About

Registered Number: SC144960
Date of Incorporation: 15/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Hansbury Stud, Cousland, Dalkeith, EH22 2PJ,

 

Having been setup in 1993, Lothian Recycling Ltd has its registered office in Dalkeith, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMAHON, Michelle 15 January 2020 - 1
ANTHONY, Ralph 15 June 1993 31 March 1994 1
EMSLEY, David Robert 15 June 1993 30 September 1996 1
MACFARLANE, David 30 October 2017 10 April 2018 1
MACFARLANE, David Nigel 15 October 2016 25 November 2016 1
MCMAHON, Andrew 01 December 2018 15 January 2020 1
NOTMAN, Alexander 15 June 1993 15 October 2000 1
ROSS, Ian Mckenzie 15 June 1993 01 June 2000 1
ROSS, Scott 15 June 1993 18 June 2004 1
ROSS, William 15 June 1993 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SOWERSBY, David Bremner 01 June 2000 11 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2020
PSC01 - N/A 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
DISS40 - Notice of striking-off action discontinued 13 November 2019
AA01 - Change of accounting reference date 12 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 12 November 2019
AA - Annual Accounts 12 November 2019
AD01 - Change of registered office address 12 November 2019
PSC01 - N/A 12 November 2019
AP01 - Appointment of director 12 November 2019
DISS16(SOAS) - N/A 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
PSC07 - N/A 29 October 2018
AD01 - Change of registered office address 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
CS01 - N/A 29 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 22 June 2018
CS01 - N/A 21 June 2018
DS02 - Withdrawal of striking off application by a company 21 June 2018
DS01 - Striking off application by a company 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
PSC01 - N/A 04 May 2018
TM01 - Termination of appointment of director 24 April 2018
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 21 July 2017
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 17 October 2016
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 22 August 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 23 June 2015
MR01 - N/A 23 December 2014
MR01 - N/A 10 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 22 August 2013
AD01 - Change of registered office address 10 December 2012
DISS40 - Notice of striking-off action discontinued 24 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 November 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 22 August 2012
AA01 - Change of accounting reference date 11 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 04 August 2006
410(Scot) - N/A 23 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 14 July 2005
419a(Scot) - N/A 10 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 23 September 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 25 June 2003
410(Scot) - N/A 06 June 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 01 October 2002
410(Scot) - N/A 21 June 2002
410(Scot) - N/A 20 February 2002
AA - Annual Accounts 16 November 2001
410(Scot) - N/A 13 June 2001
363s - Annual Return 11 June 2001
363s - Annual Return 07 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 17 March 2000
RESOLUTIONS - N/A 29 September 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 20 October 1998
287 - Change in situation or address of Registered Office 04 August 1998
363b - Annual Return 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
AA - Annual Accounts 25 April 1997
225 - Change of Accounting Reference Date 12 December 1996
288 - N/A 02 October 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 29 September 1995
288 - N/A 02 June 1995
AA - Annual Accounts 13 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 06 September 1994
410(Scot) - N/A 24 January 1994
RESOLUTIONS - N/A 12 January 1994
123 - Notice of increase in nominal capital 12 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
NEWINC - New incorporation documents 15 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2014 Outstanding

N/A

A registered charge 01 December 2014 Outstanding

N/A

Standard security 14 June 2006 Outstanding

N/A

Standard security 26 May 2003 Fully Satisfied

N/A

Standard security 13 June 2002 Outstanding

N/A

Standard security 13 February 2002 Outstanding

N/A

Bond & floating charge 05 June 2001 Outstanding

N/A

Standard security 12 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.