Company NameDe Recoveries Limited
DirectorElaine Beattie
Company StatusActive
Company NumberSC493141
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs Elaine Beattie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMr Doni James Watson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMr Graeme Thomas Beattie
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressUnit 14 Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

29 March 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
29 March 2024Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to Unit 14 Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 29 March 2024 (1 page)
20 March 2024Compulsory strike-off action has been suspended (1 page)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
6 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 6 April 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2021Cessation of Graeme Thomas Beattie as a person with significant control on 31 January 2021 (1 page)
31 January 2021Termination of appointment of Graeme Thomas Beattie as a director on 31 January 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 October 2020Notification of Graeme Thomas Beattie as a person with significant control on 1 October 2020 (2 pages)
26 October 2020Appointment of Mr Graeme Thomas Beattie as a director on 1 October 2020 (2 pages)
27 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 January 2018Confirmation statement made on 11 December 2017 with updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2016Director's details changed for Mr Doni James Watson on 5 October 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2016Director's details changed for Mrs Elaine Beattie on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Doni James Watson on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 October 2016 (1 page)
5 October 2016Director's details changed for Mrs Elaine Beattie on 5 October 2016 (2 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)