Recycle-to-cycle Trading Limited EDINBURGH


Recycle-to-cycle Trading started in year 2002 as Private Limited Company with registration number SC237799. The Recycle-to-cycle Trading company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Edinburgh at 250 Causewayside. Postal code: EH9 1UU.

The company has 10 directors, namely Margaret M., Ailsa C. and Matthew S. and others. Of them, Keith H. has been with the company the longest, being appointed on 19 October 2012 and Margaret M. has been with the company for the least time - from 27 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Recycle-to-cycle Trading Limited Address / Contact

Office Address 250 Causewayside
Town Edinburgh
Post code EH9 1UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC237799
Date of Incorporation Mon, 7th Oct 2002
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Industry Repair of personal and household goods n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Margaret M.

Position: Director

Appointed: 27 March 2024

Ailsa C.

Position: Director

Appointed: 17 March 2024

Matthew S.

Position: Director

Appointed: 14 December 2023

Thomas H.

Position: Director

Appointed: 24 October 2023

Kitty C.

Position: Director

Appointed: 10 September 2021

Paul L.

Position: Director

Appointed: 10 September 2021

Alastair L.

Position: Director

Appointed: 09 September 2021

Paul D.

Position: Director

Appointed: 05 June 2020

Markus H.

Position: Director

Appointed: 21 March 2017

Keith H.

Position: Director

Appointed: 19 October 2012

Elizabeth W.

Position: Director

Appointed: 14 December 2021

Resigned: 02 November 2023

Lucia U.

Position: Secretary

Appointed: 10 September 2021

Resigned: 01 November 2023

Lucia U.

Position: Director

Appointed: 10 September 2021

Resigned: 02 November 2023

Tobiah N.

Position: Director

Appointed: 13 November 2020

Resigned: 29 January 2021

Leanne F.

Position: Director

Appointed: 05 June 2020

Resigned: 13 September 2023

Markus H.

Position: Secretary

Appointed: 23 September 2019

Resigned: 10 September 2021

Timothy S.

Position: Director

Appointed: 21 May 2019

Resigned: 29 January 2021

Alice L.

Position: Director

Appointed: 17 May 2017

Resigned: 05 June 2020

David A.

Position: Director

Appointed: 22 September 2015

Resigned: 31 March 2016

Charles S.

Position: Director

Appointed: 10 March 2015

Resigned: 09 January 2018

Alan B.

Position: Director

Appointed: 22 April 2014

Resigned: 21 June 2021

Christopher H.

Position: Director

Appointed: 22 April 2014

Resigned: 06 November 2019

Alastair L.

Position: Director

Appointed: 22 April 2014

Resigned: 24 September 2019

Paul M.

Position: Director

Appointed: 06 November 2012

Resigned: 03 December 2017

Michael W.

Position: Director

Appointed: 19 October 2012

Resigned: 31 October 2018

Danny H.

Position: Director

Appointed: 25 July 2011

Resigned: 19 October 2012

Andrew B.

Position: Director

Appointed: 01 June 2010

Resigned: 23 November 2013

John B.

Position: Director

Appointed: 01 June 2010

Resigned: 21 May 2013

Gavin B.

Position: Director

Appointed: 09 May 2010

Resigned: 21 November 2013

Graeme F.

Position: Director

Appointed: 25 August 2009

Resigned: 21 September 2013

Alistair C.

Position: Director

Appointed: 15 February 2009

Resigned: 30 June 2012

Charles B.

Position: Director

Appointed: 18 November 2007

Resigned: 21 March 2017

Christopher B.

Position: Director

Appointed: 20 August 2006

Resigned: 13 July 2023

Mark S.

Position: Secretary

Appointed: 22 August 2005

Resigned: 19 October 2012

Rhari W.

Position: Secretary

Appointed: 09 August 2004

Resigned: 22 August 2005

Shane B.

Position: Director

Appointed: 28 March 2004

Resigned: 28 November 2019

Ruari W.

Position: Director

Appointed: 28 March 2004

Resigned: 20 August 2006

Samuel W.

Position: Director

Appointed: 25 November 2002

Resigned: 15 February 2009

Ian M.

Position: Director

Appointed: 25 November 2002

Resigned: 21 March 2017

Grace N.

Position: Director

Appointed: 25 November 2002

Resigned: 28 March 2004

Grace N.

Position: Secretary

Appointed: 25 November 2002

Resigned: 28 March 2004

John A.

Position: Director

Appointed: 25 November 2002

Resigned: 28 March 2004

David E.

Position: Director

Appointed: 25 November 2002

Resigned: 24 June 2005

Valerie G.

Position: Director

Appointed: 25 November 2002

Resigned: 28 March 2004

Christopher H.

Position: Director

Appointed: 25 November 2002

Resigned: 27 November 2006

Stephen H.

Position: Director

Appointed: 25 November 2002

Resigned: 28 March 2004

Jane L.

Position: Director

Appointed: 25 November 2002

Resigned: 09 August 2004

Ruairidh M.

Position: Director

Appointed: 25 November 2002

Resigned: 26 June 2005

Catherine S.

Position: Director

Appointed: 25 November 2002

Resigned: 22 August 2005

Charlotte Secretaries Limited

Position: Corporate Secretary

Appointed: 07 October 2002

Resigned: 25 November 2002

Iain M.

Position: Director

Appointed: 07 October 2002

Resigned: 25 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 13214 27915 27512 08026 156
Current Assets66 63690 89969 79142 17556 980
Debtors41 75553 21835 73123 81830 824
Net Assets Liabilities47 5084 7108 93211 233 
Other Debtors6 6946 80315 0171 864 
Property Plant Equipment5 27813 4253 937453 
Total Inventories17 74923 40218 7856 277 
Other
Accumulated Depreciation Impairment Property Plant Equipment6 49239 21248 70052 18452 637
Amounts Owed By Related Parties27 22142 32019 24621 78830 587
Average Number Employees During Period29272157
Creditors24 4066 4583 16031 39528 558
Increase From Depreciation Charge For Year Property Plant Equipment 9 5159 4883 484453
Net Current Assets Liabilities42 230-2 2578 15510 78028 422
Other Creditors1 5656 4583 16011 85815 232
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 205   
Other Taxation Social Security Payable3 38317 1255 3247 87013 326
Property Plant Equipment Gross Cost11 77052 63752 63752 637 
Total Additions Including From Business Combinations Property Plant Equipment 40 867   
Total Assets Less Current Liabilities47 50811 16812 09211 23328 422
Trade Creditors Trade Payables19 45828 40325 66611 667 
Trade Debtors Trade Receivables7 8404 0951 468166237

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to 2023-03-31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements