RECYCLATECH GROUP LIMITED
Overview
| Company Name | RECYCLATECH GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC319581 |
| 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 RECYCLATECH GROUP LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is RECYCLATECH GROUP LIMITED located?
| Registered Office Address | 1 C/O Shepherd And Wedderburn, Third Floor West Regent Street G2 1RW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RECYCLATECH GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RECYCLATECH GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for RECYCLATECH GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony John Carson on Sep 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Barry Patrick Van Bergen on Sep 25, 2024 | 2 pages | CH01 | ||
Change of details for Recircle Limited as a person with significant control on May 26, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 1 C/O Shepherd and Wedderburn, Third Floor West Regent Street Glasgow G2 1RW on Sep 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Shepherd and Wedderburn 191 West George Street Glasgow G2 2LB Scotland to 1 West Regent Street Glasgow G2 1RW | 1 pages | AD02 | ||
Registered office address changed from , C/O Shepherd and Wedderburn Third Floor, 1 West Regent Street, Glasgow, G2 1RW, Scotland to 1 West Regent Street Glasgow G2 1RW on Sep 16, 2022 | 1 pages | AD01 | ||
Registered office address changed from , C/O Shepherd and Wedderburn 1 West Regent Street, Glasgow, G2 1RW, Scotland to 1 West Regent Street Glasgow G2 1RW on Aug 11, 2022 | 1 pages | AD01 | ||
Registered office address changed from , 1 West Regent Street, Glasgow, G2 1RW to 1 West Regent Street Glasgow G2 1RW on Aug 11, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony John Carson on Jun 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony John Carson on Jun 23, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||
Who are the officers of RECYCLATECH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARSON, Anthony John | Director | C/O Shepherd And Wedderburn, Third Floor West Regent Street G2 1RW Glasgow 1 Scotland | Northern Ireland | British | 48536040021 | |||||
| GILLIES, Malcolm John | Director | 49 Arisdale Crescent Newton Mearns G77 6HE Glasgow Strathclyde | Scotland | British | 1381960001 | |||||
| STEWART, Alan Geoffrey | Director | Moss Of Cree DG8 6BA Newton Stewart Carsenestock Farm Cottage Wigtownshire Scotland | Scotland | British | 201932550001 | |||||
| VAN BERGEN, Barry Patrick | Director | C/O Shepherd And Wedderburn, Third Floor West Regent Street G2 1RW Glasgow 1 Scotland | England | British | 234086260002 | |||||
| BOAG-THOMSON, Joanna Susan | Secretary | 241 Nithsdale Road G41 5PY Glasgow Lanarkshire | British | 66868980001 | ||||||
| FINDLAY, William | Secretary | Cecil Street G12 8RL Glasgow 0/1, 15 Scotland | British | 138237760001 | ||||||
| BADEN-FULLER, Charles, Professor | Director | Stafford House W2 1TE London 1 | England | British | 136104290001 | |||||
| CHRISTOFI, Nicholas, Professor | Director | 58 Carnbee Park EH16 6GH Edinburgh Lothian Scotland | Scotland | British | 60799130001 | |||||
| FINDLAY, William | Director | Cecil Street G12 8RL Glasgow 01, 15 Scotland | Scotland | Scottish | 138237760005 | |||||
| GILLIES, Malcolm John | Director | 49 Arisdale Crescent Newton Mearns G77 6HE Glasgow Strathclyde | Scotland | British | 1381960001 | |||||
| MCINTYRE, Donald Charles | Director | Southbrae Drive Jordanhill G13 1QD Glasgow 52 Uk | Scotland | British | 52871110002 | |||||
| MURRAY, Peter Cyril | Director | 9 Argyle Road Donnybrook IRISH Dublin 4 Ireland | Irish | 117172440001 | ||||||
| POOL, John Kingston | Director | Wellbeach Farm Bandbridge Lane Rushton Spencer SK11 0QU Macclesfield Cheshire | England | United Kingdom | 23499710003 | |||||
| STRONG, Nicholas George | Director | 43 The Village IRISH Newbridge Co Kildare Ireland | Ireland | British | 13228230001 | |||||
| STRONG, Nicholas George | Director | 43 The Village IRISH Newbridge Co Kildare Ireland | Ireland | British | 13228230001 |
Who are the persons with significant control of RECYCLATECH GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Recircle Limited | Apr 06, 2016 | 5 Cheapside C/O Shepherd And Wedderburn EC2V 6AA London Octagon Point London 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