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
Recycl8 Limited
Recycl8 Limited is an active company incorporated on 6 August 2019 with the registered office located in Banchory, Kincardineshire. Recycl8 Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC638054
Private limited company
Scottish Company
Age
6 years
Incorporated
6 August 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(2 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Recycl8 Limited
Contact
Address
Brathens Eco-Business Park Hill Of Brathens
Glassel
Banchory
AB31 4BW
Scotland
Address changed on
24 Oct 2022
(2 years 10 months ago)
Previous address was
Brathen Eco Business Park Glassel Banchory AB31 4BW Scotland
Companies in AB31 4BW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Michael William Neil Wilson
Director • PSC • British • Lives in Scotland • Born in Jun 1964
Mr Douglas Hunter Duguid
Director • British • Lives in Scotland • Born in Mar 1962
Mr Mark Alexander Gillespie
Director • Ceo • British • Lives in Scotland • Born in Aug 1970
Ian William Skene
Director • British • Lives in Scotland • Born in May 1953
Mr Raymond Andrew William Cowan
Director • Accountant • British • Lives in Scotland • Born in Apr 1963
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
Rawc Services Limited
Mr Raymond Andrew William Cowan is a mutual person.
Active
Environmental Services (Project Management) Ltd
Ian William Skene is a mutual person.
Active
Community Food Initiatives North East Limited
Mr Raymond Andrew William Cowan is a mutual person.
Active
Cfine Enterprise Limited
Mr Raymond Andrew William Cowan is a mutual person.
Active
Indigo 7 Ventures Limited
Mr Douglas Hunter Duguid is a mutual person.
Active
I7V Renewables Limited
Mr Douglas Hunter Duguid is a mutual person.
Active
Recruitment Ventures Limited
Mr Douglas Hunter Duguid is a mutual person.
Active
Omni Subsea Limited
Mr Douglas Hunter Duguid is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£28.48K
Decreased by £87.83K (-76%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£108.7K
Decreased by £85.65K (-44%)
Total Liabilities
-£37.04K
Decreased by £2.9K (-7%)
Net Assets
£71.66K
Decreased by £82.75K (-54%)
Debt Ratio (%)
34%
Increased by 13.53% (+66%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
22 Days Ago on 15 Aug 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Ian William Skene Resigned
9 Months Ago on 12 Nov 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
2 Years Ago on 7 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 7 Aug 2023
Registered Address Changed
2 Years 10 Months Ago on 24 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 24 Oct 2022
Mr Mark Alexander Gillespie Appointed
2 Years 11 Months Ago on 20 Sep 2022
Get Alerts
Get Credit Report
Discover Recycl8 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
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Aug 2025
Confirmation statement made on 30 June 2025 with updates
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 30 May 2025
Submitted on 11 Jun 2025
Resolutions
Submitted on 10 Apr 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 9 Apr 2025
Termination of appointment of Ian William Skene as a director on 12 November 2024
Submitted on 18 Nov 2024
Statement of capital following an allotment of shares on 28 March 2024
Submitted on 6 Nov 2024
Statement of capital following an allotment of shares on 26 July 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Statement of capital following an allotment of shares on 28 December 2023
Submitted on 19 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs