Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 911 RESCUE RECOVERY LIMITED
Company Information for

911 RESCUE RECOVERY LIMITED

2 JESSIE STREET, POLMADIE, GLASGOW, G42 0PG,
Company Registration Number
SC221453
Private Limited Company
Active

Company Overview

About 911 Rescue Recovery Ltd
911 RESCUE RECOVERY LIMITED was founded on 2001-07-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". 911 Rescue Recovery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
911 RESCUE RECOVERY LIMITED
 
Legal Registered Office
2 JESSIE STREET
POLMADIE
GLASGOW
G42 0PG
Other companies in G42
 
Filing Information
Company Number SC221453
Company ID Number SC221453
Date formed 2001-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 28/06/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB173558974  
Last Datalog update: 2024-04-06 21:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 911 RESCUE RECOVERY LIMITED
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 911 RESCUE RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MALLOY CHRISTIE
Company Secretary 2013-09-01
STEPHEN GREENHORN
Director 2001-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ORR
Company Secretary 2008-10-20 2013-06-06
LINDA GREENHORN
Company Secretary 2002-03-13 2008-10-20
MAXIME BROWN
Company Secretary 2001-07-23 2002-03-13
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-07-23 2001-07-23
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-07-23 2001-07-23

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
2024-03-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-05-0130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE SC2214530004
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2214530002
2022-10-14CESSATION OF STEPHEN PAUL GREENHORN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14Notification of Thornton Holdings (Scotland) Limited as a person with significant control on 2022-10-14
2022-10-14Change of details for Thornton Holdings (Scotland) Limited as a person with significant control on 2022-10-14
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-03-17SH0102/03/21 STATEMENT OF CAPITAL GBP 2
2021-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-12RES01ADOPT ARTICLES 12/03/21
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MALLOY CHRISTIE on 2013-09-01
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-29AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2017-09-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-06-29AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2214530003
2016-10-27AAMDAmended account small company full exemption
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2214530002
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0123/07/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AP03Appointment of Mr David Malloy Christie as company secretary
2013-08-18AR0123/07/13 ANNUAL RETURN FULL LIST
2013-08-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID ORR
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-02AR0123/07/12 ANNUAL RETURN FULL LIST
2012-06-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22DISS40Compulsory strike-off action has been discontinued
2011-11-21AR0123/07/11 ANNUAL RETURN FULL LIST
2011-11-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-09AR0123/07/10 FULL LIST
2010-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENHORN / 23/07/2010
2010-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ORR / 23/07/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY LINDA GREENHORN
2008-10-22288aSECRETARY APPOINTED MR DAVID ORR
2008-09-23363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-27363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-01-29225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-08-08363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-19363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-25288aNEW SECRETARY APPOINTED
2002-05-13225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-25288bSECRETARY RESIGNED
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: UNITS 18/20 WOODVILLE PARK IBROX GLASGOW G51 2RL
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-26ELRESS386 DISP APP AUDS 23/07/01
2001-07-26ELRESS366A DISP HOLDING AGM 23/07/01
2001-07-25288bSECRETARY RESIGNED
2001-07-25288bDIRECTOR RESIGNED
2001-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1072722 Active Licenced property: 2 JESSIE STREET GLASGOW GB G42 0PG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-18
Fines / Sanctions
No fines or sanctions have been issued against 911 RESCUE RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-26 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2016-06-01 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-04-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 911 RESCUE RECOVERY LIMITED

Intangible Assets
Patents
We have not found any records of 911 RESCUE RECOVERY LIMITED registering or being granted any patents
Domain Names

911 RESCUE RECOVERY LIMITED owns 1 domain names.

911-recovery.co.uk  

Trademarks
We have not found any records of 911 RESCUE RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 911 RESCUE RECOVERY 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 (49420 - Removal services) as 911 RESCUE RECOVERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 911 RESCUE RECOVERY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party911 RESCUE RECOVERY LIMITEDEvent Date2011-11-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 911 RESCUE RECOVERY 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 911 RESCUE RECOVERY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1