DDR RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDDR RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC343156
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DDR RECYCLING LIMITED?

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

    Where is DDR RECYCLING LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DDR RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MFC RECYCLING LIMITEDMay 05, 2017May 05, 2017
    DDR RECYCLING LIMITEDMay 21, 2008May 21, 2008

    What are the latest accounts for DDR RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for DDR RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    4 pagesO/C EARLY DISS

    Registered office address changed from 231/233 st Vincent Street Glasgow G2 5QY to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Oct 20, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 29, 2017

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 05, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2017

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 10, 2017 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Appointment of Mr Donald Mccorquodale as a director on Aug 24, 2015

    2 pagesAP01

    Termination of appointment of Donald Mccorquodale as a director on Aug 01, 2015

    1 pagesTM01

    Termination of appointment of Morrison James Cowan as a director on Aug 01, 2015

    1 pagesTM01

    Termination of appointment of Morrison James Cowan as a secretary on Aug 01, 2015

    1 pagesTM02

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 300
    SH01

    Appointment of Mr Morrison James Cowan as a director on Jan 01, 2015

    2 pagesAP01

    Registration of charge SC3431560003, created on Nov 28, 2014

    32 pagesMR01

    Termination of appointment of Morrison James Cowan as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of David Sommerville Farrell as a director on May 31, 2014

    1 pagesTM01

    Registration of charge 3431560002

    33 pagesMR01

    Annual return made up to Apr 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 300
    SH01

    Director's details changed for Mr David Sommerville Farrell on Apr 10, 2014

    2 pagesCH01

    Who are the officers of DDR RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORQUODALE, Donald
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritishCompany Director80440260001
    COOK, Richard Elliot
    Seres Road
    Clarkston
    G76 7QF Glasgow
    78
    Secretary
    Seres Road
    Clarkston
    G76 7QF Glasgow
    78
    British155779710001
    COWAN, Morrison James
    St Vincent Street
    G2 5QY Glasgow
    231/233
    Secretary
    St Vincent Street
    G2 5QY Glasgow
    231/233
    178617680001
    COOK, Richard Elliot
    Seres Road
    Clarkston
    G76 7QF Glasgow
    78
    Director
    Seres Road
    Clarkston
    G76 7QF Glasgow
    78
    ScotlandBritishDirector155779710001
    COWAN, Morrison James
    St Vincent Street
    G2 5QY Glasgow
    231/233
    Director
    St Vincent Street
    G2 5QY Glasgow
    231/233
    ScotlandBritishAccountant194081940001
    COWAN, Morrison James
    St Vincent Street
    G2 5QY Glasgow
    231/233
    Director
    St Vincent Street
    G2 5QY Glasgow
    231/233
    ScotlandBritishAccountant194081940001
    FARRELL, David Sommerville
    St Vincent Street
    G2 5QY Glasgow
    231/233
    Director
    St Vincent Street
    G2 5QY Glasgow
    231/233
    ScotlandBritishDirector270560002
    FARRELL, David Sommerville
    Ashdene Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    Director
    Ashdene Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    ScotlandBritishDirector270560002
    MCCORQUODALE, Donald
    St Vincent Street
    G2 5QY Glasgow
    231/233
    Director
    St Vincent Street
    G2 5QY Glasgow
    231/233
    ScotlandBritishDirector80440260001
    MCCORQUODALE, Donald
    Wyvis Place
    Newton Mearns
    G77 5FP Glasgow
    3
    Scotland
    Director
    Wyvis Place
    Newton Mearns
    G77 5FP Glasgow
    3
    Scotland
    ScotlandBritishDirector80440260001
    MCCORQUODALE, Donald
    3 Wyvis Place
    Newton Mearns
    G77 5FP Glasgow
    Director
    3 Wyvis Place
    Newton Mearns
    G77 5FP Glasgow
    ScotlandBritishDirector80440260001

    Who are the persons with significant control of DDR RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald Mccorquodale
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Apr 06, 2016
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Sommerville Farrell
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Apr 06, 2016
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does DDR RECYCLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 03, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of India
    Transactions
    • Dec 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 24, 2014
    Outstanding
    Brief description
    Deed of debenture.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Trade Finance Partners Limited
    Transactions
    • Apr 24, 2014Registration of a charge (MR01)
    Floating charge
    Created On Jun 26, 2009
    Delivered On Jun 30, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 2009Registration of a charge (410)
    • Mar 03, 2011Statement of satisfaction of a floating charge (MG03s)

    Does DDR RECYCLING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2017Commencement of winding up
    Aug 09, 2017Petition date
    Oct 27, 2021Conclusion of winding up
    Feb 09, 2022Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Bryan Alan Jackson
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info

    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