SUEZ RECYCLING AND RECOVERY SCOTLAND LTD
Overview
| Company Name | SUEZ RECYCLING AND RECOVERY SCOTLAND LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC253226 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUEZ RECYCLING AND RECOVERY SCOTLAND LTD?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is SUEZ RECYCLING AND RECOVERY SCOTLAND LTD located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUEZ RECYCLING AND RECOVERY SCOTLAND LTD?
| Company Name | From | Until |
|---|---|---|
| SITA NORTH EAST SCOTLAND LIMITED | Dec 21, 2007 | Dec 21, 2007 |
| BROAD CAIRN LIMITED | Nov 20, 2003 | Nov 20, 2003 |
| PARFAWN LIMITED | Jul 24, 2003 | Jul 24, 2003 |
What are the latest accounts for SUEZ RECYCLING AND RECOVERY SCOTLAND LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUEZ RECYCLING AND RECOVERY SCOTLAND LTD?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for SUEZ RECYCLING AND RECOVERY SCOTLAND LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Courtenay Palmer-Jones as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr John James Scanlon as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||
Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016 | 2 pages | CH01 | ||
Who are the officers of SUEZ RECYCLING AND RECOVERY SCOTLAND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Mark Hedley | Secretary | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | British | 135450680001 | ||||||
| SCANLON, John James, Mr. | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | England | Irish | 265693300001 | |||||
| THORN, Christopher Derrick, Mr. | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | England | British | 266799220001 | |||||
| MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | 220314290001 | ||||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| CHAPRON, Christophe Andre Bernard | Director | 15 Atholl Crescent Edinburgh EH3 8HA | England | French | 122645500003 | |||||
| CORDINER, William Neil | Director | Beanshill Cottage Contlaw Road Milltimber AB13 0EJ Aberdeen | United Kingdom | British | 572260002 | |||||
| DUVAL, Florent Thierry Antoine | Director | 15 Atholl Crescent Edinburgh EH3 8HA | England | French | 204851280002 | |||||
| HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | 121832680001 | ||||||
| MANDERSON, Colin Bruce | Director | Hawkhill Catterline AB39 2UN Stonehaven Kincarkineshire | Scotland | British | 32925690008 | |||||
| PALMER-JONES, David Courtenay | Director | 15 Atholl Crescent Edinburgh EH3 8HA | United Kingdom | British | 125070620001 | |||||
| WELSH, Colin Ian | Director | Silverwood Dalmunzie Road Bieldside AB15 9EB Aberdeen | Scotland | British | 44830880001 | |||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY SCOTLAND LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Recycling And Recovery Uk Group Holdings Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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