1PA on Sep 14, 2012 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Termination of appointment of Michelle Roseanne Macdonald as a secretary on Aug 09, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed highland recycling LIMITED\certificate issued on 21/03/11 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Michelle Roseanne Macdonald on Jul 09, 2010 | 2 pages | CH03 | ||||||||||
Termination of appointment of Steven Mcclenaghan as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Gary Donald Macdonald on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Malcolm Leslie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Mcclenaghan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Thomson as a director | 1 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
accounts-with-accounts-type- | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of HQ RECYC LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEARNEY, Dennis Greenwood | Secretary | 46 Drumsmittal Road North Kessock IV1 3JU Inverness Inverness-Shire | British | Contractor | 64458820001 | |||||
MACDONALD, Michelle Roseanne | Secretary | Lotland Street IV1 1PA Inverness 12 United Kingdom | Other | 135484400001 | ||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
KEARNEY, Dennis Greenwood | Director | 46 Drumsmittal Road North Kessock IV1 3JU Inverness Inverness-Shire | Scotland | British | Contractor | 64458820001 | ||||
LESLIE, Malcolm Keith | Director | 10 Cradlehall Farm Drive IV2 5GQ Inverness Maranello | Scotland | British | Director | 135978030001 | ||||
MACDONALD, Gary Donald | Director | Lotland Street IV1 1PA Inverness 12 United Kingdom | United Kingdom | British | Director | 41256330002 | ||||
MCCLENAGHAN, Steven John | Director | Cradlehall Park Westhill IV2 5DB Inverness 90 Inverness-Shire | British | Director | 135978010001 | |||||
THOMSON, Colin | Director | Woodgrove Place IV2 5HR Inverness 2 Inverness-Shire | United Kingdom | British | Director | 135849280001 | ||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Does HQ RECYC LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does HQ RECYC LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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