Company NameBodychell Recycling Ltd.
Company StatusDissolved
Company NumberSC227078
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameGordon Alastair Milne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodychell House
Memsie
Fraserburgh
Aberdeenshire
AB43 7DB
Scotland
Secretary NameAgnes Milne
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBodychell Farm
Memsie
Fraserburgh
Aberdeenshire
AB43 7DB
Scotland
Secretary NameRosemary Brown
NationalityBritish
StatusClosed
Appointed01 July 2006(4 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 11 March 2019)
RoleCompany Director
Correspondence Address5 Schivas Road
Peterhead
Aberdeenshire
AB42 2XT
Scotland
Director NameScott Crossett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(5 months after company formation)
Appointment Duration1 month (resigned 22 July 2002)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Aubery Crescent
Largs
Ayrshire
KA30 8PR
Scotland
Secretary NameWilliam Innes
NationalityBritish
StatusResigned
Appointed09 March 2006(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2006)
RoleGeneral Manager
Correspondence Address31 Clashfarquhar Crescent
Portlethen
Aberdeenshire
AB12 4TN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBishops Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2006
Net Worth-£138,658
Current Liabilities£167,060

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 March 2019Final Gazette dissolved following liquidation (1 page)
11 December 2018Notice of final meeting of creditors (2 pages)
29 May 2018Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 29 May 2018 (2 pages)
6 December 2011Registered office address changed from Bodychell Memsie Fraserburgh Aberdeenshire AB43 7DB on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Bodychell Memsie Fraserburgh Aberdeenshire AB43 7DB on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Bodychell Memsie Fraserburgh Aberdeenshire AB43 7DB on 6 December 2011 (2 pages)
28 September 2011Notice of winding up order (1 page)
28 September 2011Notice of winding up order (1 page)
28 September 2011Court order notice of winding up (1 page)
28 September 2011Court order notice of winding up (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2007Return made up to 17/01/07; full list of members (7 pages)
19 June 2007Return made up to 17/01/07; full list of members (7 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Return made up to 17/01/06; full list of members (6 pages)
13 March 2006Return made up to 17/01/06; full list of members (6 pages)
22 March 2005Return made up to 17/01/05; full list of members (6 pages)
22 March 2005Return made up to 17/01/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 January 2004Return made up to 17/01/04; full list of members (6 pages)
22 January 2004Return made up to 17/01/04; full list of members (6 pages)
13 February 2003Return made up to 17/01/03; full list of members (6 pages)
13 February 2003Return made up to 17/01/03; full list of members (6 pages)
7 February 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
7 February 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
22 July 2002Partic of mort/charge * (5 pages)
22 July 2002Partic of mort/charge * (5 pages)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
26 February 2002Partic of mort/charge * (6 pages)
26 February 2002Partic of mort/charge * (6 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
17 January 2002Incorporation (16 pages)
17 January 2002Incorporation (16 pages)