ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Recyclatech Group Limited

Recyclatech Group Limited is an active company incorporated on 26 March 2007 with the registered office located in Glasgow, City of Glasgow. Recyclatech Group Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC319581
Private limited company
Scottish Company
Age
18 years
Incorporated 26 March 2007
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (20 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
1 C/O Shepherd And Wedderburn, Third Floor
West Regent Street
Glasgow
G2 1RW
Scotland
Address changed on 26 Sep 2022 (2 years 11 months ago)
Previous address was 1 West Regent Street Glasgow G2 1RW Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1950
Director • British • Lives in England • Born in Jan 1956
Director • British • Lives in England • Born in Oct 1976
Director • British • Lives in Scotland • Born in Jul 1956
Recircle Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Recircle Limited
Anthony John Carson, Alan Geoffrey Stewart, and 1 more are mutual people.
Active
SRC Products Ltd
Mr Malcolm John Gillies and Barry Patrick Van Bergen are mutual people.
Active
Sitehill Limited
Anthony John Carson is a mutual person.
Active
Oriental International Limited
Anthony John Carson is a mutual person.
Active
Green Man Renewal Limited
Anthony John Carson is a mutual person.
Active
Fab Property Spain Limited
Anthony John Carson is a mutual person.
Active
Project V74 Technologies Limited
Alan Geoffrey Stewart is a mutual person.
Active
Roadvert Limited
Alan Geoffrey Stewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£15.03K
Increased by £3.52K (+31%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 3 (+21%)
Total Assets
£2.4M
Decreased by £135.24K (-5%)
Total Liabilities
-£841.82K
Increased by £146.35K (+21%)
Net Assets
£1.56M
Decreased by £281.59K (-15%)
Debt Ratio (%)
35%
Increased by 7.64% (+28%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Jul 2025
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Mr Anthony John Carson Details Changed
11 Months Ago on 25 Sep 2024
Mr Barry Patrick Van Bergen Details Changed
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
12 Months Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Sep 2023
Full Accounts Submitted
2 Years 9 Months Ago on 7 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 26 Sep 2022
Recircle Limited (PSC) Details Changed
4 Years Ago on 26 May 2021
Get Credit Report
Discover Recyclatech Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Jul 2025
Change of details for Recircle Limited as a person with significant control on 26 May 2021
Submitted on 25 Sep 2024
Director's details changed for Mr Barry Patrick Van Bergen on 25 September 2024
Submitted on 25 Sep 2024
Director's details changed for Mr Anthony John Carson on 25 September 2024
Submitted on 25 Sep 2024
Confirmation statement made on 13 September 2024 with no updates
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Confirmation statement made on 13 September 2023 with no updates
Submitted on 27 Sep 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 7 Dec 2022
Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 1 C/O Shepherd and Wedderburn, Third Floor West Regent Street Glasgow G2 1RW on 26 September 2022
Submitted on 26 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year