Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DATASERV RECYCLING LIMITED
Company Information for

DATASERV RECYCLING LIMITED

3 DRUMMOND CRESCENT, RIVERSIDE BUSINESS PARK, IRVINE, AYRSHIRE, KA11 5AN,
Company Registration Number
SC141724
Private Limited Company
Active

Company Overview

About Dataserv Recycling Ltd
DATASERV RECYCLING LIMITED was founded on 1992-12-14 and has its registered office in Irvine. The organisation's status is listed as "Active". Dataserv Recycling Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
DATASERV RECYCLING LIMITED
 
Legal Registered Office
3 DRUMMOND CRESCENT
RIVERSIDE BUSINESS PARK
IRVINE
AYRSHIRE
KA11 5AN
Other companies in G52
 
Previous Names
COVERTRONIC UK LIMITED17/12/2007
MB GEOSPHERE LIMITED07/09/2001
Filing Information
Company Number SC141724
Company ID Number SC141724
Date formed 1992-12-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2019-12-04 00:27:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DATASERV RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
GARY ALAN CHESTERMAN
Company Secretary 2007-11-16
STEPHEN MAXWELL GRAHAM
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA ELIZABETH CHESTERFIELD
Director 2010-09-30 2017-09-08
IAN WESTWATER WATSON
Director 2016-12-16 2017-08-10
ANDREW GERARD HANRATTY
Director 2014-09-01 2016-12-19
THOMAS HOLBERG
Director 2002-11-14 2016-04-25
NEAL PHILIP SAUNDERS
Director 2009-02-24 2010-09-30
SIMON LEIGH FINCH
Director 2007-12-13 2009-12-23
CHRISTOPHER JOHN SAYER
Company Secretary 1995-08-04 2007-11-16
JORG MAVROIDIS
Director 2001-01-17 2002-11-14
BODO FISCHER
Director 1999-10-13 2001-01-17
JURGEN WEBER
Director 1992-12-24 1999-10-08
DEREK GOOLD KIRKLAND
Company Secretary 1992-12-24 1995-08-04
JOHN ALEXANDER SIMSON
Director 1992-12-21 1995-08-04
WILLIAM BAIRD ADAMSON TANNER
Director 1992-12-21 1995-08-04
ROBERT LOBLEIN
Director 1994-11-28 1995-05-11
PETER KERN
Director 1993-07-22 1994-11-28
ALFRED M RESS
Director 1992-12-21 1993-07-22
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1992-12-14 1992-12-24
VINDEX LIMITED
Nominated Director 1992-12-14 1992-12-24
VINDEX SERVICES LIMITED
Nominated Director 1992-12-14 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ALAN CHESTERMAN CONSCIOUS CHOICES LIMITED Company Secretary 2008-04-28 CURRENT 2002-10-07 Active
GARY ALAN CHESTERMAN AWARDPRAISE LIMITED Company Secretary 2007-05-17 CURRENT 2001-03-13 Active - Proposal to Strike off
GARY ALAN CHESTERMAN DATASERV OMNICO HOLDINGS LIMITED Company Secretary 2007-05-17 CURRENT 1992-04-21 Dissolved 2018-01-09
GARY ALAN CHESTERMAN COMPUTER EQUIPMENT BROKERS LIMITED Company Secretary 2007-05-17 CURRENT 1993-02-11 Dissolved 2018-01-09
GARY ALAN CHESTERMAN TES-AMM UK LTD Company Secretary 2007-05-17 CURRENT 1995-05-23 Active
GARY ALAN CHESTERMAN DATASERV GROUP LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2018-01-09
GARY ALAN CHESTERMAN ANORAKS LIMITED Company Secretary 2005-01-13 CURRENT 1999-12-22 Active
GARY ALAN CHESTERMAN SME ACCOUNTING LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Active
GARY ALAN CHESTERMAN JEGA LIMITED Company Secretary 1994-11-01 CURRENT 1994-11-01 Active
STEPHEN MAXWELL GRAHAM EGR HOLDINGS LIMITED Director 2018-07-06 CURRENT 2016-02-25 Active - Proposal to Strike off
STEPHEN MAXWELL GRAHAM VSL SUPPORT LIMITED Director 2018-06-19 CURRENT 2010-02-03 Active
STEPHEN MAXWELL GRAHAM AWARDPRAISE LIMITED Director 2017-11-09 CURRENT 2001-03-13 Active - Proposal to Strike off
STEPHEN MAXWELL GRAHAM DATASERV OMNICO HOLDINGS LIMITED Director 2017-11-09 CURRENT 1992-04-21 Dissolved 2018-01-09
STEPHEN MAXWELL GRAHAM COMPUTER EQUIPMENT BROKERS LIMITED Director 2017-11-09 CURRENT 1993-02-11 Dissolved 2018-01-09
STEPHEN MAXWELL GRAHAM DATASERV GROUP LIMITED Director 2017-11-09 CURRENT 2007-04-19 Dissolved 2018-01-09
STEPHEN MAXWELL GRAHAM TES-AMM EUROPE HOLDINGS LTD Director 2017-09-21 CURRENT 2009-09-17 Active
STEPHEN MAXWELL GRAHAM DATASERV COMPLIANCE SERVICES LIMITED Director 2017-08-10 CURRENT 2006-11-03 Active - Proposal to Strike off
STEPHEN MAXWELL GRAHAM TES-AMM (EUROPE) LTD. Director 2017-08-10 CURRENT 2005-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-31DS01Application to strike the company off the register
