Company Name911 Rescue Recovery Limited
DirectorStephen Greenhorn
Company StatusActive
Company NumberSC221453
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameStephen Greenhorn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Jessie Street
Polmadie
Glasgow
G42 0PG
Scotland
Secretary NameMr David Molloy Christie
StatusCurrent
Appointed01 September 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address2 Jessie Street
Polmadie
Glasgow
G42 0PG
Scotland
Secretary NameMaxime Brown
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleManager
Correspondence Address55 Earlshill Drive
Howwood
PA9 1DT
Scotland
Secretary NameLinda Greenhorn
NationalityBritish
StatusResigned
Appointed13 March 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address55 Earlshill Drive
Howwood
Johnstone
Renfrewshire
PA9 1DT
Scotland
Secretary NameMr David Orr
NationalityBritish
StatusResigned
Appointed20 October 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Jessie Street
Polmadie
Glasgow
G42 0PG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Website911recovery.co.uk
Telephone0141 4231919
Telephone regionGlasgow

Location

Registered Address2 Jessie Street
Polmadie
Glasgow
G42 0PG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Greenhorn
100.00%
Ordinary

Financials

Year2014
Net Worth£299,521
Cash£235,762
Current Liabilities£1,096,350

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

16 February 2023Delivered on: 23 February 2023
Persons entitled: Aldermore Bank PLC (Company Number: 947662)

Classification: A registered charge
Outstanding
26 January 2017Delivered on: 7 February 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 April 2002Delivered on: 17 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 30 September 2023 (13 pages)
25 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
1 May 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
23 February 2023Registration of charge SC2214530004, created on 16 February 2023 (3 pages)
17 February 2023Satisfaction of charge SC2214530002 in full (1 page)
1 November 2022Change of details for Thornton Holdings (Scotland) Limited as a person with significant control on 14 October 2022 (2 pages)
14 October 2022Cessation of Stephen Paul Greenhorn as a person with significant control on 14 October 2022 (1 page)
14 October 2022Notification of Thornton Holdings (Scotland) Limited as a person with significant control on 14 October 2022 (2 pages)
14 October 2022Change of details for Thornton Holdings (Scotland) Limited as a person with significant control on 14 October 2022 (2 pages)
11 October 2022Second filing of Confirmation Statement dated 23 July 2021 (16 pages)
3 October 202203/10/22 Statement of Capital gbp 2 (5 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
6 August 2021Confirmation statement made on 23 July 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/10/2022
(4 pages)
17 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 2
(4 pages)
12 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2021Memorandum and Articles of Association (11 pages)
12 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 August 2019Secretary's details changed for Mr David Malloy Christie on 1 September 2013 (1 page)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
21 September 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
21 September 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
7 February 2017Registration of charge SC2214530003, created on 26 January 2017 (6 pages)
7 February 2017Registration of charge SC2214530003, created on 26 January 2017 (6 pages)
27 October 2016Amended total exemption small company accounts made up to 30 September 2015 (9 pages)
27 October 2016Amended total exemption small company accounts made up to 30 September 2015 (9 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
3 June 2016Registration of charge SC2214530002, created on 1 June 2016 (16 pages)
3 June 2016Registration of charge SC2214530002, created on 1 June 2016 (16 pages)
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 September 2013Appointment of Mr David Malloy Christie as a secretary (1 page)
10 September 2013Appointment of Mr David Malloy Christie as a secretary (1 page)
18 August 2013Termination of appointment of David Orr as a secretary (1 page)
18 August 2013Termination of appointment of David Orr as a secretary (1 page)
18 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 1
(3 pages)
18 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
2 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
9 October 2010Secretary's details changed for Mr David Orr on 23 July 2010 (1 page)
9 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
9 October 2010Director's details changed for Stephen Greenhorn on 23 July 2010 (2 pages)
9 October 2010Director's details changed for Stephen Greenhorn on 23 July 2010 (2 pages)
9 October 2010Secretary's details changed for Mr David Orr on 23 July 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
22 October 2008Secretary appointed mr david orr (1 page)
22 October 2008Appointment terminated secretary linda greenhorn (1 page)
22 October 2008Appointment terminated secretary linda greenhorn (1 page)
22 October 2008Secretary appointed mr david orr (1 page)
23 September 2008Return made up to 23/07/08; full list of members (3 pages)
23 September 2008Return made up to 23/07/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 September 2007Return made up to 23/07/07; full list of members (2 pages)
27 September 2007Return made up to 23/07/07; full list of members (2 pages)
29 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
29 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
8 August 2006Return made up to 23/07/06; full list of members (2 pages)
8 August 2006Return made up to 23/07/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Return made up to 23/07/04; full list of members (6 pages)
13 August 2004Return made up to 23/07/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2002New secretary appointed (2 pages)
25 May 2002New secretary appointed (2 pages)
13 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
17 April 2002Partic of mort/charge * (6 pages)
17 April 2002Partic of mort/charge * (6 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: units 18/20 woodville park ibrox glasgow G51 2RL (1 page)
25 March 2002Registered office changed on 25/03/02 from: units 18/20 woodville park ibrox glasgow G51 2RL (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
23 July 2001Incorporation (13 pages)
23 July 2001Incorporation (13 pages)