Advanced company searchLink opens in new window

DDR RECYCLING LIMITED

Company number SC343156

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)
09 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2021 O/C EARLY DISS Order of court for early dissolution
20 Oct 2017 AD01 Registered office address changed from 231/233 st Vincent Street Glasgow G2 5QY to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 20 October 2017
29 Aug 2017 CO4.2(Scot) Court order notice of winding up
29 Aug 2017 4.2(Scot) Notice of winding up order
30 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
05 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
05 May 2017 DISS40 Compulsory strike-off action has been discontinued
04 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 300
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jan 2016 AP01 Appointment of Mr Donald Mccorquodale as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Donald Mccorquodale as a director on 1 August 2015
24 Aug 2015 TM01 Termination of appointment of Morrison James Cowan as a director on 1 August 2015
24 Aug 2015 TM02 Termination of appointment of Morrison James Cowan as a secretary on 1 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
13 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300
16 Jan 2015 AP01 Appointment of Mr Morrison James Cowan as a director on 1 January 2015
03 Dec 2014 MR01 Registration of charge SC3431560003, created on 28 November 2014
30 Sep 2014 TM01 Termination of appointment of Morrison James Cowan as a director on 30 September 2014
28 Jul 2014 TM01 Termination of appointment of David Sommerville Farrell as a director on 31 May 2014
24 Apr 2014 MR01 Registration of charge 3431560002
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300
10 Apr 2014 CH01 Director's details changed for Mr David Sommerville Farrell on 10 April 2014