Company NameDDR Recycling Limited
Company StatusDissolved
Company NumberSC343156
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date9 February 2022 (2 years, 2 months ago)
Previous NamesDDR Recycling Limited and MFC Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Donald McCorquodale
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 09 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Richard Elliot Cook
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Seres Road
Clarkston
Glasgow
G76 7QF
Scotland
Secretary NameMr Richard Elliot Cook
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Seres Road
Clarkston
Glasgow
G76 7QF
Scotland
Director NameMr David Sommerville Farrell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Donald McCorquodale
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wyvis Place
Newton Mearns
Glasgow
G77 5FP
Scotland
Director NameMr Donald McCorquodale
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameMr Morrison James Cowan
StatusResigned
Appointed29 May 2013(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Morrison James Cowan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 August 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland

Contact

Websitewww.ddrrecycling.com/
Telephone0141 2708089
Telephone regionGlasgow

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

120 at £1David Sommerville Farrell
40.00%
Ordinary
120 at £1Donald Mccorquodale
40.00%
Ordinary
60 at £1Morrison James Cowan
20.00%
Ordinary

Financials

Year2014
Net Worth£26,752
Cash£568
Current Liabilities£942,774

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

28 November 2014Delivered on: 3 December 2014
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 24 April 2014
Persons entitled: Trade Finance Partners Limited

Classification: A registered charge
Particulars: Deed of debenture.
Outstanding
26 June 2009Delivered 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

Filing History

20 October 2017Registered 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 2017Notice of winding up order (1 page)
29 August 2017Court order notice of winding up (1 page)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
5 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 300
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 January 2016Appointment of Mr Donald Mccorquodale as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Morrison James Cowan as a director on 1 August 2015 (1 page)
24 August 2015Termination of appointment of Donald Mccorquodale as a director on 1 August 2015 (1 page)
24 August 2015Termination of appointment of Donald Mccorquodale as a director on 1 August 2015 (1 page)
24 August 2015Termination of appointment of Morrison James Cowan as a director on 1 August 2015 (1 page)
24 August 2015Termination of appointment of Morrison James Cowan as a secretary on 1 August 2015 (1 page)
24 August 2015Termination of appointment of Morrison James Cowan as a secretary on 1 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300
(4 pages)
16 January 2015Appointment of Mr Morrison James Cowan as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Mr Morrison James Cowan as a director on 1 January 2015 (2 pages)
3 December 2014Registration of charge SC3431560003, created on 28 November 2014 (32 pages)
30 September 2014Termination of appointment of Morrison James Cowan as a director on 30 September 2014 (1 page)
28 July 2014Termination of appointment of David Sommerville Farrell as a director on 31 May 2014 (1 page)
24 April 2014Registration of charge 3431560002 (33 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300
(4 pages)
10 April 2014Termination of appointment of Richard Cook as a director (1 page)
10 April 2014Director's details changed for Mr David Sommerville Farrell on 10 April 2014 (2 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 July 2013Appointment of Mr Donald Mccorquodale as a director (2 pages)
29 May 2013Termination of appointment of Richard Cook as a secretary (1 page)
29 May 2013Appointment of Mr Morrison James Cowan as a secretary (1 page)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 November 2012Termination of appointment of Donald Mccorquodale as a director (1 page)
26 September 2012Appointment of Mr Morrison James Cowan as a director (2 pages)
21 September 2012Appointment of Mr David Sommerville Farrell as a director (2 pages)
21 September 2012Appointment of Mr Donald Mccorquodale as a director (2 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 September 2011Termination of appointment of Donald Mccorquodale as a director (1 page)
19 September 2011Termination of appointment of David Farrell as a director (1 page)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
3 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Director's details changed for Mr Richard Elliot Cook on 21 May 2010 (2 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2008Incorporation (20 pages)