This company is commonly known as Sims Recycling Solutions Limited. The company was founded 21 years ago and was given the registration number SC251765. The firm's registered office is in DUMFRIES. You can find them at C/o Sims Group Uk Limited Irongray Business Park, Lochside Industrial Estate, Dumfries, . This company's SIC code is 99999 - Dormant Company.
Name | : | SIMS RECYCLING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | SC251765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2003 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Sims Group Uk Limited Irongray Business Park, Lochside Industrial Estate, Dumfries, United Kingdom, DG2 0NR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irongray Business Park, Lochside Industrial Estate, Dumfries, Scotland, DG2 0NR | Secretary | 29 September 2011 | Active |
C/O Sims Group Uk Limited, Irongray Business Park, Lochside Industrial Estate, Dumfries, United Kingdom, DG2 0NR | Director | 19 March 2013 | Active |
26, Balgair Castle Estate, Fintry, G63 0LP | Secretary | 02 August 2008 | Active |
10 Mclaren Grove, Kittoch Glen, East Kilbride, G74 4SR | Secretary | 01 September 2003 | Active |
10 Mclaren Grove, Kittoch Glen, East Kilbride, G74 4SR | Secretary | 25 June 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 25 June 2003 | Active |
Unit 1 Dunrobin Court, 14 North Avenue, Glasgow, G81 2QP | Director | 01 August 2010 | Active |
Irongray Business Park, Lochside Industrial Estate, Dumfries, Scotland, DG2 0NR | Director | 29 September 2011 | Active |
14 Turnlaw, East Kilbride, G75 0RQ | Director | 01 October 2007 | Active |
Irongray Business Park, Lochside Industrial Estate, Dumfries, Scotland, DG2 0NR | Director | 29 September 2011 | Active |
31 Hill View, Murray, East Kilbride, G75 0EB | Director | 24 June 2005 | Active |
7 Finch Grove, Carnbroe, ML5 4WB | Director | 30 April 2007 | Active |
Unit 1 Dunrobin Court, 14 North Avenue, Glasgow, G81 2QP | Director | 25 June 2003 | Active |
27 Alloa Road, Causewayhead Road, Stirling, FK9 5LH | Director | 05 January 2004 | Active |
Unit 1, Dunrobin Court, 14 North Avenue, Clydebank Business Park, Clydebank, G81 2QP | Director | 01 March 2010 | Active |
Sims Group Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-12 | Dissolution | Dissolution application strike off company. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Change of name | Certificate change of name company. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Auditors | Auditors resignation company. | Download |
2014-11-11 | Accounts | Accounts with accounts type full. | Download |
2014-06-23 | Capital | Capital statement capital company with date currency figure. | Download |
2014-06-23 | Capital | Legacy. | Download |
2014-06-23 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.