Company NameASUK Recycling Ltd
DirectorFazal Abbas Khan
Company StatusActive - Proposal to Strike off
Company NumberSC657650
CategoryPrivate Limited Company
Incorporation Date17 March 2020(4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Fazal Abbas Khan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed17 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Shaukat Qadar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed20 April 2020(1 month after company formation)
Appointment Duration4 months (resigned 20 August 2020)
RoleChef
Country of ResidenceScotland
Correspondence Address11 Woodgate Way South
Glenrothes
KY7 4PF
Scotland

Location

Registered Address12a Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Total exemption full accounts made up to 30 April 2022 (15 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
25 November 2022Compulsory strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Registered office address changed from 11 Woodgate Way South Glenrothes KY7 4PF Scotland to 12a Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU on 19 May 2022 (1 page)
4 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 April 2021 (16 pages)
5 May 2021Current accounting period shortened from 30 April 2021 to 30 April 2020 (1 page)
5 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
20 April 2021Register(s) moved to registered inspection location 11 Woodgate Way South Glenrothes Fife KY7 4PF (1 page)
20 April 2021Register inspection address has been changed to 11 Woodgate Way South Glenrothes Fife KY7 4PF (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
31 August 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
30 August 2020Termination of appointment of Shaukat Qadar as a director on 20 August 2020 (1 page)
19 August 2020Cessation of Shaukat Qadar as a person with significant control on 19 August 2020 (1 page)
4 August 2020Registered office address changed from 109 Den Walk Leven KY8 3LL United Kingdom to 11 Woodgate Way South Glenrothes KY7 4PF on 4 August 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (3 pages)
2 July 2020Change of details for Mr Shaukat Qadar as a person with significant control on 16 June 2020 (2 pages)
2 July 2020Director's details changed for Mr Shaukat Qadar on 16 June 2020 (2 pages)
22 May 2020Notification of Shaukat Qadar as a person with significant control on 1 May 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
22 May 2020Change of details for Mr Fazal Abbas Khan as a person with significant control on 1 May 2020 (2 pages)
20 April 2020Appointment of Mr Shaukat Qadar as a director on 20 April 2020 (2 pages)
17 March 2020Incorporation
Statement of capital on 2020-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)