Company NameScott Recycling Investments Limited
DirectorsRobert William Maclean and Norman Robert Scott
Company StatusActive
Company NumberSC439094
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressU7 Halbeath Interchange
Business Park Kingseat Road
Halbeath Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressU7 Halbeath Interchange
Business Park Kingseat Road
Halbeath Dunfermline
Fife
KY11 8RY
Scotland

Contact

Websitewww.scott-recycling.com
Telephone01383 627100
Telephone regionDunfermline

Location

Registered AddressOffice 3 6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

17 December 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

15 September 2023Satisfaction of charge SC4390940005 in full (1 page)
15 September 2023Satisfaction of charge SC4390940006 in full (1 page)
31 January 2023Registered 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 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 February 2014Satisfaction of charge 4390940003 in full (4 pages)
22 February 2014Satisfaction of charge 4390940001 in full (4 pages)
22 February 2014Satisfaction of charge 4390940003 in full (4 pages)
22 February 2014Satisfaction of charge 4390940001 in full (4 pages)
30 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
21 December 2013Registration of charge 4390940006 (9 pages)
21 December 2013Registration of charge 4390940006 (9 pages)
20 December 2013Satisfaction of charge 4390940004 in full (4 pages)
20 December 2013Satisfaction of charge 4390940004 in full (4 pages)
20 December 2013Satisfaction of charge 4390940002 in full (4 pages)
20 December 2013Satisfaction of charge 4390940002 in full (4 pages)
17 December 2013Registration of charge 4390940005 (11 pages)
17 December 2013Registration of charge 4390940005 (11 pages)
19 April 2013Alterations to a floating charge (11 pages)
19 April 2013Alterations to a floating charge (11 pages)
19 April 2013Alterations to a floating charge (11 pages)
19 April 2013Alterations to a floating charge (11 pages)
18 April 2013Registration of charge 4390940004 (14 pages)
18 April 2013Registration of charge 4390940004 (14 pages)
13 April 2013Registration of charge 4390940002 (14 pages)
13 April 2013Registration of charge 4390940001 (14 pages)
13 April 2013Registration of charge 4390940003 (13 pages)
13 April 2013Registration of charge 4390940001 (14 pages)
13 April 2013Registration of charge 4390940003 (13 pages)
13 April 2013Registration of charge 4390940002 (14 pages)
5 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(3 pages)
7 January 2013Appointment of Mr Robert William Maclean as a director (2 pages)
7 January 2013Appointment of Mr Robert William Maclean as a director (2 pages)
19 December 2012Incorporation (21 pages)
19 December 2012Incorporation (21 pages)