About

Registered Number: SC193765
Date of Incorporation: 24/02/1999 (25 years and 2 months ago)
Company Status: Liquidation
Registered Address: Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ

 

Founded in 1999, West Lothian Recycling Ltd has its registered office in Strathclyde Business Park. We don't currently know the number of employees at the company. The companies directors are listed as Jack, James, Kirkland, Craig, Malcolm, Graeme George, Norton, Michael James, Edgar, Steven, Frost, Gemma, Norris, Charlie Fraser, De Bold, Robert Paul, Doyle, John, Edgar, Steven, Frost, Gemma Louise, Gill, Justin, Hamilton, Robert Jardine, Hume, Colin, Kirkpatrick, David Alexander, Marshall, Jack Graham, Muir, Alistair, Pringle, David, Scott, Jonathan, Snodgrass, David Lang, Taylor, John Thomas, Wood, David George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACK, James 01 April 2011 - 1
KIRKLAND, Craig 31 July 2015 - 1
MALCOLM, Graeme George 13 January 2014 - 1
NORTON, Michael James 19 February 2018 - 1
DE BOLD, Robert Paul 10 July 2007 03 May 2012 1
DOYLE, John 13 January 2014 04 July 2016 1
EDGAR, Steven 14 December 2011 31 August 2013 1
FROST, Gemma Louise 31 August 2013 31 May 2015 1
GILL, Justin 01 August 2007 13 May 2009 1
HAMILTON, Robert Jardine 14 December 2011 30 November 2012 1
HUME, Colin 31 August 2013 12 November 2014 1
KIRKPATRICK, David Alexander 12 November 2014 30 June 2015 1
MARSHALL, Jack Graham 30 November 2012 31 August 2013 1
MUIR, Alistair 01 October 2010 14 December 2011 1
PRINGLE, David 09 July 1999 31 March 2011 1
SCOTT, Jonathan 31 May 2015 19 February 2018 1
SNODGRASS, David Lang 13 October 2000 27 November 2003 1
TAYLOR, John Thomas 01 May 2009 13 June 2013 1
WOOD, David George 29 June 1999 09 July 1999 1
Secretary Name Appointed Resigned Total Appointments
EDGAR, Steven 30 July 2010 31 August 2013 1
FROST, Gemma 31 August 2013 12 November 2014 1
NORRIS, Charlie Fraser 18 January 2007 30 July 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 December 2019
RESOLUTIONS - N/A 08 November 2019
SH01 - Return of Allotment of shares 05 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 24 January 2018
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 23 February 2016
MISC - Miscellaneous document 12 February 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 26 February 2015
TM02 - Termination of appointment of secretary 18 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP04 - Appointment of corporate secretary 18 November 2014
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 22 May 2014
AR01 - Annual Return 20 February 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 12 November 2013
AP03 - Appointment of secretary 12 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 29 October 2010
AP03 - Appointment of secretary 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
363a - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363a - Annual Return 25 February 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
363a - Annual Return 07 March 2002
AA - Annual Accounts 05 November 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
363a - Annual Return 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
363a - Annual Return 03 October 2000
363a - Annual Return 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 02 March 2000
MEM/ARTS - N/A 30 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
CERTNM - Change of name certificate 20 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
MEM/ARTS - N/A 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
287 - Change in situation or address of Registered Office 16 July 1999
225 - Change of Accounting Reference Date 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.