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.
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 |
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 |
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 |