Company NameRecycled Packaging (Scotland) Ltd.
DirectorsPaul Stephen Frazher and Neill Joseph Frazher
Company StatusActive
Company NumberSC236176
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Paul Stephen Frazher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Secretary NamePaul Stephen Frazher
NationalityBritish
StatusCurrent
Appointed09 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Neill Joseph Frazher
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(21 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Stanley Frazher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Gordon Road
Glasgow
G44 3TW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cleaningscotland.org

Location

Registered Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mr Paul S. Frazher
50.00%
Ordinary
50 at £1Mr Stanley Frazher
50.00%
Ordinary

Financials

Year2014
Turnover£1,341,426
Gross Profit£511,089
Net Worth£103,078
Cash£11,673
Current Liabilities£68,360

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
1 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
3 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Total exemption full accounts made up to 31 July 2016 (17 pages)
26 July 2017Total exemption full accounts made up to 31 July 2016 (17 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Director's details changed for Paul Stephen Frazher on 10 May 2017 (2 pages)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Paul Stephen Frazher on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Paul Stephen Frazher on 11 May 2017 (1 page)
11 May 2017Director's details changed for Paul Stephen Frazher on 10 May 2017 (2 pages)
11 May 2017Secretary's details changed for Paul Stephen Frazher on 11 May 2017 (1 page)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Paul Stephen Frazher on 11 May 2017 (1 page)
30 September 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
10 November 2014Amended total exemption full accounts made up to 31 August 2013 (10 pages)
10 November 2014Amended total exemption full accounts made up to 31 August 2013 (10 pages)
6 November 2014Registered office address changed from 24 Gordon Road Glasgow G44 3TW to 10 - 12 Muriel Street Barrhead Glasgow G78 1QB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 24 Gordon Road Glasgow G44 3TW to 10 - 12 Muriel Street Barrhead Glasgow G78 1QB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 24 Gordon Road Glasgow G44 3TW to 10 - 12 Muriel Street Barrhead Glasgow G78 1QB on 6 November 2014 (1 page)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
1 July 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
1 July 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
4 September 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Total exemption full accounts made up to 31 August 2010 (14 pages)
24 January 2012Total exemption full accounts made up to 31 August 2010 (14 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Director's details changed for Stanley Frazher on 30 August 2010 (2 pages)
16 February 2011Director's details changed for Stanley Frazher on 30 August 2010 (2 pages)
16 February 2011Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
23 July 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
1 October 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
25 June 2009Return made up to 30/08/08; full list of members (4 pages)
25 June 2009Return made up to 30/08/08; full list of members (4 pages)
18 December 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
18 December 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
18 December 2007Return made up to 30/08/07; no change of members
  • 363(287) ‐ Registered office changed on 18/12/07
(7 pages)
18 December 2007Return made up to 30/08/07; no change of members
  • 363(287) ‐ Registered office changed on 18/12/07
(7 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 June 2006Return made up to 30/08/05; full list of members (7 pages)
12 June 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
12 June 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
12 June 2006Return made up to 30/08/05; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
26 August 2004Return made up to 30/08/04; full list of members (7 pages)
26 August 2004Return made up to 30/08/04; full list of members (7 pages)
24 November 2003Return made up to 30/08/03; full list of members (7 pages)
24 November 2003Return made up to 30/08/03; full list of members (7 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)