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-07-27PSC05Change of details for Dataserv Group Holdings Limited as a person with significant control on 2018-03-20
2018-01-04SH20Statement by Directors
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-04SH19Statement of capital on 2018-01-04 GBP 1.00
2018-01-04CAP-SSSolvency Statement dated 20/12/17
2018-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA ELIZABETH CHESTERFIELD
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WESTWATER WATSON
2017-09-05AP01DIRECTOR APPOINTED MR STEPHEN MAXWELL GRAHAM
2017-08-03PSC02Notification of Dataserv Group Holdings Limited as a person with significant control on 2017-07-07
2017-08-03PSC07CESSATION OF DATASERV OMNICO HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-26PSC02Notification of Dataserv Omnico Holdings Ltd as a person with significant control on 2016-04-06
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM 1 Hillington Park Innovation Centre, 1 Ainlie Road Glasgow G52 4RU
2016-12-20AP01DIRECTOR APPOINTED MR IAN WESTWATER WATSON
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GERARD HANRATTY
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLBERG
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-10AR0131/05/15 FULL LIST
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-18AP01DIRECTOR APPOINTED MR ANDREW GERARD HANRATTY
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-05AR0131/05/14 FULL LIST
2013-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-27AR0131/05/13 FULL LIST
2012-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-07AR0131/05/12 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-01AR0131/05/11 FULL LIST
2010-11-26AP01DIRECTOR APPOINTED MRS DEBRA ELIZABETH CHESTERFIELD
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NEAL SAUNDERS
2010-08-11AR0131/05/10 FULL LIST
2010-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FINCH
2009-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-24288aDIRECTOR APPOINTED MR NEAL PHILIP SAUNDERS
2008-08-11363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-17CERTNMCOMPANY NAME CHANGED COVERTRONIC UK LIMITED CERTIFICATE ISSUED ON 17/12/07
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288bSECRETARY RESIGNED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 40 HOWE STREET EDINBURGH EH3 6TH
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-20363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-02363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 45 MORAY PLACE EDINBURGH MIDLOTHIAN EH3 6BQ
2005-08-24363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-20363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS; AMEND
2004-08-04363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 14 GLOUCESTER PLACE EDINBURGH MIDLOTHIAN EH3 6EF
2003-07-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-07CERTNMCOMPANY NAME CHANGED MB GEOSPHERE LIMITED CERTIFICATE ISSUED ON 07/09/01
2001-06-27363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-03-06288bDIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-06-15288bDIRECTOR RESIGNED
2000-06-09363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-19288cDIRECTOR'S PARTICULARS CHANGED
1999-06-30363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-20287REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR
1998-06-04363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-05-27287REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 43 YORK PLACE EDINBURGH EH1 3HT
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to DATASERV RECYCLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATASERV RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATASERV RECYCLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATASERV RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of DATASERV RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATASERV RECYCLING LIMITED
Trademarks
We have not found any records of DATASERV RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATASERV RECYCLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as DATASERV RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATASERV RECYCLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATASERV RECYCLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATASERV RECYCLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.