Company NameSUEZ Recycling And Recovery Scotland Ltd
DirectorsJohn James Scanlon and Christopher Derrick Thorn
Company StatusActive
Company NumberSC253226
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Previous NamesBroad Cairn Limited and Sita North East Scotland Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Secretary NameMr Mark Hedley Thompson
NationalityBritish
StatusCurrent
Appointed05 January 2009(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleHead Of Legal And Company Secretary
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr John James Scanlon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Christopher Derrick Thorn
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr William Neil Cordiner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeanshill Cottage
Contlaw Road Milltimber
Aberdeen
AB13 0EJ
Scotland
Director NameMr Colin Ian Welsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2007)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressSilverwood Dalmunzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr Colin Bruce Manderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawkhill
Catterline
Stonehaven
Kincarkineshire
AB39 2UN
Scotland
Director NamePer-Anders Hjort
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 2007(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2008)
RoleChief Executive
Correspondence AddressFlat 76
21 Sheldon Square
Paddington London
W2 6DS
Director NameMr Christophe Andre Bernard Chapron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Graham Arthur McKenna-Mayes
NationalityBritish
StatusResigned
Appointed18 October 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bremer Road
Staines
Middlesex
TW18 4HU
Director NameMr David Courtenay Palmer-Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2020)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Florent Thierry  Antoine Duval
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed10 October 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 18 October 2007)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.sita.co.uk

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,625,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

15 October 2003Delivered on: 21 October 2003
Satisfied on: 29 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (28 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 4 February 2022 (1 page)
2 November 2021Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (24 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (23 pages)
28 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 February 2020Appointment of Mr Christopher Thorn as a director on 1 February 2020 (2 pages)
2 January 2020Appointment of Mr John James Scanlon as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of David Courtenay Palmer-Jones as a director on 1 January 2020 (1 page)
21 October 2019Full accounts made up to 31 December 2018 (16 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 August 2016Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 (2 pages)
1 August 2016Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 (2 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,450,000
(4 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,450,000
(4 pages)
24 March 2016Company name changed sita north east scotland LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
24 March 2016Company name changed sita north east scotland LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
7 March 2016Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016 (1 page)
5 February 2016Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 (2 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,450,000
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,450,000
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,450,000
(4 pages)
27 July 2015Full accounts made up to 31 December 2014 (12 pages)
27 July 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,450,000
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,450,000
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,450,000
(4 pages)
3 September 2013Full accounts made up to 31 December 2012 (11 pages)
3 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,450,000
(4 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,450,000
(4 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,450,000
(4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 August 2011Full accounts made up to 31 December 2010 (11 pages)
7 October 2010Resolutions
  • RES13 ‐ Appointed as auditors 22/09/2010
(1 page)
7 October 2010Resolutions
  • RES13 ‐ Appointed as auditors 22/09/2010
(1 page)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr David Courtenay Palmer-Jones on 3 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Mark Hedley Thompson on 3 August 2010 (1 page)
10 August 2010Secretary's details changed for Mr Mark Hedley Thompson on 3 August 2010 (1 page)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr David Courtenay Palmer-Jones on 3 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Christophe Andre Bernard Chapron on 3 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Christophe Andre Bernard Chapron on 3 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Mark Hedley Thompson on 3 August 2010 (1 page)
10 August 2010Director's details changed for Mr David Courtenay Palmer-Jones on 3 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Christophe Andre Bernard Chapron on 3 August 2010 (2 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Full accounts made up to 31 December 2009 (13 pages)
4 August 2010Full accounts made up to 31 December 2009 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 August 2009Return made up to 03/08/09; full list of members (5 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (5 pages)
21 January 2009Full accounts made up to 31 December 2007 (13 pages)
21 January 2009Full accounts made up to 31 December 2007 (13 pages)
5 January 2009Secretary appointed mr mark hedley thompson (1 page)
5 January 2009Secretary appointed mr mark hedley thompson (1 page)
5 January 2009Appointment terminated secretary graham mckenna-mayes (1 page)
5 January 2009Appointment terminated secretary graham mckenna-mayes (1 page)
20 October 2008Appointment terminated director per-anders hjort (1 page)
20 October 2008Appointment terminated director per-anders hjort (1 page)
20 October 2008Director appointed mr david courtenay palmer-jones (1 page)
20 October 2008Director appointed mr david courtenay palmer-jones (1 page)
11 August 2008Return made up to 24/07/08; full list of members (4 pages)
11 August 2008Return made up to 24/07/08; full list of members (4 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Secretary's particulars changed (1 page)
29 December 2007Dec mort/charge * (2 pages)
29 December 2007Dec mort/charge * (2 pages)
21 December 2007Company name changed broad cairn LIMITED\certificate issued on 21/12/07 (2 pages)
21 December 2007Company name changed broad cairn LIMITED\certificate issued on 21/12/07 (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
20 December 2007Registered office changed on 20/12/07 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
14 November 2007New director appointed (3 pages)
14 November 2007Registered office changed on 14/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
14 November 2007New director appointed (7 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (7 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Return made up to 24/07/07; full list of members (7 pages)
31 July 2007Return made up to 24/07/07; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 July 2006Return made up to 24/07/06; full list of members (7 pages)
31 July 2006Return made up to 24/07/06; full list of members (7 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
23 August 2005Full accounts made up to 31 December 2004 (11 pages)
23 August 2005Full accounts made up to 31 December 2004 (11 pages)
2 August 2005Return made up to 24/07/05; full list of members (7 pages)
2 August 2005Return made up to 24/07/05; full list of members (7 pages)
22 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (3 pages)
29 July 2004Return made up to 24/07/04; full list of members (6 pages)
29 July 2004Return made up to 24/07/04; full list of members (6 pages)
20 November 2003Company name changed parfawn LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed parfawn LIMITED\certificate issued on 20/11/03 (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
30 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Nc inc already adjusted 10/10/03 (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Ad 15/10/03--------- £ si 1449999@1=1449999 £ ic 1/1450000 (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Nc inc already adjusted 10/10/03 (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Ad 15/10/03--------- £ si 1449999@1=1449999 £ ic 1/1450000 (2 pages)
30 October 2003Director resigned (1 page)
21 October 2003Partic of mort/charge * (6 pages)
21 October 2003Partic of mort/charge * (6 pages)
24 July 2003Incorporation (23 pages)
24 July 2003Incorporation (23 pages)