De Recoveries Limited GLASGOW


De Recoveries started in year 2014 as Private Limited Company with registration number SC493141. The De Recoveries company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at C/o Anderson Anderson & Brown Llp Citypoint 2. Postal code: G4 0JY.

The company has one director. Elaine B., appointed on 11 December 2014. There are currently no secretaries appointed. As of 15 June 2024, there were 2 ex directors - Graeme B., Doni W. and others listed below. There were no ex secretaries.

De Recoveries Limited Address / Contact

Office Address C/o Anderson Anderson & Brown Llp Citypoint 2
Office Address2 25 Tyndrum Street
Town Glasgow
Post code G4 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC493141
Date of Incorporation Thu, 11th Dec 2014
Industry Activities of collection agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Elaine B.

Position: Director

Appointed: 11 December 2014

Graeme B.

Position: Director

Appointed: 01 October 2020

Resigned: 31 January 2021

Doni W.

Position: Director

Appointed: 11 December 2014

Resigned: 28 March 2024

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Doni W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Elaine B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graeme B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Doni W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elaine B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graeme B.

Notified on 1 October 2020
Ceased on 31 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 11 71823 2078 9424 79741 8837 3241 278
Current Assets10014 13129 5968 94229 64157 26535 88333 405
Debtors1002 4136 389 24 84415 38228 92032 127
Net Assets Liabilities   3031161 3961 666212
Other Debtors1002 4136 389 6 53610 63220 18031 695
Property Plant Equipment 33344010 5088 3426 4855 1394 112
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accrued Liabilities Deferred Income      2 6912 650
Accumulated Depreciation Impairment Property Plant Equipment 1673683 0833 0514 9086 2547 281
Average Number Employees During Period 47991096
Bank Borrowings Overdrafts    2 37017 6674 0003 600
Corporation Tax Payable     15 0677 474 
Corporation Tax Recoverable     2 5426 472 
Creditors 14 15029 82119 1476 62522 30521 06723 978
Finance Lease Liabilities Present Value Total    6 6254 6381 9881 988
Fixed Assets      5 1394 112
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 7122 448 
Increase From Depreciation Charge For Year Property Plant Equipment 1672012 7152 2621 8571 3461 027
Net Current Assets Liabilities100-19-225-10 205-1 60117 21615 1779 427
Other Creditors 6 85511 1686 2287 8276 0094 650 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      2 650662
Other Taxation Social Security Payable 7 29518 65312 91919 05729 7194 553 
Property Plant Equipment Gross Cost 50080813 59111 39311 39311 39311 393
Taxation Social Security Payable      12 38815 740
Total Assets Less Current Liabilities1003142153036 74123 70120 31613 539
Trade Debtors Trade Receivables    18 3084 7501 907432
Amount Specific Advance Or Credit Directors  6 3895496 5367 823  
Amount Specific Advance Or Credit Made In Period Directors    7 0851 287  
Amount Specific Advance Or Credit Repaid In Period Directors   6 938    
Number Shares Issued Fully Paid 100100100100100  
Par Value Share111111  
Total Additions Including From Business Combinations Property Plant Equipment 50030812 78310 038   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 294   
Disposals Property Plant Equipment    12 236   
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, March 2024
Free Download (1 page)

Company search