RECYCLE UK (NORTH WEST) LIMITED

RECYCLE UK (NORTH WEST) LIMITED

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

    Company NameRECYCLE UK (NORTH WEST) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC482936
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RECYCLE UK (NORTH WEST) LIMITED?

    • Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods (46110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RECYCLE UK (NORTH WEST) LIMITED located?

    Registered Office Address
    C/O HENDERSON LOGGIE THE VISION BUILDING
    20 20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of RECYCLE UK (NORTH WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALTON (SCOTLAND) LIMITEDJul 25, 2014Jul 25, 2014

    What are the latest accounts for RECYCLE UK (NORTH WEST) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2021
    Next Accounts Due OnApr 30, 2022
    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What is the status of the latest confirmation statement for RECYCLE UK (NORTH WEST) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 23, 2023
    Next Confirmation Statement DueApr 06, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2022
    OverdueYes

    What are the latest filings for RECYCLE UK (NORTH WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 20 20 Greenmarket Dundee DD1 4QB on May 21, 2025

    3 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 23, 2022 with updates

    4 pagesCS01

    Notification of Jonathan Douglas as a person with significant control on Feb 22, 2022

    2 pagesPSC01

    Appointment of Mr Jonathan Douglas as a director on Feb 22, 2022

    2 pagesAP01

    Cessation of Thomas Darby as a person with significant control on Feb 22, 2022

    1 pagesPSC07

    Termination of appointment of Thomas Darby as a director on Feb 22, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jul 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Darby as a secretary on Sep 27, 2019

    1 pagesTM02

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Notification of Thomas Darby as a person with significant control on Apr 08, 2019

    2 pagesPSC01

    Cessation of Ronald Rieck as a person with significant control on Apr 08, 2019

    1 pagesPSC07

    Confirmation statement made on Mar 30, 2019 with updates

    3 pagesCS01

    Registered office address changed from Suite 1, 4 Queen Street Edinburgh EH2 1JE United Kingdom to Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD on Feb 27, 2019

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Scotl Queen Street Edinburgh EH2 1JE United Kingdom to Suite 1, 4 Queen Street Edinburgh EH2 1JE on Sep 10, 2017

    1 pagesAD01

    Registered office address changed from 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland to Scotl Queen Street Edinburgh EH2 1JE on Sep 08, 2017

    1 pagesAD01

    Who are the officers of RECYCLE UK (NORTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Jonathan
    20 Greenmarket
    DD1 4QB Dundee
    20
    Director
    20 Greenmarket
    DD1 4QB Dundee
    20
    SpainCanadian230665440001
    DARBY, Thomas
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    Secretary
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    224480740001
    RIECK, Ronald
    G31 2NA Glasgow
    4 Craigpark
    Scotland
    Secretary
    G31 2NA Glasgow
    4 Craigpark
    Scotland
    189665460001
    DARBY, Thomas
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    Director
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    EnglandBritish204347380001
    GARSIDE, Ezra Benedict
    Bridgemont
    Whaley Bridge
    SK23 7EE High Peak
    Greens Deep
    England
    Director
    Bridgemont
    Whaley Bridge
    SK23 7EE High Peak
    Greens Deep
    England
    United KingdomBritish215631110001
    RIECK, Ronald
    G31 2NA Glasgow
    4 Craigpark
    Scotland
    Director
    G31 2NA Glasgow
    4 Craigpark
    Scotland
    ScotlandAmerican180453650001

    Who are the persons with significant control of RECYCLE UK (NORTH WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Douglas
    20 Greenmarket
    DD1 4QB Dundee
    20
    Feb 22, 2022
    20 Greenmarket
    DD1 4QB Dundee
    20
    No
    Nationality: Canadian
    Country of Residence: Spain
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thomas Darby
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    Apr 08, 2019
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ronald Rieck
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    Apr 06, 2016
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    Yes
    Nationality: American
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RECYCLE UK (NORTH WEST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2025Petition date
    May 08, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Shona Joanne Campbell
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    practitioner
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    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