Company NameStud Recycling Ltd.
Company StatusDissolved
Company NumberSC388044
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Joseph Cahill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(10 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 05 June 2015)
RoleBusiness Development Officer
Country of ResidenceScotland
Correspondence Address148 Mosshall Road
Newhouse Industrial Estate
Newhouse
Lanarkshire
ML1 5RX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameScott Robert McConville
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleWaste Disposal Adviser
Country of ResidenceScotland
Correspondence Address12b Glentore Quadrant
Airdrie
N Lanarkshire
ML6 6RD
Scotland
Director NameScott Robert McOnville
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12b Glentore Quadrant
Rochsoles
Airdrie
North Lanarkshire
ML6 6RD
Scotland
Director NameJoseph James Cahill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(5 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 September 2011)
RoleBusiness Development Officer
Country of ResidenceScotland
Correspondence Address48 Michael Terrace
Chapelhall
Airdrie
N. Lanarkshire
ML6 8QL
Scotland
Director NameMr Darrie McGowan
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(10 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address237 Balochney Street
Airdrie
Lanarkshire
ML6 0LT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.studtyrerecycling.co.uk

Location

Registered Address148 Mosshall Road
Newhouse Industrial Estate
Newhouse
Lanarkshire
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

1 at £1Darrie Mcgowan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014Voluntary strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
10 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
8 August 2012Voluntary strike-off action has been suspended (1 page)
26 July 2012Application to strike the company off the register (6 pages)
26 July 2012Application to strike the company off the register (6 pages)
23 May 2012Appointment of Mr Joseph Cahill as a director on 8 September 2011 (2 pages)
23 May 2012Appointment of Mr Joseph Cahill as a director on 8 September 2011 (2 pages)
23 May 2012Termination of appointment of Darrie Mcgowan as a director on 1 March 2012 (1 page)
23 May 2012Termination of appointment of Darrie Mcgowan as a director on 1 March 2012 (1 page)
23 May 2012Termination of appointment of Darrie Mcgowan as a director on 1 March 2012 (1 page)
23 May 2012Appointment of Mr Joseph Cahill as a director on 8 September 2011 (2 pages)
1 February 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(3 pages)
1 February 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(3 pages)
1 February 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(3 pages)
9 November 2011Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland on 9 November 2011 (1 page)
24 October 2011Registered office address changed from 148 Mosshall Road Newhouse Ind.Est. Newhouse Motherwell North Lanarkshire ML1 5RX on 24 October 2011 (1 page)
24 October 2011Director's details changed for Mr Darrie Mcgowan on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Darrie Mcgowan on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 148 Mosshall Road Newhouse Ind.Est. Newhouse Motherwell North Lanarkshire ML1 5RX on 24 October 2011 (1 page)
12 September 2011Current accounting period extended from 5 April 2011 to 30 November 2011 (1 page)
12 September 2011Current accounting period extended from 5 April 2011 to 30 November 2011 (1 page)
12 September 2011Current accounting period extended from 5 April 2011 to 30 November 2011 (1 page)
9 September 2011Termination of appointment of Joseph James Cahill as a director on 8 September 2011 (1 page)
9 September 2011Termination of appointment of Joseph James Cahill as a director on 8 September 2011 (1 page)
9 September 2011Termination of appointment of Joseph James Cahill as a director on 8 September 2011 (1 page)
8 September 2011Appointment of Mr Darrie Mcgowan as a director on 8 September 2011 (2 pages)
8 September 2011Appointment of Mr Darrie Mcgowan as a director on 8 September 2011 (2 pages)
8 September 2011Appointment of Mr Darrie Mcgowan as a director on 8 September 2011 (2 pages)
21 June 2011Termination of appointment of Scott Mconville as a director (1 page)
21 June 2011Termination of appointment of Scott Mconville as a director (1 page)
13 May 2011Appointment of Scott Robert Mconville as a director (5 pages)
13 May 2011Appointment of Scott Robert Mconville as a director (5 pages)
9 May 2011Termination of appointment of Scott Mcconville as a director (2 pages)
9 May 2011Termination of appointment of Scott Mcconville as a director (2 pages)
3 May 2011Appointment of Joseph James Cahill as a director (6 pages)
3 May 2011Appointment of Joseph James Cahill as a director (6 pages)
11 November 2010Registered office address changed from C/O 31 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 11 November 2010 (3 pages)
11 November 2010Registered office address changed from C/O 31 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 11 November 2010 (3 pages)
5 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1
(4 pages)
5 November 2010Current accounting period shortened from 30 November 2011 to 5 April 2011 (3 pages)
5 November 2010Current accounting period shortened from 30 November 2011 to 5 April 2011 (3 pages)
5 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1
(4 pages)
5 November 2010Current accounting period shortened from 30 November 2011 to 5 April 2011 (3 pages)
5 November 2010Appointment of Scott Robert Mcconville as a director (3 pages)
5 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1
(4 pages)
5 November 2010Appointment of Scott Robert Mcconville as a director (3 pages)
3 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
3 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
3 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 November 2010Incorporation (23 pages)
2 November 2010Incorporation (23 pages)