UKBizDB.co.uk

RECYCLATECH GROUP LIMITED

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

This company is commonly known as Recyclatech Group Limited. The company was founded 17 years ago and was given the registration number SC319581. The firm's registered office is in GLASGOW. You can find them at 1 West Regent Street, , Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RECYCLATECH GROUP LIMITED
Company Number:SC319581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 West Regent Street, Glasgow, G2 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, C/O Shepherd And Wedderburn, Third Floor, West Regent Street, Glasgow, Scotland, G2 1RW

Director23 September 2015Active
49 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Director04 December 2008Active
Carsenestock Farm Cottage, Moss Of Cree, Newton Stewart, Scotland, DG8 6BA

Director22 May 2015Active
1, C/O Shepherd And Wedderburn, Third Floor, West Regent Street, Glasgow, Scotland, G2 1RW

Director21 March 2018Active
241 Nithsdale Road, Glasgow, G41 5PY

Secretary26 March 2007Active
0/1, 15, Cecil Street, Glasgow, Scotland, G12 8RL

Secretary18 April 2007Active
1, Stafford House, London, W2 1TE

Director04 December 2008Active
58 Carnbee Park, Edinburgh, Scotland, EH16 6GH

Director18 April 2007Active
01, 15, Cecil Street, Glasgow, Scotland, G12 8RL

Director18 April 2007Active
49 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Director26 March 2007Active
52, Southbrae Drive, Jordanhill, Glasgow, Uk, G13 1QD

Director01 July 2015Active
9 Argyle Road, Donnybrook, Dublin 4, Ireland, IRISH

Director18 April 2007Active
Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, SK11 0QU

Director18 April 2007Active
43 The Village, Newbridge, Ireland, IRISH

Director01 March 2008Active
43 The Village, Newbridge, Ireland, IRISH

Director04 May 2007Active

People with Significant Control

Recircle Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Condor House, 10 St. Paul's Churchyard, London, England, EC4M 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

Change sail address company with old address new address.

Download
2022-09-16Address

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

Download
2022-08-11Address

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

Download
2022-08-11Address

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

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type small.

Download
2017-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.