Background WavePink WaveYellow Wave

RECYCLE SOLUTIONS (SCOTLAND) LIMITED (SC390138)

RECYCLE SOLUTIONS (SCOTLAND) LIMITED (SC390138) is an active UK company. incorporated on 9 December 2010. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RECYCLE SOLUTIONS (SCOTLAND) LIMITED has been registered for 15 years. Current directors include JUDGE, Steven Charles Forbes.

Company Number
SC390138
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JUDGE, Steven Charles Forbes
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLE SOLUTIONS (SCOTLAND) LIMITED

RECYCLE SOLUTIONS (SCOTLAND) LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RECYCLE SOLUTIONS (SCOTLAND) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

SC390138

LTD Company

Age

15 Years

Incorporated 9 December 2010

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 18 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MOUNTWEST ACKNOWLEDGE LIMITED
From: 9 December 2010To: 16 December 2010
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 9 December 2010To: 17 October 2017
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 09 Dec 2010

JUDGE, Steven Charles Forbes

Active
Albyn Place, AberdeenAB10 1YL
Born March 1968
Director
Appointed 19 Dec 2023

NEILSON, Ewan Craig

Resigned
Albyn Place, AberdeenAB10 1FW
Born November 1958
Nominee director
Appointed 09 Dec 2010
Resigned 15 Dec 2010

RENNIE, David Alan

Resigned
Albyn Place, AberdeenAB10 1YL
Born October 1953
Director
Appointed 15 Dec 2010
Resigned 19 Dec 2023

Persons with significant control

1

Mr Steven Charles Forbes Judge

Active
Albyn Place, AberdeenAB10 1YL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 2010
RESOLUTIONSResolutions
Incorporation Company
9 December 2010
NEWINCIncorporation