Company NameTotal Recycling (Scotland) Limited
DirectorJohnston Richard McCulloch
Company StatusActive
Company NumberSC253465
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 months ago)
Previous NamesDem-Master Demolitions Limited and Dem-Master Recycling Limited

Business Activity

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

Directors

Secretary NameMr Peter Speedie
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Menzies Road
Balornick
Glasgow
G21 3NG
Scotland
Director NameMr Johnston Richard McCulloch
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(12 years, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPottishaw Place
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
Director NameMr Richard James Hay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingsford Court
Newton Mearns
Glasgow
Lanarkshire
G77 6TS
Scotland
Director NameMr Richard McCulloch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPottishaw Place
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetotalrecyclingscotland.co.uk
Email address[email protected]
Telephone01506 653355
Telephone regionBathgate

Location

Registered AddressPottishaw Place
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Richard Mcculloch
100.00%
Ordinary

Financials

Year2014
Net Worth£363,019
Cash£631,945
Current Liabilities£1,510,544

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 Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

23 December 2020Full accounts made up to 31 December 2019 (24 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Appointment of Mr Johnston Richard Mcculloch as a director on 22 July 2016 (2 pages)
29 July 2016Termination of appointment of Richard Mcculloch as a director on 22 July 2016 (1 page)
29 July 2016Appointment of Mr Johnston Richard Mcculloch as a director on 22 July 2016 (2 pages)
29 July 2016Termination of appointment of Richard James Hay as a director on 22 July 2016 (1 page)
29 July 2016Termination of appointment of Richard James Hay as a director on 22 July 2016 (1 page)
29 July 2016Termination of appointment of Richard Mcculloch as a director on 22 July 2016 (1 page)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 September 2012Appointment of Mr Richard Mcculloch as a director (3 pages)
14 September 2012Appointment of Mr Richard Mcculloch as a director (3 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
17 December 2009Company name changed dem-master recycling LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(3 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
17 December 2009Company name changed dem-master recycling LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(3 pages)
13 October 2009Company name changed dem-master demolitions LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
(3 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
13 October 2009Company name changed dem-master demolitions LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
(3 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
13 August 2009Return made up to 29/07/09; full list of members (3 pages)
13 August 2009Return made up to 29/07/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
3 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
9 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
26 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
5 October 2005Return made up to 29/07/05; full list of members (2 pages)
5 October 2005Return made up to 29/07/05; full list of members (2 pages)
26 July 2005Registered office changed on 26/07/05 from: ballencrieff works balmuir road bathgate EH48 4QX (1 page)
26 July 2005Registered office changed on 26/07/05 from: ballencrieff works balmuir road bathgate EH48 4QX (1 page)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 September 2004Return made up to 29/07/04; full list of members (6 pages)
24 September 2004Return made up to 29/07/04; full list of members (6 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
29 July 2003Incorporation (16 pages)
29 July 2003Incorporation (16 pages)