WEST LOTHIAN RECYCLING LIMITED

WEST LOTHIAN RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWEST LOTHIAN RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193765
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WEST LOTHIAN RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (710) LIMITEDFeb 24, 1999Feb 24, 1999

    What are the latest accounts for WEST LOTHIAN RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WEST LOTHIAN RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2019

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Commencement no 8 transitional provisions and savings 25/10/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 25, 2019

    • Capital: GBP 139,608
    4 pagesSH01

    Accounts for a small company made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Jack Graham Marshall as a director on Oct 26, 2018

    2 pagesAP01

    Termination of appointment of Andrew John Summers as a director on Oct 23, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    23 pagesAA

    Appointment of Mr Michael James Norton as a director on Feb 19, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Scott as a director on Feb 19, 2018

    1 pagesTM01

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Summers as a director on Sep 28, 2017

    2 pagesAP01

    Termination of appointment of John Merrilees Riley as a director on Jul 06, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Appointment of Mr John Merrilees Riley as a director on Jul 04, 2016

    2 pagesAP01

    Termination of appointment of John Doyle as a director on Jul 04, 2016

    1 pagesTM01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 100
    SH01

    Miscellaneous

    AA03 - resolution removing auditors from office
    2 pagesMISC

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Appointment of Mr Craig Kirkland as a director on Jul 31, 2015

