Background WavePink WaveYellow Wave

GLENFARG RECYCLING LIMITED (SC249046)

GLENFARG RECYCLING LIMITED (SC249046) is an active UK company. incorporated on 8 May 2003. with registered office in Perthshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLENFARG RECYCLING LIMITED has been registered for 22 years. Current directors include MACGREGOR, Allan, MACGREGOR, John Merchant.

Company Number
SC249046
Status
active
Type
ltd
Incorporated
8 May 2003
Age
22 years
Address
Binn Farm, Perthshire, PH2 9PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACGREGOR, Allan, MACGREGOR, John Merchant
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENFARG RECYCLING LIMITED

GLENFARG RECYCLING LIMITED is an active company incorporated on 8 May 2003 with the registered office located in Perthshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLENFARG RECYCLING LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

SC249046

LTD Company

Age

22 Years

Incorporated 8 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BINN SKIPS LIMITED
From: 8 May 2003To: 30 March 2006
Contact
Address

Binn Farm Glenfarg Perthshire, PH2 9PX,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MACGREGOR, Allan

Active
Orchard Bungalow, GlenfargPH2 9PX
Born April 1969
Director
Appointed 08 May 2003

MACGREGOR, John Merchant

Active
Binn Farm, GlenfargPH2 9PX
Born July 1945
Director
Appointed 08 May 2003

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 08 May 2003
Resigned 08 May 2003

KIPPEN CAMPBELL

Resigned
Tay Street, PerthPH1 5TR
Corporate secretary
Appointed 08 May 2003
Resigned 11 May 2017

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 08 May 2003
Resigned 08 May 2003

Persons with significant control

2

Mr John Merchant Macgregor

Active
Glenfarg, PerthPH2 9PX
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Allan Macgregor

Active
Glenfarg, PerthPH2 9PX
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Incorporation Company
8 May 2003
NEWINCIncorporation