TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Kintyre Recycling Limited

Adresse
Workshop 2
Hazelburn Business Park
Milknowe Road
Campbeltown
PA28 6HA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
14 janvier 2020
Société Numéro de Registre SC300160 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)38110 - Collecte des déchets non dangereux
38320 - Récupération de déchets triés
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (8)

Source: Companies House
Fawcett, Ian Status: Ceased Notified: 06/04/2016 Ceased: 09/06/2020 Date of Birth: 12/1950 Nature of Control
  • Significant influence or control
  • Leishman, David Status: Ceased Notified: 03/04/2019 Ceased: 09/06/2020 Date of Birth: 12/1986 Nature of Control
  • Significant influence or control
  • Mcmillan, Malcolm Thomas Status: Ceased Notified: 06/04/2016 Ceased: 09/06/2020 Date of Birth: 10/1986 Nature of Control
  • Significant influence or control
  • Minshaw, Alan Leo Status: Ceased Notified: 06/04/2016 Ceased: 17/10/2017 Date of Birth: 01/1947 Nature of Control
  • Significant influence or control
  • Morrison, Hamish Mackinnon Status: Ceased Notified: 06/04/2016 Ceased: 09/06/2020 Date of Birth: 10/1950 Nature of Control
  • Significant influence or control
  • Oxborrow, Trevor James Status: Ceased Notified: 06/04/2016 Ceased: 26/08/2017 Date of Birth: 07/1949 Nature of Control
  • Significant influence or control
  • Williams, Anthony Frederick Status: Ceased Notified: 06/04/2016 Ceased: 09/06/2020 Date of Birth: 02/1940 Nature of Control
  • Significant influence or control
  • Wilson, Ronald John Status: Ceased Notified: 06/04/2016 Ceased: 19/12/2018 Date of Birth: 08/1959 Nature of Control
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Boyd, Joyce Kleofa Campbeltown, Scotland Status: Active Notified: 29/10/2022 Date of Birth: 08/1978 Occupation: Retailer Role: Director Country of Residence: Scotland Nationality: British
    Cairnie, Katie Helen Campbeltown, Scotland Status: Active Notified: 10/10/2021 Date of Birth: 11/1984 Occupation: Business Consultant Role: Director Country of Residence: Scotland Nationality: British
    Cook, Archibald Milne Campbeltown, Scotland Status: Active Notified: 01/12/2023 Occupation: None Role: Director Country of Residence: Scotland Nationality: British
    Semple, Catrina Martin Campbeltown, Scotland Status: Active Notified: 10/09/2023 Occupation: Beauty Therapist Role: Director Country of Residence: Scotland Nationality: British
    Mccreadie, Jonathon Steven Hunter Campbeltown, Scotland Status: Ceased Notified: 19/10/2021 Ceased: 01/12/2023 Date of Birth: 03/1991 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Mcnicol-Cook, Tricia Campbeltown Status: Ceased Notified: 10/10/2021 Ceased: 10/09/2023 Date of Birth: 08/1957 Occupation: Retired Role: Director Country of Residence: Scotland Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059