UKBizDB.co.uk

SIMS RECYCLING SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Irongray Business Park, Lochside Industrial Estate, Dumfries, Scotland, DG2 0NR

Secretary29 September 2011Active
C/O Sims Group Uk Limited, Irongray Business Park, Lochside Industrial Estate, Dumfries, United Kingdom, DG2 0NR

Director19 March 2013Active
26, Balgair Castle Estate, Fintry, G63 0LP

Secretary02 August 2008Active
10 Mclaren Grove, Kittoch Glen, East Kilbride, G74 4SR

Secretary01 September 2003Active
10 Mclaren Grove, Kittoch Glen, East Kilbride, G74 4SR

Secretary25 June 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary25 June 2003Active
Unit 1 Dunrobin Court, 14 North Avenue, Glasgow, G81 2QP

Director01 August 2010Active
Irongray Business Park, Lochside Industrial Estate, Dumfries, Scotland, DG2 0NR

Director29 September 2011Active
14 Turnlaw, East Kilbride, G75 0RQ

Director01 October 2007Active
Irongray Business Park, Lochside Industrial Estate, Dumfries, Scotland, DG2 0NR

Director29 September 2011Active
31 Hill View, Murray, East Kilbride, G75 0EB

Director24 June 2005Active
7 Finch Grove, Carnbroe, ML5 4WB

Director30 April 2007Active
Unit 1 Dunrobin Court, 14 North Avenue, Glasgow, G81 2QP

Director25 June 2003Active
27 Alloa Road, Causewayhead Road, Stirling, FK9 5LH

Director05 January 2004Active
Unit 1, Dunrobin Court, 14 North Avenue, Clydebank Business Park, Clydebank, G81 2QP

Director01 March 2010Active

People with Significant Control

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:
  • 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 (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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type dormant.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-08-13Address

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

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type dormant.

Download
2016-04-05Accounts

Accounts with accounts type dormant.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Change of name

Certificate change of name company.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Auditors

Auditors resignation company.

Download
2014-11-11Accounts

Accounts with accounts type full.

Download
2014-06-23Capital

Capital statement capital company with date currency figure.

Download
2014-06-23Capital

Legacy.

Download
2014-06-23Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.