Ddr Recycling Limited

DataGardener
dissolved

Ddr Recycling Limited

sc343156Private Limited With Share Capital

C/O Johnston Carmichael, 227 West George Street, Glasgow, G22ND
Incorporated

21/05/2008

Company Age

17 years

Directors

2

Employees

SIC Code

38320

Risk

Company Overview

Registration, classification & business activity

Ddr Recycling Limited (sc343156) is a private limited with share capital incorporated on 21/05/2008 (17 years old) and registered in glasgow, G22ND. The company operates under SIC code 38320 - recovery of sorted materials.

Private Limited With Share Capital
SIC: 38320
Incorporated 21/05/2008
G22ND

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:09-02-2022
Liquidation Court Order Early Dissolution
Category:Insolvency
Date:09-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2017
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:29-08-2017
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:29-08-2017
Resolution
Category:Resolution
Date:30-06-2017
Resolution
Category:Resolution
Date:05-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2014
Termination Director Company With Name
Category:Officers
Date:10-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:29-05-2013
Termination Secretary Company With Name
Category:Officers
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:23-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Termination Director Company With Name
Category:Officers
Date:19-09-2011
Termination Director Company With Name
Category:Officers
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Legacy
Category:Mortgage
Date:03-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Legacy
Category:Mortgage
Date:30-06-2009
Legacy
Category:Annual Return
Date:04-06-2009
Incorporation Company
Category:Incorporation
Date:21-05-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2017
Filing Date27/02/2016
Latest Accounts31/05/2015

Trading Addresses

C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2Nd, G22NDRegistered
Caledonia House, Evanton Drive, Glasgow, Lanarkshire, G468JT

Related Companies

1

Contact

C/O Johnston Carmichael, 227 West George Street, Glasgow, G22ND