UKBizDB.co.uk

TOTAL RECLAIM SOLUTIONS LTD

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

This company is commonly known as Total Reclaim Solutions Ltd. The company was founded 12 years ago and was given the registration number SC421999. The firm's registered office is in ABERDEEN. You can find them at Unit 2 Burnbank Business Centre Souterhead Road, Altens, Aberdeen, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TOTAL RECLAIM SOLUTIONS LTD
Company Number:SC421999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2012
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 2 Burnbank Business Centre Souterhead Road, Altens, Aberdeen, Scotland, AB12 3LF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Burnbank Business Centre, Souterhead Road, Altens, Aberdeen, Scotland, AB12 3LF

Secretary07 December 2019Active
1 Norwood Terrace, Norwood Terrace, Dundee, Scotland, DD2 1PB

Director15 June 2016Active
Unit 2 Burnbank Business Centre, Souterhead Road, Altens, Aberdeen, Scotland, AB12 3LF

Director20 April 2016Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary16 April 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director16 April 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director16 April 2012Active
Pressurefab House, Wright Avenue, Dundee, Scotland, DD2 1UR

Director16 April 2012Active

People with Significant Control

Mr Brian Sim Campbell
Notified on:15 June 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:Scotland
Address:Unit 2 Burnbank Business Centre, Souterhead Road, Aberdeen, Scotland, AB12 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Jesse Fane Youmans
Notified on:20 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:Scotland
Address:Cirrus Building, 6 International Avenue, Aberdeen, Scotland, AB21 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jesse Fane Youmans
Notified on:20 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:Scotland
Address:Unit 2 Burnbank Business Centre, Souterhead Road, Aberdeen, Scotland, AB12 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Address

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

Download
2020-03-16Address

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

Download
2020-01-28Accounts

Change account reference date company previous extended.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.