Suez Recycling And Recovery Scotland Ltd EDINBURGH


Founded in 2003, Suez Recycling And Recovery Scotland, classified under reg no. SC253226 is an active company. Currently registered at C/o Brodies Llp Capital Square EH3 8BP, Edinburgh the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 24th Mar 2016 Suez Recycling And Recovery Scotland Ltd is no longer carrying the name Sita North East Scotland.

At present there are 2 directors in the the firm, namely Christopher T. and John S.. In addition one secretary - Mark T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham M. who worked with the the firm until 5 January 2009.

Suez Recycling And Recovery Scotland Ltd Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC253226
Date of Incorporation Thu, 24th Jul 2003
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

John S.

Position: Director

Appointed: 01 January 2020

Mark T.

Position: Secretary

Appointed: 05 January 2009

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 01 January 2020

Graham M.

Position: Secretary

Appointed: 18 October 2007

Resigned: 05 January 2009

Per-Anders H.

Position: Director

Appointed: 18 October 2007

Resigned: 01 October 2008

Christophe C.

Position: Director

Appointed: 18 October 2007

Resigned: 29 February 2016

Colin M.

Position: Director

Appointed: 24 August 2004

Resigned: 18 October 2007

Colin W.

Position: Director

Appointed: 31 October 2003

Resigned: 18 October 2007

William C.

Position: Director

Appointed: 10 October 2003

Resigned: 18 October 2007

Paull & Williamsons

Position: Corporate Secretary

Appointed: 10 October 2003

Resigned: 18 October 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Suez Recycling and Recovery Uk Group Holdings Ltd from Maidenhead, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Suez Recycling And Recovery Uk Group Holdings Ltd

Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06032206
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sita North East Scotland March 24, 2016
Broad Cairn December 21, 2007
Parfawn November 20, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (26 pages)

Company search