WEST LOTHIAN RECYCLING LIMITED
Overview
| Company Name | WEST LOTHIAN RECYCLING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC193765 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WEST LOTHIAN RECYCLING LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is WEST LOTHIAN RECYCLING LIMITED located?
| Registered Office Address | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST LOTHIAN RECYCLING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (710) LIMITED | Feb 24, 1999 | Feb 24, 1999 |
What are the latest accounts for WEST LOTHIAN RECYCLING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WEST LOTHIAN RECYCLING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2019
| 4 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Jack Graham Marshall as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew John Summers as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 23 pages | AA | ||||||||||||||
Appointment of Mr Michael James Norton as a director on Feb 19, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Scott as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew John Summers as a director on Sep 28, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Merrilees Riley as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||||||
Appointment of Mr John Merrilees Riley as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Doyle as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous AA03 - resolution removing auditors from office | 2 pages | MISC | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||||||
Appointment of Mr Craig Kirkland as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Scott as a director on May 31, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of WEST LOTHIAN RECYCLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
| CONN, Thomas | Director | Howden South Road EH54 6FF Livingston West Lothian Civic Centre West Lothian United Kingdom | Scotland | British | 167756650001 | |||||||||
| JACK, James | Director | Whitehill House 7 Whitestone Place EH48 2HA Bathgate 7 West Lothian Scotland | Scotland | British | 160015000001 | |||||||||
| KIRKLAND, Craig | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | Scotland | British | 201018660001 | |||||||||
| MALCOLM, Graeme George | Director | Whitehill House, 7 Whitestone Place Whitehill Industrial Estate EH48 2HA Bathgate West Lothian Council, Operational Services Scotland Scotland | United Kingdom | British | 187933540001 | |||||||||
| MARSHALL, Jack Graham | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | Scotland | British | 175691680001 | |||||||||
| NORTON, Michael James | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | United Kingdom | British | 246762640001 | |||||||||
| EDGAR, Steven | Secretary | Brancepeth View DH7 8TS Brandon 21 Durham United Kingdom | British | 154729200001 | ||||||||||
| FROST, Gemma | Secretary | Birtley Chester-Le-Street DH3 2ST County Durham Fell Bank United Kingdom | 182834380001 | |||||||||||
| JACKSON, Timothy Charles | Secretary | 5 Woodfield Heights Tettenhall WV6 8PN Wolverhampton West Midlands | British | 1046290001 | ||||||||||
| NORRIS, Charlie Fraser | Secretary | 28 Auchinloch Road Lenzie G66 5EU Glasgow | British | 119372790001 | ||||||||||
| PARKES, Jeremy Keith | Secretary | 29 Newbury Road Ashwood Park Wordsley DY8 5HD Stourbridge West Midlands | British | 87135060001 | ||||||||||
| REYNOLDS, Christopher Gordon | Secretary | 4 Whites Meadow Ranton ST18 9JB Stafford | British | 32416250001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
| ANSON, Steve | Director | 18 North Street BD23 3RN Gargrave North Yorkshire | British | 94618130001 | ||||||||||
| BARRITT, John Christopher | Director | Brookside House, 714 Chatsworth Road S40 3PB Chesterfield Derbyshire | British | 37496160005 | ||||||||||
| CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | 55793670001 | ||||||||||
| DE BOLD, Robert Paul | Director | 76 Rushbank Ladywell EH54 6EZ Livingston West Lothian | United Kingdom | British | 123704650001 | |||||||||
| DIXON, Robert Bruce | Director | 33 Deanburn Road EH49 6EY Linlithgow West Lothian | British | 65118720001 | ||||||||||
| DOYLE, John | Director | Linnet Way Strathclyde Business Park ML4 3NJ Bellshill Cambusnethan House United Kingdom | United Kingdom | British | 79560610001 | |||||||||
| EDGAR, Steven | Director | Brancepeth View DH7 8TS Brandon 21 Durham United Kingdom | United Kingdom | British | 166406740001 | |||||||||
| FROST, Gemma Louise | Director | Birtley Chester-Le-Street DH3 2ST County Durham Fell Bank United Kingdom | England | British | 182834390001 | |||||||||
| GILL, Justin | Director | Flat 2/2 170 Crow Road G11 7JS Glasgow | United Kingdom | British | 123686730001 | |||||||||
| HALDANE, Iain James Macdonald | Director | Manortoun Manor EH45 9JN Peebles Borders | United Kingdom | British | 74495330001 | |||||||||
| HAMILTON, Robert Jardine | Director | Fell Bank, Birtley 5 DH3 2ST Chester Le Street Tarmac Limited County Durham United Kingdom | United Kingdom | Scottish | 166740290001 | |||||||||
| HILL, John Michael | Director | 1gf2 Greenhill Place EH10 4BR Edinburgh | Scotland | British | 92519990001 | |||||||||
| HUME, Colin | Director | Linnet Way Strathclyde Business Park ML4 3RA Bellshill Cambusnethan House United Kingdom | United Kingdom | British | 289803660001 | |||||||||
| KIRKPATRICK, David Alexander | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | United Kingdom | British | 192741970001 | |||||||||
| MARSHALL, Jack Graham | Director | Linnet Way Strathclyde Business Park ML4 3NJ Bellshill Cambusnethan House United Kingdom | Scotland | British | 175691680001 | |||||||||
| MCNAUGHTON, Robert | Director | 2 Beechmount Road Lenzie G66 5AD Glasgow Lanarkshire | British | 114218180001 | ||||||||||
| MUIR, Alistair | Director | Linnet Way Strathclyde Business Park ML4 3NJ Bellshill Cambusnethan House | Scotland | British | 155283570001 | |||||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||||||
| PRINGLE, David | Director | 8 Humbie Holdings EH27 8DS Kirknewton Midlothian | Scotland | British | 65192180001 | |||||||||
| RILEY, John Merrilees | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | England | British | 130041400001 | |||||||||
| ROBERTS, Neil Graham Scott | Director | Apperley GL19 4DQ Gloucester Apperley House Gloucestershire | England | British | 134196950001 |
Who are the persons with significant control of WEST LOTHIAN RECYCLING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| West Lothian Council | Apr 06, 2016 | Howden South Road EH54 6FF Livingston West Lothian House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEST LOTHIAN RECYCLING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0