Company NameRecycling Lives (Scotland) Limited
DirectorEtsko Loek De Boer
Company StatusActive
Company NumberSC587652
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 3 months ago)

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 Etsko Loek De Boer
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed15 January 2024(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Castle Drive
Falkirk
FK2 7UX
Scotland
Director NameMr William Thomas Fletcher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Essex Street
Preston
PR1 1QE
Director NameMr Paul Finnerty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRecycling Lives Centre Essex Street
Preston
PR1 1QE
Director NameAnthony Sharkey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecycling Lives Centre Essex Street
Preston
PR1 1QE
Director NameMr Gerry Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2023)
RoleCOO
Country of ResidenceScotland
Correspondence Address9 Castle Drive
Falkirk
FK2 7UX
Scotland
Director NameMr Christopher James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Castle Drive
Falkirk
FK2 7UX
Scotland
Director NameMr Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2023(5 years, 8 months after company formation)
Appointment Duration3 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecycling Lives Centre Essex Street
Preston
PR1 1QE

Location

Registered Address9 Castle Drive
Falkirk
FK2 7UX
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

16 April 2019Delivered on: 25 April 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
3 August 2018Delivered on: 8 August 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

15 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
23 January 2024Termination of appointment of Andrew Hodgson as a director on 18 January 2024 (1 page)
15 January 2024Appointment of Mr Etsko Loek De Boer as a director on 15 January 2024 (2 pages)
4 January 2024Termination of appointment of Christopher James Chambers as a director on 22 December 2023 (1 page)
5 December 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
23 November 2023Resolutions
  • RES13 ‐ Removal and appointment of directors 17/10/2023
(1 page)
18 October 2023Termination of appointment of Gerry Marshall as a director on 17 October 2023 (1 page)
18 October 2023Appointment of Mr Andrew Hodgson as a director on 17 October 2023 (2 pages)
27 March 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
4 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 August 2020Termination of appointment of William Thomas Fletcher as a director on 29 July 2020 (1 page)
29 July 2020Notification of Recycling Lives Limited as a person with significant control on 28 September 2018 (2 pages)
28 July 2020Cessation of Steven Terence Jackson as a person with significant control on 28 September 2018 (1 page)
18 June 2020Appointment of Mr Gerry Marshall as a director on 18 June 2020 (2 pages)
18 June 2020Appointment of Mr Christopher James Chambers as a director on 18 June 2020 (2 pages)
29 April 2020Termination of appointment of Anthony Sharkey as a director on 27 March 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
2 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 April 2019Registration of charge SC5876520002, created on 16 April 2019 (27 pages)
28 February 2019Appointment of Anthony Sharkey as a director on 26 February 2019 (2 pages)
7 February 2019Termination of appointment of Paul Finnerty as a director on 1 February 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 August 2018Registration of charge SC5876520001, created on 3 August 2018 (28 pages)
21 February 2018Appointment of Mr Paul Finnerty as a director on 14 February 2018 (2 pages)
14 February 2018Registered office address changed from Centenary House 69 Wellington Street Glasgow G2 6HG United Kingdom to 9 Castle Drive Falkirk FK2 7UX on 14 February 2018 (1 page)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)