INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mr Ewan Nicholson Ramsay as a director on 2025-04-15

View Document

16/04/2516 April 2025 Termination of appointment of Alastair Jonathan Lumsden as a director on 2025-04-16

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Termination of appointment of Ewan Hunter as a director on 2022-12-21

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR EWAN HUNTER

View Document

08/08/198 August 2019 SECRETARY APPOINTED MR EWAN NICHOLSON RAMSAY

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY CLARE FLEMING

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHARRON STANTON

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE WISHART

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MR ALASTAIR JONATHAN LUMSDEN

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MRS MAIRI MACDONALD

View Document

30/03/1830 March 2018 SECRETARY APPOINTED MRS CLARE FLEMING

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS SHARRON MAY STANTON

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY SHARRON MAY

View Document

18/04/1618 April 2016 20/03/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 20/03/15 NO MEMBER LIST

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ROGERS

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHOUSE

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 20/03/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 75A PEFFER PLACE EDINBURGH EH16 4BB SCOTLAND

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEELE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD LYTH

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR WILLIAM ALISTER STEELE

View Document

01/05/131 May 2013 20/03/13 NO MEMBER LIST

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1218 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

05/04/125 April 2012 20/03/12 NO MEMBER LIST

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PALFREYMAN

View Document

14/06/1114 June 2011 ARTICLES OF ASSOCIATION

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ROBERTS

View Document

06/06/116 June 2011 ALTER ARTICLES 26/01/2011

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MRS VALERIE WISHART

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MS SHARRON MAY

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR NEIL GRAY SCOTT

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, SECRETARY BLACKADDERS LLP

View Document

21/05/1121 May 2011 REGISTERED OFFICE CHANGED ON 21/05/2011 FROM 30/34 REFORM STREET DUNDEE ANGUS DD1 1RJ

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE REGAN

View Document

19/04/1119 April 2011 ALTER ARTICLES 20/12/2010

View Document

12/04/1112 April 2011 20/03/11 NO MEMBER LIST

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 ALTER ARTICLES 18/10/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAILIE GEORGE REGAN / 09/04/2010

View Document

12/04/1012 April 2010 20/03/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE ERIC ROGERS / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ROBERTS / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN PALFREYMAN / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD NICHOLAS MARK LYTH / 09/04/2010

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 09/04/2010

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR COLIN GEORGE ERIC ROGERS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MRS CHRISTINA ROBERTS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR STEWART BALL

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR OLISANWENDU OGWUDA

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR JULIA STURROCK

View Document

13/04/0913 April 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED DR OLISANWENDU IKECHUKWUKA OGWUDA

View Document

02/06/082 June 2008 SECRETARY APPOINTED BLACKADDERS LLP

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY BLACKADDERS

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED BAILIE GEORGE HEADRIDGE REGAN

View Document

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

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 COMPANY NAME CHANGED RECYCLING INSTITUTE CERTIFICATE ISSUED ON 03/05/07

View Document

26/03/0726 March 2007 ANNUAL RETURN MADE UP TO 20/03/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/04/0617 April 2006 ANNUAL RETURN MADE UP TO 20/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 PARTIC OF MORT/CHARGE *****

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 ANNUAL RETURN MADE UP TO 20/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 20/03/04

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 20/03/03

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED SIRRP CERTIFICATE ISSUED ON 22/04/02

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 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