KINTYRE RECYCLING LIMITED - CAMPBELTOWN


Company Profile Company Filings

Overview

KINTYRE RECYCLING LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMPBELTOWN SCOTLAND and has the status: Active.
KINTYRE RECYCLING LIMITED was incorporated 18 years ago on 03/04/2006 and has the registered number: SC300160. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.

KINTYRE RECYCLING LIMITED - CAMPBELTOWN

This company is listed in the following categories:
38110 - Collection of non-hazardous waste
38320 - Recovery of sorted materials

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

WORKSHOP 2, HAZELBURN BUSINESS PARK
CAMPBELTOWN
PA28 6HA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/04/2023 17/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ARCHIBALD MILNE COOK Apr 1957 British Director 2023-12-01 CURRENT
MRS CATRINA MARTIN SEMPLE Oct 1972 British Director 2023-09-10 CURRENT
MRS KATIE HELEN CAIRNIE Nov 1984 British Director 2021-10-10 CURRENT
MRS JOYCE KLEOFA BOYD Aug 1978 British Director 2022-10-29 CURRENT
TREVOR OXBORROW Jul 1949 British Director 2009-02-24 UNTIL 2017-08-25 RESIGNED
MR RONALD JOHN WILSON Aug 1959 British Director 2016-03-01 UNTIL 2018-12-19 RESIGNED
MR DAVID LEISHMAN Secretary 2020-01-24 UNTIL 2021-10-10 RESIGNED
ALAN LEO MINSHAW Jan 1947 British Secretary 2006-09-04 UNTIL 2017-10-02 RESIGNED
MR TREVOR JAMES OXBORROW Secretary 2017-10-02 UNTIL 2020-01-15 RESIGNED
MR TREVOR JAMES OXBORROW Jul 1949 British Secretary 2006-04-03 UNTIL 2006-09-04 RESIGNED
MR MALCOLM THOMAS MCMILLAN Oct 1986 British Director 2012-04-25 UNTIL 2023-07-20 RESIGNED
MR ANTHONY FREDERICK WILLIAMS Feb 1940 British Director 2014-03-01 UNTIL 2020-01-15 RESIGNED
STEVE JOHN SHIELDS Mar 1963 British Director 2006-09-04 UNTIL 2006-10-20 RESIGNED
MR TREVOR JAMES OXBORROW Jul 1949 British Director 2006-04-03 UNTIL 2008-03-10 RESIGNED
KENNETH WILLIAM EAMES Jan 1932 British Director 2006-04-03 UNTIL 2011-08-01 RESIGNED
MR HAMISH MACKINNON MORRISON Oct 1950 British Director 2012-04-25 UNTIL 2022-03-07 RESIGNED
ALAN LEO MINSHAW Jan 1947 British Director 2006-04-07 UNTIL 2017-10-17 RESIGNED
MR ALEXANDER MCLEAN MCPHERSON Apr 1945 British Director 2021-10-19 UNTIL 2022-09-04 RESIGNED
MS TRICIA MCNICOL-COOK Aug 1957 British Director 2021-10-10 UNTIL 2023-09-10 RESIGNED
SUSAN LILY MAXWELL Apr 1954 British Director 2006-09-11 UNTIL 2009-02-24 RESIGNED
MR JONATHON STEVEN HUNTER MCCREADIE Mar 1991 British Director 2021-10-19 UNTIL 2023-12-01 RESIGNED
CMT JULIA ANN MCCONOUGHEY Mar 1956 British Director 2006-09-05 UNTIL 2007-05-16 RESIGNED
MARY MACMILLAN Dec 1974 British Director 2008-03-10 UNTIL 2017-05-29 RESIGNED
MR DAVID LEISHMAN Dec 1986 British Director 2018-06-28 UNTIL 2021-10-10 RESIGNED
TOVE KNIGHT Apr 1954 British Director 2007-03-13 UNTIL 2009-02-24 RESIGNED
IAN FAWCETT Dec 1950 British Director 2006-09-04 UNTIL 2022-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Leishman 2019-04-03 - 2020-06-09 12/1986 Campbeltown   Significant influence or control
Mr Ian Fawcett 2016-04-06 - 2020-06-09 12/1950 Campbeltown   Significant influence or control
Mr Malcolm Thomas Mcmillan 2016-04-06 - 2020-06-09 10/1986 Campbeltown   Argyll Significant influence or control
Mr Hamish Mackinnon Morrison 2016-04-06 - 2020-06-09 10/1950 Campbeltown   Significant influence or control
Mr Anthony Frederick Williams 2016-04-06 - 2020-06-09 2/1940 Campbeltown   Argyll Significant influence or control
Mr Ronald John Wilson 2016-04-06 - 2018-12-19 8/1959 Campbeltown   Significant influence or control
Mr Alan Leo Minshaw 2016-04-06 - 2017-10-17 1/1947 Campbeltown   Significant influence or control
Mr Trevor James Oxborrow 2016-04-06 - 2017-08-26 7/1949 Campbeltown   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARGYLL FM LIMITED CAMPBELTOWN Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
OPPORTUNITY KINTYRE TARBERT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE LONG AND WINDING WAY CAMPBELTOWN SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
SOUTH KINTYRE DEVELOPMENT TRUST CAMPBELTOWN SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ARGYLL SUPPORTED EMPLOYMENT TRAINING LTD LOCHGILPHEAD Dissolved... NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
RANFURLY PROPERTY HOLDINGS LIMITED KILMACOLM SCOTLAND Active DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
KINTYRE_RECYCLING_LIMITED - Accounts 2024-01-27 31-03-2023
KINTYRE_RECYCLING_LIMITED - Accounts 2022-12-28 31-03-2022
KINTYRE_RECYCLING_LIMITED - Accounts 2022-02-11 31-03-2021
KINTYRE_RECYCLING_LIMITED - Accounts 2021-03-31 31-03-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHYSICSFIRST LTD CAMPBELTOWN SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management