BUCHLEY ECOCENTRE LIMITED - LANARKSHIRE
Company Profile | Company Filings |
Overview
BUCHLEY ECOCENTRE LIMITED is a Private Limited Company from LANARKSHIRE and has the status: Active.
BUCHLEY ECOCENTRE LIMITED was incorporated 17 years ago on 20/02/2007 and has the registered number: SC316881. The accounts status is SMALL and accounts are next due on 30/09/2024.
BUCHLEY ECOCENTRE LIMITED was incorporated 17 years ago on 20/02/2007 and has the registered number: SC316881. The accounts status is SMALL and accounts are next due on 30/09/2024.
BUCHLEY ECOCENTRE LIMITED - LANARKSHIRE
This company is listed in the following categories:
38210 - Treatment and disposal of non-hazardous waste
38210 - Treatment and disposal of non-hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
84 BELMONT LANE
LANARKSHIRE
G12 8AN
This Company Originates in : United Kingdom
Previous trading names include:
ANDPAR (169) LIMITED (until 11/07/2007)
ANDPAR (169) LIMITED (until 11/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSHUA ISAIAH HAMILTON SWISS | May 1981 | American | Director | 2023-09-14 | CURRENT |
MR DANIEL LACHLAN PATRICK JAMIESON | Jul 1960 | British | Director | 2013-09-09 | CURRENT |
MRS UNA EAGLESON CLIVE | Aug 1964 | Scottish | Director | 2023-08-24 | CURRENT |
MR KENNETH JAMES ANDREW | May 1958 | Scottish | Director | 2023-09-18 | CURRENT |
MR ALLAN CHARLES MCLAUGHLIN | Aug 1958 | Scottish | Director | 2014-11-21 UNTIL 2015-03-21 | RESIGNED |
MR DAVID ROWLAND CRUICKSHANK | Jul 1954 | British | Director | 2007-05-24 UNTIL 2008-08-12 | RESIGNED |
MR GERARD ANTHONY GOLDEN | Oct 1957 | British | Director | 2012-10-03 UNTIL 2014-09-05 | RESIGNED |
MR THOMAS DALE | May 1981 | British | Director | 2007-05-24 UNTIL 2014-06-13 | RESIGNED |
DR DAVID IAN CONWAY | Jan 1974 | British | Director | 2015-05-22 UNTIL 2020-12-01 | RESIGNED |
PHILIP CURRIE TOMPKINS | Apr 1954 | British | Secretary | 2007-05-24 UNTIL 2007-11-22 | RESIGNED |
MRS DEBORAH NEELY | Sep 1971 | Northern Irish | Director | 2015-05-22 UNTIL 2020-02-07 | RESIGNED |
THE ANDERSON PARTNERSHIP | Corporate Secretary | 2007-02-20 UNTIL 2007-05-24 | RESIGNED | ||
ANDPAR LIMITED | Corporate Director | 2007-02-20 UNTIL 2007-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Don Jamieson | 2016-04-06 | 7/1960 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Buchley Eco Centre Limited Filleted accounts for Companies House (small and micro) | 2023-09-20 | 31-12-2022 | £133,717 Cash £-10,623 equity |
Buchley Eco Centre Limited Filleted accounts for Companies House (small and micro) | 2022-09-22 | 31-12-2021 | £198,387 Cash £-10,375 equity |
Buchley Eco Centre Limited Filleted accounts for Companies House (small and micro) | 2021-09-29 | 31-12-2020 | £107,165 Cash £-10,772 equity |
BUCHLEY ECOCENTRE LIMITED Accounts filed on 31-03-2014 | 2014-12-25 | 31-03-2014 | £10,962 Cash £84,065 equity |