Company NameRecover Waste Limited
Company StatusDissolved
Company NumberSC440427
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameAWR Processing 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 Andrew David Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2013(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 28 February 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Barry Roy Largent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2013(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Paul Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address2 Coddington Crescent
Eurocentral
Bellshill
Strathclyde
ML1 4YF
Scotland
Secretary NamePaul Taylor
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Coddington Crescent
Eurocentral
Bellshill
Strathclyde
ML1 4YF
Scotland

Location

Registered Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 August 2014Delivered on: 30 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2014Registration of charge SC4404270001, created on 26 August 2014 (18 pages)
30 August 2014Registration of charge SC4404270001, created on 26 August 2014 (18 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
23 September 2013Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
16 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
16 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
16 May 2013Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 16 May 2013 (1 page)
1 February 2013Company name changed awr processing LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Director's details changed for Mr Andrew David Bird on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Barry Roy Largent on 1 February 2013 (2 pages)
1 February 2013Company name changed awr processing LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Director's details changed for Mr Andrew David Bird on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Barry Roy Largent on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Barry Roy Largent on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Andrew David Bird on 1 February 2013 (2 pages)
31 January 2013Termination of appointment of Paul Taylor as a secretary (1 page)
31 January 2013Termination of appointment of Paul Taylor as a secretary (1 page)
31 January 2013Termination of appointment of Paul Taylor as a director (1 page)
31 January 2013Termination of appointment of Paul Taylor as a director (1 page)
29 January 2013Appointment of Mr Andrew David Bird as a director (2 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
29 January 2013Appointment of Mr Andrew David Bird as a director (2 pages)
29 January 2013Appointment of Mr Barry Roy Largent as a director (2 pages)
29 January 2013Appointment of Mr Barry Roy Largent as a director (2 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)