Recycling Solutions Limited LINWOOD


Recycling Solutions started in year 2000 as Private Limited Company with registration number SC211900. The Recycling Solutions company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Linwood at 49 Burnbrae Road. Postal code: PA3 3BD.

The company has 2 directors, namely Simon W., Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 15 November 2016 and Simon W. has been with the company for the least time - from 10 February 2020. At present 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.

Recycling Solutions Limited Address / Contact

Office Address 49 Burnbrae Road
Office Address2 Linwood Industrial Estate
Town Linwood
Post code PA3 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC211900
Date of Incorporation Thu, 12th Oct 2000
Industry Recovery of sorted materials
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Simon W.

Position: Director

Appointed: 10 February 2020

Thomas W.

Position: Director

Appointed: 15 November 2016

Bill P.

Position: Secretary

Appointed: 18 September 2017

Resigned: 20 February 2018

Bill P.

Position: Director

Appointed: 18 September 2017

Resigned: 28 February 2019

Thomas D.

Position: Director

Appointed: 09 July 2008

Resigned: 15 November 2016

Jane S.

Position: Director

Appointed: 09 July 2008

Resigned: 18 September 2017

Jane S.

Position: Secretary

Appointed: 09 July 2008

Resigned: 18 September 2017

Michael T.

Position: Director

Appointed: 09 July 2008

Resigned: 30 May 2017

Calum M.

Position: Director

Appointed: 09 July 2008

Resigned: 05 June 2015

Warners (secretaries) Limited

Position: Corporate Secretary

Appointed: 21 May 2007

Resigned: 09 July 2008

Mark E.

Position: Director

Appointed: 13 April 2004

Resigned: 21 May 2007

Mark E.

Position: Secretary

Appointed: 13 April 2004

Resigned: 21 May 2007

John C.

Position: Secretary

Appointed: 02 December 2002

Resigned: 13 April 2004

Marshall K.

Position: Secretary

Appointed: 12 October 2000

Resigned: 02 December 2002

John C.

Position: Director

Appointed: 12 October 2000

Resigned: 13 April 2004

Brian R.

Position: Director

Appointed: 12 October 2000

Resigned: 29 October 2010

Marshall K.

Position: Director

Appointed: 12 October 2000

Resigned: 02 December 2002

Amanda K.

Position: Director

Appointed: 12 October 2000

Resigned: 06 August 2001

John K.

Position: Director

Appointed: 12 October 2000

Resigned: 02 December 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Enva Scotland Limited from Paisley, Scotland. The abovementioned PSC is classified as "a private limited company", 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. Another entity in the persons with significant control register is Dcc Environmental Uk Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Enva Scotland Limited

49 Burnbrae Road, Linwood, Paisley, PA3 3BD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc057052
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dcc Environmental Uk Limited

Hill House 1 Little New Street, London, EC4A 3TR, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House Register England & Wales
Registration number 479817
Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael T.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements