Kingdom Plastic Recycling Ltd

General information

Name:

Kingdom Plastic Recycling Limited

Office Address:

B3 1/2 15 Edison Street Hillington Park G52 4JW Glasgow

Number: SC314253

Incorporation date: 2007-01-09

Dissolution date: 2021-06-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the beginning of Kingdom Plastic Recycling Ltd, a firm which was situated at B3 1/2 15 Edison Street, Hillington Park, Glasgow. It was created on Tuesday 9th January 2007. The firm registered no. was SC314253 and its post code was G52 4JW. The company had been active on the British market for about fourteen years up until Tuesday 22nd June 2021. The company has operated under three names. Its initial name, Rodeo (glasgow), was switched on Tuesday 26th August 2008 to Kingdom Properties (UK). The current name, in use since 2019, is Kingdom Plastic Recycling Ltd.

This specific company was overseen by 1 director: Wajid K., who was assigned this position in 2019.

Wajid K. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Kingdom Plastic Recycling Ltd 2019-11-19
  • Kingdom Properties (UK) Limited 2008-08-26
  • Rodeo (glasgow) Limited 2007-01-09

Financial data based on annual reports

Company staff

Wajid K.

Role: Director

Appointed: 15 November 2019

Latest update: 27 August 2023

People with significant control

Wajid K.
Notified on 15 November 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 31 December 2020
Confirmation statement last made up date 19 November 2019
Annual Accounts 29 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 29 October 2012
Annual Accounts 13 May 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 13 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts
Start Date For Period Covered By Report 1 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 October 2019
Annual Accounts 30 October 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 30 October 2014
Annual Accounts 30 October 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 30 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 31 October 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address B3 1/2 15 Edison Street Hillington Park Glasgow G52 4JW. Change occurred on 2020-05-15. Company's previous address: Unit 8/9 Ballochmill Business Park Ballochmill Road Glasgow G73 1PT Scotland. (AD01)
filed on: 15th, May 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
14
Company Age

Closest Companies - by postcode