RECYCLATECH GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

25/09/2425 September 2024 Director's details changed for Mr Barry Patrick Van Bergen on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr Anthony John Carson on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for Recircle Limited as a person with significant control on 2021-05-26

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 1 C/O Shepherd and Wedderburn, Third Floor West Regent Street Glasgow G2 1RW on 2022-09-26

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

16/09/2216 September 2022 Register inspection address has been changed from C/O Shepherd and Wedderburn 191 West George Street Glasgow G2 2LB Scotland to 1 West Regent Street Glasgow G2 1RW

View Document

16/09/2216 September 2022 Registered office address changed from C/O Shepherd and Wedderburn Third Floor, 1 West Regent Street Glasgow G2 1RW Scotland to 1 West Regent Street Glasgow G2 1RW on 2022-09-16

View Document

11/08/2211 August 2022 Registered office address changed from , C/O Shepherd and Wedderburn 1 West Regent Street, Glasgow, G2 1RW, Scotland to 1 West Regent Street Glasgow G2 1RW on 2022-08-11

View Document

11/08/2211 August 2022 Registered office address changed from , 1 West Regent Street, Glasgow, G2 1RW to 1 West Regent Street Glasgow G2 1RW on 2022-08-11

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CARSON / 23/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CARSON / 23/06/2020

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR BARRY PATRICK VAN BERGEN

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINDLAY

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM FINDLAY

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTYRE

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINDLAY / 15/02/2017

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FINDLAY / 15/02/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM, 191 WEST GEORGE STREET, GLASGOW, G2 2LB, SCOTLAND

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 26/11/15 STATEMENT OF CAPITAL GBP 197312.5

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FINDLAY / 07/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINDLAY / 07/03/2016

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN POOL

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM, C/O SHEPHERD AND WEDDERBURN, 191 WEST GEORGE STREET, GLASGOW, G2 2LB, SCOTLAND

View Document

03/11/153 November 2015 SECOND FILING FOR FORM SH01

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM, 2 CLATHYMORE DRIVE, CLATHYMORE, PERTH, PH1 1NW

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR ANTHONY JOHN CARSON

View Document

20/10/1520 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/10/1519 October 2015 04/08/15 STATEMENT OF CAPITAL GBP 195119.5

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ALAN GEOFFREY STEWART

View Document

19/10/1519 October 2015 04/08/15 STATEMENT OF CAPITAL GBP 155086.25

View Document

19/10/1519 October 2015 10/07/15 STATEMENT OF CAPITAL GBP 95214.5

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DONALD CHARLES MCINTYRE

View Document

02/07/152 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1511 May 2015 SECOND FILING FOR FORM SH01

View Document

08/05/158 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/152 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 95214.50

View Document

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 06/03/14 STATEMENT OF CAPITAL GBP 65497.75

View Document

15/08/1415 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FINDLAY / 30/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINDLAY / 30/09/2013

View Document

14/08/1314 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/08/1313 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 58831.25

View Document

13/08/1313 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1313 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM, ETTC BIOSPACE KING'S BUILDINGS, EDINBURGH UNIVERSITY, EDINBURGH, EH9 3JF, SCOTLAND

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

14/05/1214 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/122 May 2012 SECOND FILING FOR FORM SH01

View Document

26/01/1226 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1220 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 53600.5

View Document

20/01/1220 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 55375.5

View Document

25/11/1125 November 2011 26/09/11 STATEMENT OF CAPITAL GBP 53600.5

View Document

23/09/1123 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 SAIL ADDRESS CHANGED FROM: C/O SHEPHERD AND WEDDERBURN 155 ST. VINCENT STREET GLASGOW G2 5NR SCOTLAND

View Document

23/09/1123 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 48897.75

View Document

29/06/1129 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 50400.5

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOFI

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BADEN-FULLER

View Document

12/05/1112 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 48897.75

View Document

12/05/1112 May 2011 ADOPT ARTICLES 05/05/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, 8TH FLOOR, 155 ST VINCENT STREET, GLASGOW, G2 5NR

View Document

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

27/01/1127 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 46824.5

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 04/02/10 STATEMENT OF CAPITAL GBP 45461

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES BADEN-FULLER / 29/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GILLIES / 29/03/2010

View Document

24/11/0924 November 2009 16/10/09 STATEMENT OF CAPITAL GBP 45461.00

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS STRONG

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED PROFESSOR CHARLES BADEN-FULLER

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MALCOLM JOHN GILLIES

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 DIRECTOR APPOINTED NICHOLAS GEORGE STRONG

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS STRONG

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER MURRAY

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company