Background WavePink WaveYellow Wave

SUEZ RECYCLING AND RECOVERY SCOTLAND LTD (SC253226)

SUEZ RECYCLING AND RECOVERY SCOTLAND LTD (SC253226) is an active UK company. incorporated on 24 July 2003. with registered office in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. SUEZ RECYCLING AND RECOVERY SCOTLAND LTD has been registered for 22 years.

Company Number
SC253226
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

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. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. SUEZ RECYCLING AND RECOVERY SCOTLAND LTD was registered 22 years ago.(SIC: 38110, 38210)

Status

active

Active since 22 years ago

Company No

SC253226

LTD Company

Age

22 Years

Incorporated 24 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SITA NORTH EAST SCOTLAND LIMITED
From: 21 December 2007To: 24 March 2016
BROAD CAIRN LIMITED
From: 20 November 2003To: 21 December 2007
PARFAWN LIMITED
From: 24 July 2003To: 20 November 2003
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 24 July 2003To: 4 February 2022
Timeline

7 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Resolution
7 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
29 December 2007
419a(Scot)419a(Scot)
Certificate Change Of Name Company
21 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2007
287Change of Registered Office
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
22 April 2005
225Change of Accounting Reference Date
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363aAnnual Return
Certificate Change Of Name Company
20 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
88(2)R88(2)R
Legacy
30 October 2003
123Notice of Increase in Nominal Capital
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
410(Scot)410(Scot)
Incorporation Company
24 July 2003
NEWINCIncorporation