RECYCLING SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

08/07/248 July 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR CALUM MACDONALD

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 AUDITOR'S RESIGNATION

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/10/1129 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN RAMSAY

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/11/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM CHARLES MACDONALD / 01/11/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVY / 01/11/2009

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/10/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIE RAMSAY / 01/11/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS TRACEY / 01/11/2009

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE CLAIRE STEWART / 12/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIE RAMSAY / 12/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CALUM CHARLES MACDONALD / 12/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S PARTICULARS THOMAS DAVY

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: 49 BURNBRAE ROAD LINWOOD PAISLEY RENFREWSHIRE PA3 3BD

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/08/081 August 2008 VARY SHARE RIGHTS/NAME 09/07/2008 ADOPT ARTICLES 09/07/2008

View Document

01/08/081 August 2008 DIRECTOR RESIGNED JOHN CADZOW

View Document

01/08/081 August 2008 SECRETARY RESIGNED WARNERS (SECRETARIES) LIMITED

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: 42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MICHAEL THOMAS TRACEY

View Document

01/08/081 August 2008 DIRECTOR APPOINTED THOMAS DAVY

View Document

01/08/081 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY APPOINTED JANE STEWART

View Document

01/08/081 August 2008 DIRECTOR APPOINTED CALUM CHARLES MACDONALD

View Document

24/03/0824 March 2008 DIRECTOR RESIGNED MARK EMLICK

View Document

24/03/0824 March 2008 SECRETARY APPOINTED WARNERS (SECRETARIES) LIMITED

View Document

24/03/0824 March 2008 SECRETARY RESIGNED MARK EMLICK

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: GLENDEVON WINCHBURGH WEST LOTHIAN EH52 6PX

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 13/04/04

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 � NC 3000/4511 13/04/04

View Document

13/04/0413 April 2004 DEC MORT/CHARGE *****

View Document

09/12/039 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/10/02

View Document

06/07/026 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

25/01/0225 January 2002 PARTIC OF MORT/CHARGE *****

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01

View Document

26/11/0126 November 2001 � NC 1000/3000 12/10/0

View Document

26/11/0126 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/11/01

View Document

26/11/0126 November 2001 NC INC ALREADY ADJUSTED 12/10/00

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 PARTIC OF MORT/CHARGE *****

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

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