logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Gardner, Lynda Davie
    Company Director born in October 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Mcmahon, Brian Russell
    Operations Director born in July 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-08-18 ~ now
    OF - Director → CIF 0
  • 3
    Mclean, Bruce Kemlo
    Director born in March 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-03-29 ~ now
    OF - Director → CIF 0
  • 4
    Gallacher, Alison Gail
    Company Director born in May 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Mcnulty, James
    Business Development Director born in May 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-08-18 ~ now
    OF - Director → CIF 0
  • 6
    icon of address12-16, Arkwright Way, North Newmoor Industrial Estate, Irvine, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Stewart, Lyndsay
    Director born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-03 ~ 2015-05-26
    OF - Director → CIF 0
  • 2
    Paterson, Wiliam Francis, Director
    Commercial Director born in June 1952
    Individual
    Officer
    icon of calendar 2005-12-12 ~ 2020-09-22
    OF - Director → CIF 0
  • 3
    Venditozzi-fraser, Laura
    Hr/Sales Director born in March 1989
    Individual
    Officer
    icon of calendar 2016-11-14 ~ 2017-12-06
    OF - Director → CIF 0
    Laura Venditozzi-fraser
    Born in March 1989
    Individual
    Person with significant control
    icon of calendar 2016-11-14 ~ 2017-12-06
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Brian Russell Mcmahon
    Born in July 1974
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    PE - Has significant influence or controlCIF 0
  • 5
    Paterson, William Francis
    Individual
    Officer
    icon of calendar 2007-11-19 ~ 2020-09-22
    OF - Secretary → CIF 0
    William Francis Paterson
    Born in June 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-12
    PE - Has significant influence or controlCIF 0
  • 6
    Mclean, Bruce Kemlo
    Director born in March 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2019-12-31
    OF - Director → CIF 0
    Mr Bruce Kemlo Mclean
    Born in March 1960
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-12
    PE - Has significant influence or controlCIF 0
  • 7
    Evans, Ashley Melville
    Director born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2008-01-18
    OF - Director → CIF 0
    Evans, Ashley Melville
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2007-11-19
    OF - Secretary → CIF 0
    Mr Ashley Melville Evans
    Born in December 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mr James Mcnulty
    Born in May 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    PE - Has significant influence or controlCIF 0
  • 9
    icon of address5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2005-04-14 ~ 2005-04-14
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address14 Mitchell Lane, Glasgow
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2005-04-14 ~ 2005-04-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RESTRUCTA LTD.

Previous name
WEEECOM LTD. - 2005-08-04
Standard Industrial Classification
46770 - Wholesale Of Waste And Scrap
Brief company account
Creditors
Current, Amounts falling due within one year
-400,086 GBP2024-12-31
-435,795 GBP2023-12-31
Non-current, Amounts falling due after one year
-198,922 GBP2024-12-31
Equity
Called up share capital
53,334 GBP2024-12-31
53,334 GBP2023-12-31
Share premium
6,666 GBP2024-12-31
6,666 GBP2023-12-31
Retained earnings (accumulated losses)
640,794 GBP2024-12-31
587,236 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
524,066 GBP2024-12-31
524,066 GBP2023-12-31
Furniture and fittings
72,329 GBP2024-12-31
71,064 GBP2023-12-31
Motor vehicles
565,238 GBP2024-12-31
506,733 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-68,492 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
452,307 GBP2024-12-31
428,387 GBP2023-12-31
Furniture and fittings
63,513 GBP2024-12-31
60,575 GBP2023-12-31
Motor vehicles
241,129 GBP2024-12-31
178,804 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
23,920 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
2,938 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
92,558 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-30,233 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
71,759 GBP2024-12-31
95,679 GBP2023-12-31
Furniture and fittings
8,816 GBP2024-12-31
10,489 GBP2023-12-31
Motor vehicles
324,109 GBP2024-12-31
327,929 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
425,037 GBP2024-12-31
453,279 GBP2023-12-31
Amounts Owed By Related Parties
Current
279,861 GBP2023-12-31
Other Debtors
Amounts falling due within one year
17,238 GBP2024-12-31
20,476 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
722,136 GBP2024-12-31
753,616 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,766 GBP2024-12-31
40,947 GBP2023-12-31
Trade Creditors/Trade Payables
Current
109,912 GBP2024-12-31
118,428 GBP2023-12-31
Other Taxation & Social Security Payable
Current
147,486 GBP2024-12-31
151,114 GBP2023-12-31
Other Creditors
Current
131,922 GBP2024-12-31
125,306 GBP2023-12-31
Creditors
Current
400,086 GBP2024-12-31
435,795 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
4,167 GBP2024-12-31
14,167 GBP2023-12-31
Other Creditors
Non-current
194,755 GBP2024-12-31
222,869 GBP2023-12-31
Creditors
Non-current
198,922 GBP2024-12-31
237,036 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
108,816 GBP2024-12-31
99,513 GBP2023-12-31

  • RESTRUCTA LTD.
    Info
    WEEECOM LTD. - 2005-08-04
    Registered number SC283230
    icon of addressUnits 15-16 Arkwright Way, North Newmoor Industrial Estate, Irvine, Ayrshire KA11 4JU
    Private Limited Company incorporated on 2005-04-14 (20 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.