UKBizDB.co.uk

INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Resources And Recycling Institute. The company was founded 22 years ago and was given the registration number SC229430. The firm's registered office is in EDINBURGH. You can find them at Units 1-3 Castlebrae Business Centre, Peffer Place, Edinburgh, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE
Company Number:SC229430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Units 1-3 Castlebrae Business Centre, Peffer Place, Edinburgh, EH16 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dryburn Brae, West Linton, Scotland, EH46 7JG

Secretary30 May 2019Active
7, Dryburn Brae, West Linton, Scotland, EH46 7JG

Director30 March 2018Active
242 West George Street, Glasgow, G2 4QY

Nominee Secretary20 March 2002Active
Units 1-3 Castlebrae Business Centre, Peffer Place, Edinburgh, EH16 4BB

Secretary30 March 2018Active
Units 1-3, Castlebrae Business Centre, Peffer Place, Edinburgh, United Kingdom, EH16 4BB

Secretary15 April 2011Active
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary24 November 2005Active
30, & 34 Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary01 April 2008Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary01 August 2004Active
27 Murray Street, Dundee, DD4 7JG

Director22 September 2005Active
11, High Street, Linlithgow, Scotland, EH49 7AB

Director30 May 2019Active
24 East Claremont Street, Edinburgh, EH7 4JP

Director21 March 2002Active
Units 1-3 Castlebrae Business Centre, Peffer Place, Edinburgh, EH16 4BB

Director30 March 2018Active
Monybuie, Corsock, Castle Douglas, DG7 3DY

Director22 September 2005Active
6, St Edmund Terrace, Dundee, DD3 9NQ

Director12 September 2008Active
63 Forthill Road, Broughty Ferry, Dundee, DD5 3DQ

Director21 September 2005Active
8 Balmoral Terrace, Dundee, DD4 8SN

Director12 September 2007Active
31 Pitkerro Drive, Dundee, DD4 8AT

Director17 April 2009Active
Keith Marischal House, Humbie, Humbie, Uk, EH36 5PA

Director11 September 2009Active
Units 1-3, Castlebrae Business Centre, Peffer Place, Edinburgh, United Kingdom, EH16 4BB

Director14 May 2011Active
Units 1-3 Castlebrae Business Centre, Peffer Place, Edinburgh, EH16 4BB

Director12 December 2016Active
38, Coltbridge Avenue, Edinburgh, United Kingdom, EH12 6AH

Director07 June 2013Active
44 Albany Terrace, Dundee, DD3 6HP

Director21 September 2005Active
Thorntree Villa, View Forth, Port Seton, EH32 0DR

Director21 September 2005Active
Units 1-3, Castlebrae Business Centre, Peffer Place, Edinburgh, United Kingdom, EH16 4BB

Director15 April 2011Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director20 March 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Officers

Appoint person secretary company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.