Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Recycle UK (North West) Limited
Recycle UK (North West) Limited is a liquidation company incorporated on 25 July 2014 with the registered office located in Dundee, City of Dundee. Recycle UK (North West) Limited was registered 11 years ago.
Watch Company
Status
Liquidation
Company No
SC482936
Private limited company
Scottish Company
Age
11 years
Incorporated
25 July 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
930 days
Dated
23 March 2022
(3 years ago)
Next confirmation dated
23 March 2023
Was due on
6 April 2023
(2 years 6 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1271 days
For period
1 Aug
⟶
31 Jul 2020
(1 year)
Accounts type is
Dormant
Next accounts for period
31 July 2021
Was due on
30 April 2022
(3 years ago)
Learn more about Recycle UK (North West) Limited
Contact
Update Details
Address
C/O HENDERSON LOGGIE THE VISION BUILDING
20 20 Greenmarket
Dundee
DD1 4QB
Address changed on
21 May 2025
(5 months ago)
Previous address was
Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland
Companies in DD1 4QB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Jonathan Douglas
PSC • Director • Canadian • Lives in Spain • Born in Sep 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cleanserve West Ltd
Jonathan Douglas is a mutual person.
Active
Sprayit Limited
Jonathan Douglas is a mutual person.
Active
Pretty Little Cleans Ltd
Jonathan Douglas is a mutual person.
Active
D And D Countrywide Transport Services Limited
Jonathan Douglas is a mutual person.
Active
Awtex Ltd
Jonathan Douglas is a mutual person.
Active
I Clean Universal Limited
Jonathan Douglas is a mutual person.
Active
R2R Management Services Ltd
Jonathan Douglas is a mutual person.
Dissolved
Mercia Pub Company (2) Limited
Jonathan Douglas is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Jul 2020
For period
31 Jul
⟶
31 Jul 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 21 May 2025
Compulsory Strike-Off Suspended
3 Years Ago on 8 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 28 Jun 2022
Confirmation Submitted
3 Years Ago on 23 Mar 2022
Thomas Darby (PSC) Resigned
3 Years Ago on 22 Feb 2022
Thomas Darby Resigned
3 Years Ago on 22 Feb 2022
Mr Jonathan Douglas Appointed
3 Years Ago on 22 Feb 2022
Jonathan Douglas (PSC) Appointed
3 Years Ago on 22 Feb 2022
Compulsory Strike-Off Discontinued
4 Years Ago on 16 Jul 2021
Dormant Accounts Submitted
4 Years Ago on 15 Jul 2021
Get Alerts
Get Credit Report
Discover Recycle UK (North West) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 20 20 Greenmarket Dundee DD1 4QB on 21 May 2025
Submitted on 21 May 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 21 May 2025
Compulsory strike-off action has been suspended
Submitted on 8 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 28 Jun 2022
Confirmation statement made on 23 March 2022 with updates
Submitted on 23 Mar 2022
Notification of Jonathan Douglas as a person with significant control on 22 February 2022
Submitted on 8 Mar 2022
Appointment of Mr Jonathan Douglas as a director on 22 February 2022
Submitted on 8 Mar 2022
Termination of appointment of Thomas Darby as a director on 22 February 2022
Submitted on 8 Mar 2022
Cessation of Thomas Darby as a person with significant control on 22 February 2022
Submitted on 8 Mar 2022
Compulsory strike-off action has been discontinued
Submitted on 16 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs