Yes Recycling (Fife) Ltd

DataGardener
in administration
Micro

Yes Recycling (fife) Ltd

sc649575Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 120 Bothwell Street, Glasgow, G27JS
Incorporated

13/12/2019

Company Age

6 years

Directors

4

Employees

SIC Code

22210

Risk

not scored

Company Overview

Registration, classification & business activity

Yes Recycling (fife) Ltd (sc649575) is a private limited with share capital incorporated on 13/12/2019 (6 years old) and registered in glasgow, G27JS. The company operates under SIC code 22210 - manufacture of plastic plates, sheets, tubes and profiles.

Private Limited With Share Capital
SIC: 22210
Micro
Incorporated 13/12/2019
G27JS

Financial Overview

Total Assets

£2.13M

Liabilities

£3.43M

Net Assets

£-1.30M

Cash

£29.6K

Key Metrics

4

Directors

3

Shareholders

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:21-11-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:20-05-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:22-04-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:22-11-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:31-05-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:04-03-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:29-11-2023
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:16-11-2023
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:04-07-2023
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:14-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2023
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:24-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2023
Capital Allotment Shares
Category:Capital
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:18-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:14-10-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:27-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2021
Memorandum Articles
Category:Incorporation
Date:03-12-2021
Memorandum Articles
Category:Incorporation
Date:03-12-2021
Resolution
Category:Resolution
Date:03-12-2021
Capital Allotment Shares
Category:Capital
Date:26-11-2021
Capital Alter Shares Subdivision
Category:Capital
Date:26-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:25-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Incorporation Company
Category:Incorporation
Date:13-12-2019

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2023
Filing Date28/10/2022
Latest Accounts31/10/2021

Trading Addresses

Lomond House, Westlaw Road Whitehill Industrial E, Glenrothes, Fife, KY62QZ
Level 8 110 Queen Street, Glasgow, G13BXRegistered
C/O Grant Thornton Uk Advisory &, 120 Bothwell Street, Glasgow, G2 7Js, G27JSRegistered

Contact

01442507733
ecosheet.com
C/O Grant Thornton Uk Advisory &, 120 Bothwell Street, Glasgow, G27JS