Business Park Kingseat Road
Halbeath Dunfermline
Fife
KY11 8RY
Scotland
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Website | www.scott-recycling.com |
---|---|
Telephone | 01383 627100 |
Telephone region | Dunfermline |
Registered Address | Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
17 December 2013 | Delivered on: 21 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Subjects on east side of motherwell road, newhouse extending to 7.4 hectares LAN214304 and ground at mossband farm, newhouse, motherwell LAN187170. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 December 2013 | Delivered on: 17 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 April 2013 | Delivered on: 18 April 2013 Satisfied on: 20 December 2013 Persons entitled: James Industrial Limited John Carruthers Scott Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 April 2013 | Delivered on: 13 April 2013 Satisfied on: 22 February 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Plot or ground at mossband farm newhouse, motherwell lan 187170. Fully Satisfied |
10 April 2013 | Delivered on: 13 April 2013 Satisfied on: 20 December 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 April 2013 | Delivered on: 13 April 2013 Satisfied on: 22 February 2014 Persons entitled: James Industrial Limited John Carruthers Scott James Industrial Limited John Carruthers Scott Classification: A registered charge Particulars: Land and buildings at mossband farm newhouse LAN2144304. Fully Satisfied |
15 September 2023 | Satisfaction of charge SC4390940005 in full (1 page) |
---|---|
15 September 2023 | Satisfaction of charge SC4390940006 in full (1 page) |
31 January 2023 | Registered office address changed from U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 31 January 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 February 2014 | Satisfaction of charge 4390940003 in full (4 pages) |
22 February 2014 | Satisfaction of charge 4390940001 in full (4 pages) |
22 February 2014 | Satisfaction of charge 4390940003 in full (4 pages) |
22 February 2014 | Satisfaction of charge 4390940001 in full (4 pages) |
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
21 December 2013 | Registration of charge 4390940006 (9 pages) |
21 December 2013 | Registration of charge 4390940006 (9 pages) |
20 December 2013 | Satisfaction of charge 4390940004 in full (4 pages) |
20 December 2013 | Satisfaction of charge 4390940004 in full (4 pages) |
20 December 2013 | Satisfaction of charge 4390940002 in full (4 pages) |
20 December 2013 | Satisfaction of charge 4390940002 in full (4 pages) |
17 December 2013 | Registration of charge 4390940005 (11 pages) |
17 December 2013 | Registration of charge 4390940005 (11 pages) |
19 April 2013 | Alterations to a floating charge (11 pages) |
19 April 2013 | Alterations to a floating charge (11 pages) |
19 April 2013 | Alterations to a floating charge (11 pages) |
19 April 2013 | Alterations to a floating charge (11 pages) |
18 April 2013 | Registration of charge 4390940004 (14 pages) |
18 April 2013 | Registration of charge 4390940004 (14 pages) |
13 April 2013 | Registration of charge 4390940002 (14 pages) |
13 April 2013 | Registration of charge 4390940001 (14 pages) |
13 April 2013 | Registration of charge 4390940003 (13 pages) |
13 April 2013 | Registration of charge 4390940001 (14 pages) |
13 April 2013 | Registration of charge 4390940003 (13 pages) |
13 April 2013 | Registration of charge 4390940002 (14 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
5 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
7 January 2013 | Appointment of Mr Robert William Maclean as a director (2 pages) |
7 January 2013 | Appointment of Mr Robert William Maclean as a director (2 pages) |
19 December 2012 | Incorporation (21 pages) |
19 December 2012 | Incorporation (21 pages) |