Advanced company searchLink opens in new window

RECYCL8 LIMITED

Company number SC638054

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)
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 11.125
06 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
24 Oct 2022 AD01 Registered office address changed from Brathen Eco Business Park Glassel Banchory AB31 4BW Scotland to Brathens Eco-Business Park Hill of Brathens Glassel Banchory AB31 4BW on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from 46a Nether Blackhall Inverurie AB51 4EW Scotland to Brathen Eco Business Park Glassel Banchory AB31 4BW on 24 October 2022
20 Sep 2022 AP01 Appointment of Mr Mark Alexander Gillespie as a director on 20 September 2022
19 Jul 2022 AD01 Registered office address changed from The Flat Gordonstone Oldmeldrum Inverurie Aberdeenshire AB51 0BL Scotland to 46a Nether Blackhall Inverurie AB51 4EW on 19 July 2022
19 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jul 2021 PSC04 Change of details for Mr Michael William Neil Wilson as a person with significant control on 5 February 2021
19 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
09 Jul 2021 PSC07 Cessation of Ian William Skene as a person with significant control on 5 February 2021
28 Jun 2021 PSC01 Notification of Michael William Neil Wilson as a person with significant control on 5 February 2021
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
12 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision 04/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
18 Feb 2021 AP01 Appointment of Mr Raymond Andrew William Cowan as a director on 17 February 2021
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 10
12 Feb 2021 AP01 Appointment of Michael William Neil Wilson as a director on 4 February 2021
12 Feb 2021 AP01 Appointment of Mr Douglas Hunter Duguid as a director on 4 February 2021
12 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 2.26
12 Feb 2021 SH02 Sub-division of shares on 4 February 2021
18 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates