Background WavePink WaveYellow Wave

INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE (SC229430)

INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE (SC229430) is an active UK company. incorporated on 20 March 2002. with registered office in West Linton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE has been registered for 24 years. Current directors include RAMSAY, Ewan Nicholson.

Company Number
SC229430
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 2002
Age
24 years
Address
7 Dryburn Brae, West Linton, EH46 7JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
RAMSAY, Ewan Nicholson
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE

INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE is an active company incorporated on 20 March 2002 with the registered office located in West Linton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE was registered 24 years ago.(SIC: 74901)

Status

active

Active since 24 years ago

Company No

SC229430

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 20 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

RECYCLING INSTITUTE
From: 22 April 2002To: 3 May 2007
SIRRP
From: 20 March 2002To: 22 April 2002
Contact
Address

7 Dryburn Brae West Linton, EH46 7JG,

Previous Addresses

C/O Cre8Te Opportuntiies Limited Units 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB
From: 22 April 2014To: 28 June 2022
75a Peffer Place Edinburgh EH16 4BB Scotland
From: 21 May 2011To: 22 April 2014
30/34 Reform Street Dundee Angus DD1 1RJ
From: 20 March 2002To: 21 May 2011
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Dec 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jun 19
Director Joined
Aug 19
Director Left
May 21
Director Left
Jan 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

RAMSAY, Ewan Nicholson

Active
Dryburn Brae, West LintonEH46 7JG
Secretary
Appointed 30 May 2019

RAMSAY, Ewan Nicholson

Active
Dryburn Brae, West LintonEH46 7JG
Born February 1970
Director
Appointed 15 Apr 2025

FLEMING, Clare

Resigned
Peffer Place, EdinburghEH16 4BB
Secretary
Appointed 30 Mar 2018
Resigned 30 May 2019

MAY, Sharron

Resigned
Castlebrae Business Centre, EdinburghEH16 4BB
Secretary
Appointed 15 Apr 2011
Resigned 17 Jul 2016

BLACKADDERS

Resigned
30-34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 24 Nov 2005
Resigned 01 Apr 2008

BLACKADDERS LLP

Resigned
& 34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 01 Apr 2008
Resigned 20 May 2011

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 20 Mar 2002
Resigned 01 Aug 2004

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Aug 2004
Resigned 24 Nov 2005

BALL, Stewart Leslie

Resigned
27 Murray Street, DundeeDD4 7JG
Born July 1963
Director
Appointed 22 Sept 2005
Resigned 06 Aug 2009

HUNTER, Ewan

Resigned
High Street, LinlithgowEH49 7AB
Born June 1974
Director
Appointed 30 May 2019
Resigned 21 Dec 2022

LUMSDEN, Alastair Jonathan

Resigned
Dryburn Brae, West LintonEH46 7JG
Born July 1991
Director
Appointed 30 Mar 2018
Resigned 16 Apr 2025

LYTH, Harold Nicholas Mark

Resigned
24 East Claremont Street, EdinburghEH7 4JP
Born February 1954
Director
Appointed 21 Mar 2002
Resigned 03 Feb 2014

MACDONALD, Mairi

Resigned
Peffer Place, EdinburghEH16 4BB
Born June 1991
Director
Appointed 30 Mar 2018
Resigned 24 May 2021

MOORHOUSE, John Edwin

Resigned
Monybuie, Castle DouglasDG7 3DY
Born October 1941
Director
Appointed 22 Sept 2005
Resigned 12 Dec 2014

OGWUDA, Olisanwendu Ikechukwuka, Dr

Resigned
St Edmund Terrace, DundeeDD3 9NQ
Born August 1964
Director
Appointed 12 Sept 2008
Resigned 06 Aug 2009

PALFREYMAN, John, Professor

Resigned
63 Forthill Road, DundeeDD5 3DQ
Born July 1951
Director
Appointed 21 Sept 2005
Resigned 16 Nov 2011

REGAN, George, Bailie

Resigned
8 Balmoral Terrace, DundeeDD4 8SN
Born December 1943
Director
Appointed 12 Sept 2007
Resigned 19 May 2011

ROBERTS, Christina Elizabeth Taylor

Resigned
31 Pitkerro Drive, DundeeDD4 8AT
Born April 1961
Director
Appointed 17 Apr 2009
Resigned 27 May 2011

ROGERS, Colin George Eric

Resigned
Humbie, HumbieEH36 5PA
Born October 1962
Director
Appointed 11 Sept 2009
Resigned 12 Dec 2014

SCOTT, Neil Gray

Resigned
Castlebrae Business Centre, EdinburghEH16 4BB
Born May 1948
Director
Appointed 14 May 2011
Resigned 30 Mar 2018

STANTON, Sharron May

Resigned
Peffer Place, EdinburghEH16 4BB
Born March 1970
Director
Appointed 12 Dec 2016
Resigned 30 May 2019

STEELE, William Alister

Resigned
Coltbridge Avenue, EdinburghEH12 6AH
Born February 1957
Director
Appointed 07 Jun 2013
Resigned 04 Feb 2014

STURROCK, Julia Mary

Resigned
44 Albany Terrace, DundeeDD3 6HP
Born April 1952
Director
Appointed 21 Sept 2005
Resigned 07 Mar 2009

TERRY, Nicholas Graham, Professor

Resigned
Thorntree Villa, Port SetonEH32 0DR
Born February 1953
Director
Appointed 21 Sept 2005
Resigned 31 Mar 2007

WISHART, Valerie Anne

Resigned
Castlebrae Business Centre, EdinburghEH16 4BB
Born August 1964
Director
Appointed 15 Apr 2011
Resigned 30 Mar 2018

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 20 Mar 2002
Resigned 21 Mar 2002
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
22 April 2014
AAMDAAMD
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
22 May 2012
AAMDAAMD
Legacy
18 May 2012
MG03sMG03s
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Memorandum Articles
14 June 2011
MEM/ARTSMEM/ARTS
Resolution
6 June 2011
RESOLUTIONSResolutions
Capital New Class Members
6 June 2011
SH11Notice of New Class of Members
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 May 2011
TM02Termination of Secretary
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Resolution
19 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Resolution
3 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
19 March 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Resolution
4 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
10 January 2006
410(Scot)410(Scot)
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
287Change of Registered Office
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Incorporation Company
20 March 2002
NEWINCIncorporation