Company NameThe Reclaimer Limited
Company StatusDissolved
Company NumberSC268259
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months 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 NameMs Fiona Louise Stephen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 24 May 2016)
RoleMusician
Country of ResidenceScotland
Correspondence Address28 Highburgh Road
Glasgow
G12 9DZ
Scotland
Secretary NameMs Fiona Louise Stephen
StatusClosed
Appointed22 April 2013(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 24 May 2016)
RoleCompany Director
Correspondence Address28 Highburgh Road
Glasgow
G12 9DZ
Scotland
Director NameMr Douglas Hugh Paine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address21 Mirrlees Lane
Kirklee
Glasgow
G12 0SL
Scotland
Secretary NameMr Andrew Daman Pidgeon
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address154 Wilton Street
Glasgow
G20 6BS
Scotland
Director NameMr Andrew Daman Pidgeon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Stables Yard
1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address5 Stables Yard
1103 Argyle Street
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Fiona Stephen
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 June 2013Termination of appointment of Andrew Pidgeon as a secretary (1 page)
14 June 2013Termination of appointment of Andrew Pidgeon as a director (1 page)
14 June 2013Termination of appointment of Andrew Pidgeon as a secretary (1 page)
14 June 2013Termination of appointment of Andrew Pidgeon as a director (1 page)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
22 April 2013Appointment of Ms Fiona Louise Stephen as a director (2 pages)
22 April 2013Appointment of Ms Fiona Louise Stephen as a secretary (2 pages)
22 April 2013Appointment of Ms Fiona Louise Stephen as a secretary (2 pages)
22 April 2013Appointment of Ms Fiona Louise Stephen as a director (2 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
17 November 2011Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page)
17 November 2011Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Douglas Paine as a director (1 page)
1 April 2011Termination of appointment of Douglas Paine as a director (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Appointment of Mr Andrew Daman Pidgeon as a director (2 pages)
23 December 2010Appointment of Mr Andrew Daman Pidgeon as a director (2 pages)
9 June 2010Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 9 June 2010 (1 page)
9 June 2010Director's details changed for Mr Douglas Hugh Paine on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Douglas Hugh Paine on 24 May 2010 (2 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 9 June 2010 (1 page)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 June 2009Director's change of particulars / douglas paine / 02/06/2009 (2 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 June 2009Director's change of particulars / douglas paine / 02/06/2009 (2 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
7 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
3 July 2008Director's change of particulars / douglas paine / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / douglas paine / 01/07/2008 (1 page)
3 July 2008Return made up to 24/05/08; full list of members (3 pages)
3 July 2008Return made up to 24/05/08; full list of members (3 pages)
31 March 2008Return made up to 24/05/07; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from 15A rosyth road glasgow G5 0YD (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 March 2008Return made up to 24/05/07; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from 15A rosyth road glasgow G5 0YD (1 page)
31 March 2008Location of debenture register (1 page)
31 March 2008Location of debenture register (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 March 2008Location of register of members (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 June 2006Return made up to 24/05/06; full list of members (6 pages)
12 June 2006Registered office changed on 12/06/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page)
12 June 2006Registered office changed on 12/06/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page)
12 June 2006Return made up to 24/05/06; full list of members (6 pages)
7 September 2005Return made up to 24/05/05; full list of members (6 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
7 September 2005Return made up to 24/05/05; full list of members (6 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
24 May 2004Incorporation (14 pages)
24 May 2004Incorporation (14 pages)