Company NameWyllie Recycling Limited
Company StatusActive
Company NumberSC251857
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr James Robertson Wyllie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRuthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director NameMrs Mary Anne Wyllie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleFinance And Systems Development
Country of ResidenceScotland
Correspondence AddressRuthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director NameMr John Gilmour
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years after company formation)
Appointment Duration1 year, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuthvenfield Way Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director NameMrs Susan Wyllie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(20 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuthvenfield Way Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
Director NameMrs Mary Anne Wyllie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathery Cottage, Ballathie
Stanley
Perthshire
PH1 4QN
Scotland
Secretary NameMrs Mary Anne Wyllie
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathery Cottage, Ballathie
Stanley
Perthshire
PH1 4QN
Scotland
Director NameMrs Tracy Cecilia Shillan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2012)
RoleRecycling
Country of ResidenceScotland
Correspondence Address32 Admiralty Wood
Almondbank
Perth
Perthshire
PH1 3XW
Scotland

Contact

Websitewyllierecycling.co.uk
Email address[email protected]
Telephone01738 634276
Telephone regionPerth

Location

Registered AddressRuthvenfield Way
Inveralmond Industrial Estate
Perth
PH1 3UF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£956,583
Cash£228,289
Current Liabilities£580,354

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

1 June 2018Delivered on: 11 June 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
20 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 August 2003Delivered on: 29 August 2003
Satisfied on: 5 October 2011
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.
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
5 July 2023Change of details for Mr James Robertson Wyllie as a person with significant control on 25 June 2023 (2 pages)
5 July 2023Director's details changed for Mr John Gilmour on 25 June 2023 (2 pages)
15 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
10 November 2022Change of share class name or designation (2 pages)
10 November 2022Memorandum and Articles of Association (15 pages)
10 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 July 2022Confirmation statement made on 26 June 2022 with updates (5 pages)
1 July 2022Appointment of Mr John Gilmour as a director on 1 July 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 July 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
1 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
28 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 January 2019Purchase of own shares. (3 pages)
29 January 2019Cancellation of shares. Statement of capital on 17 December 2018
  • GBP 25,000.00
(6 pages)
14 January 2019Cessation of Mary Anne Wyllie as a person with significant control on 17 December 2018 (1 page)
14 January 2019Termination of appointment of Mary Anne Wyllie as a director on 17 December 2018 (1 page)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (2 pages)
18 June 2018Alterations to floating charge SC2518570003 (11 pages)
14 June 2018Alterations to floating charge 2 (16 pages)
11 June 2018Registration of charge SC2518570003, created on 1 June 2018 (10 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
14 July 2017Notification of James Robertson Wyllie as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
14 July 2017Notification of James Robertson Wyllie as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Mary Anne Wyllie as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of James Robertson Wyllie as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Mary Anne Wyllie as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Mary Anne Wyllie as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(6 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(6 pages)
6 May 2016Appointment of Mrs Mary Anne Wyllie as a director on 5 May 2016 (2 pages)
6 May 2016Appointment of Mrs Mary Anne Wyllie as a director on 5 May 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
(3 pages)
7 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
7 November 2014Director's details changed for James Robertson Wyllie on 1 August 2014 (2 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(3 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(3 pages)
8 June 2014Termination of appointment of Tracy Shillan as a director (1 page)
8 June 2014Termination of appointment of Tracy Shillan as a director (1 page)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
23 May 2013Appointment of Mrs Tracy Cecilia Shillan as a director (2 pages)
23 May 2013Appointment of Mrs Tracy Cecilia Shillan as a director (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
12 July 2012Termination of appointment of Mary Wyllie as a secretary (1 page)
12 July 2012Termination of appointment of Mary Wyllie as a secretary (1 page)
10 July 2012Termination of appointment of Tracy Shillan as a director (1 page)
10 July 2012Termination of appointment of Tracy Shillan as a director (1 page)
4 July 2012Termination of appointment of Mary Wyllie as a director (1 page)
4 July 2012Termination of appointment of Mary Wyllie as a director (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Director's details changed for Tracy Cecilia Shillan on 26 June 2010 (2 pages)
22 July 2010Director's details changed for Tracy Cecilia Shillan on 26 June 2010 (2 pages)
22 July 2010Director's details changed for James Robertson Wyllie on 26 June 2010 (2 pages)
22 July 2010Director's details changed for James Robertson Wyllie on 26 June 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mary Anne Wyllie on 26 June 2010 (2 pages)
22 July 2010Director's details changed for Mary Anne Wyllie on 26 June 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 September 2009Return made up to 26/06/09; full list of members (4 pages)
8 September 2009Return made up to 26/06/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
18 November 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2008New director appointed (2 pages)
5 January 2008New director appointed (2 pages)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: ruthvenfield way inveralmond industrial estate perth PH1 3TP (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Registered office changed on 26/07/06 from: ruthvenfield way inveralmond industrial estate perth PH1 3TP (1 page)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
26 July 2006Location of register of members (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
14 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
27 August 2003Ad 12/08/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
27 August 2003Ad 12/08/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
26 June 2003Incorporation (17 pages)
26 June 2003Incorporation (17 pages)