SIMS RECYCLING SOLUTIONS UK LIMITED

SIMS RECYCLING SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSIMS RECYCLING SOLUTIONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC141132
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIMS RECYCLING SOLUTIONS UK LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is SIMS RECYCLING SOLUTIONS UK LIMITED located?

    Registered Office Address
    Irongray Business Park
    Lochside Industrial Estate
    Dumfries
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMS RECYCLING SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIREC ASSET MANAGEMENT LIMITEDMay 01, 2002May 01, 2002
    FRAZIER LIMITEDFeb 25, 2000Feb 25, 2000
    R FRAZIER LIMITEDFeb 10, 1993Feb 10, 1993
    TRECOS ASSET MANAGEMENT LIMITED Nov 10, 1992Nov 10, 1992

    What are the latest accounts for SIMS RECYCLING SOLUTIONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for SIMS RECYCLING SOLUTIONS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIMS RECYCLING SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 28, 2015 with full list of shareholders

    3 pagesAR01

    Statement of capital on Jun 30, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to May 28, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Termination of appointment of Graham Davy as a director

    1 pagesTM01

    Termination of appointment of Martin Coombs as a director

    1 pagesTM01

    Appointment of Mr David Michael Williams as a director

    2 pagesAP01

    Annual return made up to May 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to May 28, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Graham Davy on Feb 17, 2011

