Company NameSimon Urquhart Recycling Ltd
DirectorsWilliam Gordon Beattie and Tracey Elizabeth Macaulay
Company StatusActive
Company NumberSC420395
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Gordon Beattie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Powrie Farm Tealing
Dundee
DD4 0QQ
Scotland
Director NameMrs Tracey Elizabeth Macaulay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlein Brak Lodge Finavon
Forfar
DD8 3PW
Scotland
Secretary NameTracey Elizabeth Macaulay
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressKlein Brak Lodge Finavon
Forfar
DD8 3PW
Scotland
Director NameMr Errol Johnston Lawrie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Strangs Ley
Forfar
DD8 2ED
Scotland

Location

Registered AddressOrchardbank Industrial Estate
Forfar
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Errol Johnston Lawrie
9.72%
Ordinary F
3.3k at £1William Gordon Beattie
45.15%
Ordinary A
2.5k at £1Tracey Elizabeth Macaulay
35.13%
Ordinary B
240 at £1Alfie Alan Macaulay
3.33%
Ordinary E
240 at £1Charles Mark Macaulay
3.33%
Ordinary D
240 at £1Hannah Mary Macaulay
3.33%
Ordinary C

Financials

Year2014
Net Worth-£18,570
Cash£110,190
Current Liabilities£416,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 March 2018Confirmation statement made on 26 March 2018 with updates (7 pages)
17 January 2018Notification of William Gordon Beattie as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Notification of William Gordon Beattie as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 May 2017Termination of appointment of Errol Johnston Lawrie as a director on 31 March 2017 (2 pages)
13 May 2017Termination of appointment of Errol Johnston Lawrie as a director on 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,200
(9 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,200
(9 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 7,200
(9 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 7,200
(9 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,200
(9 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,200
(9 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 April 2012Register inspection address has been changed (2 pages)
18 April 2012Register inspection address has been changed (2 pages)
26 March 2012Incorporation (29 pages)
26 March 2012Incorporation (29 pages)