ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Suez Recycling And Recovery Scotland Ltd

Suez Recycling And Recovery Scotland Ltd is an active company incorporated on 24 July 2003 with the registered office located in Edinburgh, City of Edinburgh. Suez Recycling And Recovery Scotland Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC253226
Private limited company
Scottish Company
Age
22 years
Incorporated 24 July 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 4 Feb 2022 (3 years ago)
Previous address was 15 Atholl Crescent Edinburgh EH3 8HA
Telephone
08704211122
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1981
Director • Chief Executive Officer • Irish • Lives in England • Born in Nov 1969
Secretary • Head Of Legal And Company Secretary • British • Born in Dec 1973
Suez Recycling And Recovery UK Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hemmings Waste Management Limited
Mr Mark Hedley Thompson, Mr John James Scanlon, and 1 more are mutual people.
Active
Shukco 345 Ltd
Mr Mark Hedley Thompson, Mr John James Scanlon, and 1 more are mutual people.
Active
Suez Recycling And Recovery UK Ltd
Mr Mark Hedley Thompson, Mr John James Scanlon, and 1 more are mutual people.
Active
Suez Recycling And Recovery North East Ltd
Mr Mark Hedley Thompson, Mr John James Scanlon, and 1 more are mutual people.
Active
Suez Recycling And Recovery Lancashire Ltd
Mr Mark Hedley Thompson, Mr John James Scanlon, and 1 more are mutual people.
Active
Suez Recycling And Recovery Surrey Ltd
Mr Mark Hedley Thompson, Mr John James Scanlon, and 1 more are mutual people.
Active
Suez Recycling And Recovery Holdings UK Ltd
Mr Mark Hedley Thompson, Mr John James Scanlon, and 1 more are mutual people.
Active
Suez Recycling And Recovery Kirklees Ltd
Mr Mark Hedley Thompson, Mr John James Scanlon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.56M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.56M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Full Accounts Submitted
11 Months Ago on 3 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 27 Jun 2023
Full Accounts Submitted
2 Years 11 Months Ago on 6 Oct 2022
Confirmation Submitted
3 Years Ago on 21 Jun 2022
Registered Address Changed
3 Years Ago on 4 Feb 2022
Florent Thierry Antoine Duval Resigned
3 Years Ago on 31 Oct 2021
Full Accounts Submitted
3 Years Ago on 30 Sep 2021
Get Credit Report
Discover Suez Recycling And Recovery Scotland Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 27 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 3 Oct 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 25 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 21 June 2023 with no updates
Submitted on 27 Jun 2023
Full accounts made up to 31 December 2021
Submitted on 6 Oct 2022
Confirmation statement made on 21 June 2022 with no updates
Submitted on 21 Jun 2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 4 February 2022
Submitted on 4 Feb 2022
Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
Submitted on 2 Nov 2021
Full accounts made up to 31 December 2020
Submitted on 30 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year