Glasgow
G2 2ND
Scotland
Director Name | Mr Richard Elliot Cook |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Seres Road Clarkston Glasgow G76 7QF Scotland |
Secretary Name | Mr Richard Elliot Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Seres Road Clarkston Glasgow G76 7QF Scotland |
Director Name | Mr David Sommerville Farrell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231/233 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Donald McCorquodale |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wyvis Place Newton Mearns Glasgow G77 5FP Scotland |
Director Name | Mr Donald McCorquodale |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231/233 St Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Mr Morrison James Cowan |
---|---|
Status | Resigned |
Appointed | 29 May 2013(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 231/233 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Morrison James Cowan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 231/233 St Vincent Street Glasgow G2 5QY Scotland |
Website | www.ddrrecycling.com/ |
---|---|
Telephone | 0141 2708089 |
Telephone region | Glasgow |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
120 at £1 | David Sommerville Farrell 40.00% Ordinary |
---|---|
120 at £1 | Donald Mccorquodale 40.00% Ordinary |
60 at £1 | Morrison James Cowan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,752 |
Cash | £568 |
Current Liabilities | £942,774 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Bank of India Classification: A registered charge Outstanding |
---|---|
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: Trade Finance Partners Limited Classification: A registered charge Particulars: Deed of debenture. Outstanding |
26 June 2009 | Delivered on: 30 June 2009 Satisfied on: 3 March 2011 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. Fully Satisfied |
20 October 2017 | Registered office address changed from 231/233 st Vincent Street Glasgow G2 5QY to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 20 October 2017 (2 pages) |
---|---|
29 August 2017 | Notice of winding up order (1 page) |
29 August 2017 | Court order notice of winding up (1 page) |
30 June 2017 | Resolutions
|
5 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Resolutions
|
4 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 January 2016 | Appointment of Mr Donald Mccorquodale as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Morrison James Cowan as a director on 1 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Donald Mccorquodale as a director on 1 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Donald Mccorquodale as a director on 1 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Morrison James Cowan as a director on 1 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Morrison James Cowan as a secretary on 1 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Morrison James Cowan as a secretary on 1 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 January 2015 | Appointment of Mr Morrison James Cowan as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Morrison James Cowan as a director on 1 January 2015 (2 pages) |
3 December 2014 | Registration of charge SC3431560003, created on 28 November 2014 (32 pages) |
30 September 2014 | Termination of appointment of Morrison James Cowan as a director on 30 September 2014 (1 page) |
28 July 2014 | Termination of appointment of David Sommerville Farrell as a director on 31 May 2014 (1 page) |
24 April 2014 | Registration of charge 3431560002 (33 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Richard Cook as a director (1 page) |
10 April 2014 | Director's details changed for Mr David Sommerville Farrell on 10 April 2014 (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 July 2013 | Appointment of Mr Donald Mccorquodale as a director (2 pages) |
29 May 2013 | Termination of appointment of Richard Cook as a secretary (1 page) |
29 May 2013 | Appointment of Mr Morrison James Cowan as a secretary (1 page) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 November 2012 | Termination of appointment of Donald Mccorquodale as a director (1 page) |
26 September 2012 | Appointment of Mr Morrison James Cowan as a director (2 pages) |
21 September 2012 | Appointment of Mr David Sommerville Farrell as a director (2 pages) |
21 September 2012 | Appointment of Mr Donald Mccorquodale as a director (2 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 September 2011 | Termination of appointment of Donald Mccorquodale as a director (1 page) |
19 September 2011 | Termination of appointment of David Farrell as a director (1 page) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 June 2010 | Director's details changed for Mr Richard Elliot Cook on 21 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
21 May 2008 | Incorporation (20 pages) |