    2 pagesAP01

    Appointment of Mr Jonathan Scott as a director on May 31, 2015

    2 pagesAP01

    Who are the officers of WEST LOTHIAN RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    CONN, Thomas
    Howden South Road
    EH54 6FF Livingston
    West Lothian Civic Centre
    West Lothian
    United Kingdom
    Director
    Howden South Road
    EH54 6FF Livingston
    West Lothian Civic Centre
    West Lothian
    United Kingdom
    ScotlandBritishValuation Surveyor167756650001
    JACK, James
    Whitehill House
    7 Whitestone Place
    EH48 2HA Bathgate
    7
    West Lothian
    Scotland
    Director
    Whitehill House
    7 Whitestone Place
    EH48 2HA Bathgate
    7
    West Lothian
    Scotland
    ScotlandBritishHead Of Operational Services160015000001
    KIRKLAND, Craig
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    ScotlandBritishDirector201018660001
    MALCOLM, Graeme George
    Whitehill House, 7 Whitestone Place
    Whitehill Industrial Estate
    EH48 2HA Bathgate
    West Lothian Council, Operational Services
    Scotland
    Scotland
    Director
    Whitehill House, 7 Whitestone Place
    Whitehill Industrial Estate
    EH48 2HA Bathgate
    West Lothian Council, Operational Services
    Scotland
    Scotland
    United KingdomBritishChartered Civil Engineer187933540001
    MARSHALL, Jack Graham
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    ScotlandBritishCompany Director175691680001
    NORTON, Michael James
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritishFinance Manager246762640001
    EDGAR, Steven
    Brancepeth View
    DH7 8TS Brandon
    21
    Durham
    United Kingdom
    Secretary
    Brancepeth View
    DH7 8TS Brandon
    21
    Durham
    United Kingdom
    British154729200001
    FROST, Gemma
    Birtley
    Chester-Le-Street
    DH3 2ST County Durham
    Fell Bank
    United Kingdom
    Secretary
    Birtley
    Chester-Le-Street
    DH3 2ST County Durham
    Fell Bank
    United Kingdom
    182834380001
    JACKSON, Timothy Charles
    5 Woodfield Heights
    Tettenhall
    WV6 8PN Wolverhampton
    West Midlands
    Secretary
    5 Woodfield Heights
    Tettenhall
    WV6 8PN Wolverhampton
    West Midlands
    BritishCompany Director1046290001
    NORRIS, Charlie Fraser
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Secretary
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    British119372790001
    PARKES, Jeremy Keith
    29 Newbury Road
    Ashwood Park Wordsley
    DY8 5HD Stourbridge
    West Midlands
    Secretary
    29 Newbury Road
    Ashwood Park Wordsley
    DY8 5HD Stourbridge
    West Midlands
    British87135060001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Secretary
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    British32416250001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ANSON, Steve
    18 North Street
    BD23 3RN Gargrave
    North Yorkshire
    Director
    18 North Street
    BD23 3RN Gargrave
    North Yorkshire
    BritishGeneral Manager94618130001
    BARRITT, John Christopher
    Brookside House, 714 Chatsworth Road
    S40 3PB Chesterfield
    Derbyshire
    Director
    Brookside House, 714 Chatsworth Road
    S40 3PB Chesterfield
    Derbyshire
    BritishDirector37496160005
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    BritishSolicitor55793670001
    DE BOLD, Robert Paul
    76 Rushbank
    Ladywell
    EH54 6EZ Livingston
    West Lothian
    Director
    76 Rushbank
    Ladywell
    EH54 6EZ Livingston
    West Lothian
    United KingdomBritishCouncillor123704650001
    DIXON, Robert Bruce
    33 Deanburn Road
    EH49 6EY Linlithgow
    West Lothian
    Director
    33 Deanburn Road
    EH49 6EY Linlithgow
    West Lothian
    BritishChrtd Engineer65118720001
    DOYLE, John
    Linnet Way
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Cambusnethan House
    United Kingdom
    Director
    Linnet Way
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Cambusnethan House
    United Kingdom
    United KingdomBritishRegional Recycling And Landfill Manager79560610001
    EDGAR, Steven
    Brancepeth View
    DH7 8TS Brandon
    21
    Durham
    United Kingdom
    Director
    Brancepeth View
    DH7 8TS Brandon
    21
    Durham
    United Kingdom
    United KingdomBritishFinance Manager166406740001
    FROST, Gemma Louise
    Birtley
    Chester-Le-Street
    DH3 2ST County Durham
    Fell Bank
    United Kingdom
    Director
    Birtley
    Chester-Le-Street
    DH3 2ST County Durham
    Fell Bank
    United Kingdom
    EnglandBritishRegional Finance Manager182834390001
    GILL, Justin
    Flat 2/2
    170 Crow Road
    G11 7JS Glasgow
    Director
    Flat 2/2
    170 Crow Road
    G11 7JS Glasgow
    United KingdomBritishArea Operations Director123686730001
    HALDANE, Iain James Macdonald
    Manortoun Manor
    EH45 9JN Peebles
    Borders
    Director
    Manortoun Manor
    EH45 9JN Peebles
    Borders
    United KingdomBritishDirector74495330001
    HAMILTON, Robert Jardine
    Fell Bank, Birtley
    5
    DH3 2ST Chester Le Street
    Tarmac Limited
    County Durham
    United Kingdom
    Director
    Fell Bank, Birtley
    5
    DH3 2ST Chester Le Street
    Tarmac Limited
    County Durham
    United Kingdom
    United KingdomScottishRegional Technical Manager166740290001
    HILL, John Michael
    1gf2 Greenhill Place
    EH10 4BR Edinburgh
    Director
    1gf2 Greenhill Place
    EH10 4BR Edinburgh
    ScotlandBritishDirector92519990001
    HUME, Colin
    Linnet Way
    Strathclyde Business Park
    ML4 3RA Bellshill
    Cambusnethan House
    United Kingdom
    Director
    Linnet Way
    Strathclyde Business Park
    ML4 3RA Bellshill
    Cambusnethan House
    United Kingdom
    United KingdomBritishCommercial Manager289803660001
    KIRKPATRICK, David Alexander
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritishArea Commercial Manager - Lafarge Tarmac192741970001
    MARSHALL, Jack Graham
    Linnet Way
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Cambusnethan House
    United Kingdom
    Director
    Linnet Way
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Cambusnethan House
    United Kingdom
    ScotlandBritishDistrict Manager175691680001
    MCNAUGHTON, Robert
    2 Beechmount Road
    Lenzie
    G66 5AD Glasgow
    Lanarkshire
    Director
    2 Beechmount Road
    Lenzie
    G66 5AD Glasgow
    Lanarkshire
    BritishArea Operations Director114218180001
    MUIR, Alistair
    Linnet Way
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Cambusnethan House
    Director
    Linnet Way
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Cambusnethan House
    ScotlandBritishQuarry Manager155283570001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    BritishSolicitor46168760001
    PRINGLE, David
    8 Humbie Holdings
    EH27 8DS Kirknewton
    Midlothian
    Director
    8 Humbie Holdings
    EH27 8DS Kirknewton
    Midlothian
    ScotlandBritishCivil Engineer65192180001
    RILEY, John Merrilees
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    EnglandBritishDirector130041400001
    ROBERTS, Neil Graham Scott
    Apperley
    GL19 4DQ Gloucester
    Apperley House
    Gloucestershire
    Director
    Apperley
    GL19 4DQ Gloucester
    Apperley House
    Gloucestershire
    EnglandBritishDirector134196950001

    Who are the persons with significant control of WEST LOTHIAN RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    West Lothian Council
    Howden South Road
    EH54 6FF Livingston
    West Lothian House
    Scotland
    Apr 06, 2016
    Howden South Road
    EH54 6FF Livingston
    West Lothian House
    Scotland
    No
    Legal FormCouncil
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WEST LOTHIAN RECYCLING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2021Dissolved on
    Dec 19, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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