De Recoveries Limited

General information

Name:

De Recoveries Ltd

Office Address:

C/o Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street G4 0JY Glasgow

Number: SC493141

Incorporation date: 2014-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

De Recoveries came into being in 2014 as a company enlisted under no SC493141, located at G4 0JY Glasgow at C/o Anderson Anderson & Brown Llp Citypoint 2. The company has been in business for ten years and its status at the time is active. The firm's SIC and NACE codes are 82911 and their NACE code stands for Activities of collection agencies. De Recoveries Ltd released its account information for the financial year up to December 31, 2021. The firm's most recent annual confirmation statement was submitted on December 11, 2022.

Our information related to this firm's MDs shows a leadership of two directors: Doni W. and Elaine B. who assumed their respective positions on Thu, 11th Dec 2014.

Executives who control the firm include: Doni W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elaine B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Doni W.

Role: Director

Appointed: 11 December 2014

Latest update: 12 December 2023

Elaine B.

Role: Director

Appointed: 11 December 2014

Latest update: 12 December 2023

People with significant control

Doni W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elaine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graeme B.
Notified on 1 October 2020
Ceased on 31 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 2014-12-11
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 30th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82911 : Activities of collection agencies
9
Company Age

Closest Companies - by postcode