Company NameAdam & Ian McDonald Services Limited
DirectorIan McDonald
Company StatusActive
Company Number03726490
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Ian McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressStoneygate Lane Felling
Gateshead
Tyne & Wear
NE10 0EX
Secretary NameMrs Joan McDonald
NationalityBritish
StatusCurrent
Appointed31 March 1999(3 weeks, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressStoneygate Lane Felling
Gateshead
Tyne And Wear
NE10 0EX
Secretary NameMr Geoffrey Allan Hornsby
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oaklands
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteaimtorecycle.co.uk
Email address[email protected]
Telephone0191 4698583
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStoneygate Lane
Felling
Gateshead
Tyne And Wear
NE10 0HJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

95 at £1Ian McDonald
95.00%
Ordinary
5 at £1Joan McDonald
5.00%
Ordinary A

Financials

Year2014
Net Worth£570,251
Cash£213,704
Current Liabilities£2,517

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2020Register(s) moved to registered office address Stoneygate Lane Felling Gateshead Tyne and Wear NE10 0HJ (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
5 April 2018Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
5 April 2018Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
5 April 2018Registered office address changed from Filtair Abbotsford Road Gateshead Tyne & Wear NE10 0HJ to Stoneygate Lane Felling Gateshead Tyne and Wear NE10 0HJ on 5 April 2018 (1 page)
4 April 2018Change of details for Mr Ian Mcdonald as a person with significant control on 21 March 2018 (2 pages)
4 April 2018Director's details changed for Mr Ian Mcdonald on 21 March 2018 (2 pages)
4 April 2018Secretary's details changed for Mrs Joan Mcdonald on 21 March 2018 (1 page)
4 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
19 February 2014Change of share class name or designation (2 pages)
19 February 2014Change of share class name or designation (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Joan Mcdonald on 5 February 2010 (1 page)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Joan Mcdonald on 5 February 2010 (1 page)
4 March 2010Director's details changed for Ian Mcdonald on 5 February 2010 (2 pages)
4 March 2010Secretary's details changed for Joan Mcdonald on 5 February 2010 (1 page)
4 March 2010Director's details changed for Ian Mcdonald on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Ian Mcdonald on 5 February 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 April 2009Return made up to 04/03/09; full list of members (3 pages)
6 April 2009Return made up to 04/03/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 April 2008Return made up to 04/03/08; full list of members (3 pages)
4 April 2008Return made up to 04/03/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 March 2007Return made up to 04/03/07; full list of members (2 pages)
26 March 2007Return made up to 04/03/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 March 2006Return made up to 04/03/06; full list of members (6 pages)
21 March 2006Return made up to 04/03/06; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 March 2005Return made up to 04/03/05; full list of members (6 pages)
14 March 2005Return made up to 04/03/05; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 February 2004Return made up to 04/03/04; full list of members (6 pages)
26 February 2004Return made up to 04/03/04; full list of members (6 pages)
17 March 2003Return made up to 04/03/03; full list of members (6 pages)
17 March 2003Return made up to 04/03/03; full list of members (6 pages)
11 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
5 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
30 November 2001Secretary's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Secretary's particulars changed (1 page)
1 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
1 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 March 2000Return made up to 04/03/00; full list of members (6 pages)
22 March 2000Return made up to 04/03/00; full list of members (6 pages)
13 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
13 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
20 December 1999Ad 11/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1999Ad 11/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page)
4 March 1999Incorporation (18 pages)
4 March 1999Incorporation (18 pages)