Advanced company searchLink opens in new window

RECYCLE UK (NORTH WEST) LIMITED

Company number SC482936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
08 Mar 2022 PSC01 Notification of Jonathan Douglas as a person with significant control on 22 February 2022
08 Mar 2022 AP01 Appointment of Mr Jonathan Douglas as a director on 22 February 2022
08 Mar 2022 PSC07 Cessation of Thomas Darby as a person with significant control on 22 February 2022
08 Mar 2022 TM01 Termination of appointment of Thomas Darby as a director on 22 February 2022
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
15 Jul 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 AA Accounts for a dormant company made up to 31 July 2019
03 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
30 Sep 2019 TM02 Termination of appointment of Thomas Darby as a secretary on 27 September 2019
23 May 2019 AA Micro company accounts made up to 31 July 2018
08 Apr 2019 PSC01 Notification of Thomas Darby as a person with significant control on 8 April 2019
08 Apr 2019 PSC07 Cessation of Ronald Rieck as a person with significant control on 8 April 2019
08 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
27 Feb 2019 AD01 Registered office address changed from Suite 1, 4 Queen Street Edinburgh EH2 1JE United Kingdom to Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD on 27 February 2019
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
08 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
10 Sep 2017 AD01 Registered office address changed from Scotl Queen Street Edinburgh EH2 1JE United Kingdom to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 10 September 2017
08 Sep 2017 AD01 Registered office address changed from 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland to Scotl Queen Street Edinburgh EH2 1JE on 8 September 2017
30 May 2017 AA Micro company accounts made up to 31 July 2016
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates