Company NamePallet Recycling Services Limited
Company StatusDissolved
Company NumberSC205390
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameScotstar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Russell McAllister
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirfoot House
Sandilands
Lanark
ML11 9UA
Scotland
Secretary NameRussell McAllister
NationalityBritish
StatusResigned
Appointed07 April 2000(2 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 31 March 2016)
RoleSecretary
Correspondence AddressMuirfoot House
Sandilands
Lanark
Lanarkshire
ML11 9UA
Scotland
Director NameMr Robert Malcolm French
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressMuirfoot Garage Sandilands
Rigside, By Douglas Water
Lanark
ML11 9UA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMuirfoot Garage Sandilands
Rigside, By Douglas Water
Lanark
ML11 9UA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 December 2016Termination of appointment of Robert Malcolm French as a director on 31 March 2016 (1 page)
25 December 2016Termination of appointment of Russell Mcallister as a secretary on 31 March 2016 (1 page)
25 December 2016Termination of appointment of Russell Mcallister as a secretary on 31 March 2016 (1 page)
25 December 2016Termination of appointment of Robert Malcolm French as a director on 31 March 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
26 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
26 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 March 2013Registered office address changed from 6B Pitt Terrace Stirling Stirlingshire FK8 2EZ on 12 March 2013 (1 page)
12 March 2013Appointment of Mr Robert Malcolm French as a director (2 pages)
12 March 2013Appointment of Mr Robert Malcolm French as a director (2 pages)
12 March 2013Registered office address changed from 6B Pitt Terrace Stirling Stirlingshire FK8 2EZ on 12 March 2013 (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Registered office address changed from 13 Hope Street Lanark Lanarkshire ML11 7NL on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 13 Hope Street Lanark Lanarkshire ML11 7NL on 24 May 2011 (2 pages)
6 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Thomas Russell Mcallister on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Thomas Russell Mcallister on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Thomas Russell Mcallister on 9 April 2010 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 23/03/09; full list of members (3 pages)
15 June 2009Return made up to 23/03/09; full list of members (3 pages)
28 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 February 2009Return made up to 23/03/08; full list of members (3 pages)
18 February 2009Return made up to 23/03/08; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 September 2007Return made up to 23/03/07; full list of members (6 pages)
3 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 September 2007Return made up to 23/03/07; full list of members (6 pages)
16 August 2006Return made up to 23/03/06; full list of members (6 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 August 2006Return made up to 23/03/06; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 23/03/05; full list of members (6 pages)
18 May 2005Return made up to 23/03/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 May 2004Return made up to 23/03/04; full list of members (6 pages)
3 May 2004Return made up to 23/03/04; full list of members (6 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 23/03/02; full list of members (6 pages)
24 May 2002Return made up to 23/03/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 April 2001Return made up to 23/03/01; full list of members (6 pages)
18 April 2001Return made up to 23/03/01; full list of members (6 pages)
26 May 2000Memorandum and Articles of Association (9 pages)
26 May 2000Memorandum and Articles of Association (9 pages)
25 May 2000Company name changed scotstar LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed scotstar LIMITED\certificate issued on 26/05/00 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
23 March 2000Incorporation (13 pages)
23 March 2000Incorporation (13 pages)