About

Registered Number: SC253226
Date of Incorporation: 24/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Suez Recycling & Recovery Scotland Ltd was registered on 24 July 2003 and has its registered office in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at the company. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 01 August 2016
AR01 - Annual Return 24 June 2016
CERTNM - Change of name certificate 24 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 05 February 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 August 2011
RESOLUTIONS - N/A 07 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
419a(Scot) - N/A 29 December 2007
CERTNM - Change of name certificate 21 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 23 August 2005
363a - Annual Return 02 August 2005
225 - Change of Accounting Reference Date 22 April 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
363a - Annual Return 29 July 2004
CERTNM - Change of name certificate 20 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
123 - Notice of increase in nominal capital 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
410(Scot) - N/A 21 October 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.