Company NameSandy Perfect Metal Recycling And Demolition Limited
Company StatusDissolved
Company NumberSC460876
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date4 December 2023 (4 months, 2 weeks ago)
Previous NamePerfect & Wales Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks

Directors

Director NameMr William Copeland Wales
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Main Street
Douglas
Lanark
Lanarkshire
ML11 0QW
Scotland
Director NameMr Sandy Perfect
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnybank By West Linton
Dolphinton
Peebleshire
EH48 7HQ
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1William Copeland Wales
50.00%
Ordinary
4 at £1Iain Mack
40.00%
Ordinary
1 at £1Sandy Perfect
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2023Court order for early dissolution in a winding-up by the court (3 pages)
3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
24 June 2016Notice of winding up order (1 page)
24 June 2016Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR to 21 York Place Edinburgh EH1 3EN on 24 June 2016 (2 pages)
24 June 2016Notice of winding up order (1 page)
24 June 2016Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR to 21 York Place Edinburgh EH1 3EN on 24 June 2016 (2 pages)
24 June 2016Court order notice of winding up (1 page)
24 June 2016Court order notice of winding up (1 page)
25 March 2016Compulsory strike-off action has been suspended (1 page)
25 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(3 pages)
2 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(3 pages)
19 December 2014Termination of appointment of Sandy Perfect as a director on 30 September 2014 (1 page)
19 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(3 pages)
19 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(3 pages)
19 December 2014Termination of appointment of Sandy Perfect as a director on 30 September 2014 (1 page)
19 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 April 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
10 April 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
3 March 2014Company name changed perfect & wales recycling LIMITED\certificate issued on 03/03/14
  • CONNOT ‐
(3 pages)
3 March 2014Company name changed perfect & wales recycling LIMITED\certificate issued on 03/03/14
  • CONNOT ‐
(3 pages)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
(1 page)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
(1 page)
15 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 24,000
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 24,000
(4 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 24,000
(4 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)