Company NameCaledonian Recycling Limited
Company StatusDissolved
Company NumberSC476696
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)
Previous NameSDA Contracts Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Drew Alick Matthews
Date of BirthJuly 1991 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Stephen Andrew Matthews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Caputhall Road Deans Industrial Estate
Livingston
EH54 8AS
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

25 September 2015Delivered on: 6 October 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 6 October 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 18 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2020Final account prior to dissolution in a winding-up by the court (12 pages)
5 April 2019Termination of appointment of Stephen Andrew Matthews as a director on 16 August 2017 (1 page)
12 July 2017Notice of winding up order (1 page)
12 July 2017Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 168 Bath Street Glasgow G2 4TP on 12 July 2017 (2 pages)
12 July 2017Notice of winding up order (1 page)
12 July 2017Court order notice of winding up (1 page)
12 July 2017Court order notice of winding up (1 page)
12 July 2017Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 168 Bath Street Glasgow G2 4TP on 12 July 2017 (2 pages)
24 June 2017Termination of appointment of Drew Alick Matthews as a director on 1 May 2017 (3 pages)
24 June 2017Termination of appointment of Drew Alick Matthews as a director on 1 May 2017 (3 pages)
7 April 2017Registered office address changed from 10a Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 10a Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017 (2 pages)
13 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
30 November 2015Appointment of Mr Stephen Andrew Matthews as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Stephen Andrew Matthews as a director on 27 November 2015 (2 pages)
6 October 2015Registration of charge SC4766960002, created on 23 September 2015 (22 pages)
6 October 2015Registration of charge SC4766960002, created on 23 September 2015 (22 pages)
6 October 2015Registration of charge SC4766960003, created on 25 September 2015 (17 pages)
6 October 2015Registration of charge SC4766960003, created on 25 September 2015 (17 pages)
4 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
12 August 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
19 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
18 June 2015Registration of charge SC4766960001, created on 12 June 2015 (21 pages)
18 June 2015Registration of charge SC4766960001, created on 12 June 2015 (21 pages)
29 September 2014Company name changed sda contracts LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
29 September 2014Company name changed sda contracts LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)