    2 pagesCH01

    Director's details changed for Mr Martin Edmund Coombs on Feb 17, 2011

    2 pagesCH01

    Secretary's details changed for Mr David Michael Williams on Feb 17, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to May 28, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of SIMS RECYCLING SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Michael
    Irongray Business Park
    Lochside Industrial Estate
    Dumfries
    Secretary
    Irongray Business Park
    Lochside Industrial Estate
    Dumfries
    British63200960003
    WILLIAMS, David Michael
    Irongray Business Park
    Lochside Industrial Estate
    Dumfries
    Director
    Irongray Business Park
    Lochside Industrial Estate
    Dumfries
    EnglandBritish176814900001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Secretary
    1 East Savile Road
    EH16 5ND Edinburgh
    British36657620002
    JONES, Allen Fredrick
    197 Greys Road
    RG9 1QU Henley On Thames
    Oxfordshire
    Secretary
    197 Greys Road
    RG9 1QU Henley On Thames
    Oxfordshire
    British4550080001
    MCKENNA, John Gerard
    29 Alton Road
    TW9 1UJ Richmond
    Surrey
    Secretary
    29 Alton Road
    TW9 1UJ Richmond
    Surrey
    British55970700002
    MCKENNA, Liam Gerard
    2 Dalesboro
    Clarencefield
    DG1 4NF Dumfries
    Secretary
    2 Dalesboro
    Clarencefield
    DG1 4NF Dumfries
    British14031840001
    MITCHELL, Martin Stuart
    Hillview
    Amisfield
    DG1 3LN Dumfries
    Secretary
    Hillview
    Amisfield
    DG1 3LN Dumfries
    British79581030003
    MURRAY, Peter
    3 Shelldrake Place
    PA5 0TE Johnstone
    Renfrewshire
    Secretary
    3 Shelldrake Place
    PA5 0TE Johnstone
    Renfrewshire
    British34975230001
    ROBSON, Peter
    86b Queen Street
    DG1 2JT Dumfries
    Secretary
    86b Queen Street
    DG1 2JT Dumfries
    British56251880001
    STEPLETON, Nicholas Charles
    2 Sunnyside Barrhill Road
    DG5 4JB Dalbeattie
    Kirkcudbrightshire
    Secretary
    2 Sunnyside Barrhill Road
    DG5 4JB Dalbeattie
    Kirkcudbrightshire
    British78394690001
    BIRD, William Thomas
    Tre Evan House
    Llangarron
    HR9 6PR Ross On Wye
    Herefordshire
    Director
    Tre Evan House
    Llangarron
    HR9 6PR Ross On Wye
    Herefordshire
    EnglandBritish69794010007
    COOMBS, Martin Edmund
    Irongray Business Park
    Lochside Industrial Estate
    Dumfries
    Director
    Irongray Business Park
    Lochside Industrial Estate
    Dumfries
    EnglandBritish112015710001
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    CUNNINGHAM, Ross Brodie
    22a Upper Avenue Road
    NSW 2088 Mosman
    New South Wales
    Australia
    Director
    22a Upper Avenue Road
    NSW 2088 Mosman
    New South Wales
    Australia
    Australian47252680001
    DAVY, Graham
    Irongray Business Park
    Lochside Industrial Estate
    Dumfries
    Director
    Irongray Business Park
    Lochside Industrial Estate
    Dumfries
    United KingdomBritish82718690003
    FRAZIER, Randall
    1300 Intervale Drive
    24153 Salem
    Virginia
    Usa
    Director
    1300 Intervale Drive
    24153 Salem
    Virginia
    Usa
    American51745020001
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Director
    1 East Savile Road
    EH16 5ND Edinburgh
    ScotlandBritish36657620002
    JOHNSON, Russell Morgan
    196 Grange Loan
    EH9 2DZ Edinburgh
    Director
    196 Grange Loan
    EH9 2DZ Edinburgh
    American/Usa57644060001
    JONES, Allen Fredrick
    197 Greys Road
    RG9 1QU Henley On Thames
    Oxfordshire
    Director
    197 Greys Road
    RG9 1QU Henley On Thames
    Oxfordshire
    British4550080001
    LEWANDOWSKI, Kenneth Macdonald Arthur
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    Director
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    ScotlandBritish14010460001
    MARTIN, John Watson
    4 Woodgrove Avenue
    DG1 1RR Dumfries
    Director
    4 Woodgrove Avenue
    DG1 1RR Dumfries
    British54042410002
    MCKENNA, John Gerard
    29 Alton Road
    TW9 1UJ Richmond
    Surrey
    Director
    29 Alton Road
    TW9 1UJ Richmond
    Surrey
    British55970700002
    MCKENNA, Liam Gerard
    2 Dalesboro
    Clarencefield
    DG1 4NF Dumfries
    Director
    2 Dalesboro
    Clarencefield
    DG1 4NF Dumfries
    British14031840001
    MCKIE, Robert Gordon
    10 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    10 Cluny Avenue
    EH10 4RN Edinburgh
    United KingdomBritish62013870001
    POULIQUEN, Pierre-Yves Marie
    Rue Pastear 25
    78220 Viroflay
    Director
    Rue Pastear 25
    78220 Viroflay
    France90977620001
    PRENTICE, David Mcewen
    45 Blencarn Park
    Rockcliffe
    CA6 4AH Carlisle
    Director
    45 Blencarn Park
    Rockcliffe
    CA6 4AH Carlisle
    British41723960001
    ROOS, Evit, Drs
    Nelly Sehipperstraat 4
    3262 CJ Oud-Bergerland
    Netherlands
    Director
    Nelly Sehipperstraat 4
    3262 CJ Oud-Bergerland
    Netherlands
    Dutch51400060001
    STEPLETON, Nicholas Charles
    2 Sunnyside Barrhill Road
    DG5 4JB Dalbeattie
    Kirkcudbrightshire
    Director
    2 Sunnyside Barrhill Road
    DG5 4JB Dalbeattie
    Kirkcudbrightshire
    British78394690001
    SUTCLIFFE, Jeremy Leigh
    26 Prince Albert Road
    NSW 2088 Mosman
    New South Wales
    Australia
    Director
    26 Prince Albert Road
    NSW 2088 Mosman
    New South Wales
    Australia
    British50262610002
    TAYLOR, John Morris
    11 Kingsdale Close
    TS15 9UQ Yarm
    Cleveland
    Director
    11 Kingsdale Close
    TS15 9UQ Yarm
    Cleveland
    EnglandBritish22293700001
    ZONNEVELD, Norbert
    Bakenbergseweg 25
    6814 MB Amhem
    6814 Mb
    The Netherlands
    Director
    Bakenbergseweg 25
    6814 MB Amhem
    6814 Mb
    The Netherlands
    Dutch70545730001

    Does SIMS RECYCLING SOLUTIONS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 09, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.95 hectares on south west side of irongray road,dumfries.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1996Registration of a charge (410)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 06, 1995
    Delivered On Oct 12, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 1995Registration of a charge (410)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0