CALEDONIAN RECYCLING LIMITED
EDINBURGH SDA CONTRACTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DQ

Company number SC476696
Status Active
Incorporation Date 2 May 2014
Company Type Private Limited Company
Address 6 REDHEUGHS RIGG, EDINBURGH, EH12 9DQ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from 10a Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1 ; Appointment of Mr Stephen Andrew Matthews as a director on 27 November 2015. The most likely internet sites of CALEDONIAN RECYCLING LIMITED are www.caledonianrecycling.co.uk, and www.caledonian-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Aberdour Rail Station is 8.4 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonian Recycling Limited is a Private Limited Company. The company registration number is SC476696. Caledonian Recycling Limited has been working since 02 May 2014. The present status of the company is Active. The registered address of Caledonian Recycling Limited is 6 Redheughs Rigg Edinburgh Eh12 9dq. . MATTHEWS, Drew Alick is a Director of the company. MATTHEWS, Stephen Andrew is a Director of the company. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
MATTHEWS, Drew Alick
Appointed Date: 02 May 2014
34 years old

Director
MATTHEWS, Stephen Andrew
Appointed Date: 27 November 2015
66 years old

CALEDONIAN RECYCLING LIMITED Events

07 Apr 2017
Registered office address changed from 10a Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017
13 Jul 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1

30 Nov 2015
Appointment of Mr Stephen Andrew Matthews as a director on 27 November 2015
06 Oct 2015
Registration of charge SC4766960002, created on 23 September 2015
06 Oct 2015
Registration of charge SC4766960003, created on 25 September 2015
...
... and 2 more events
19 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

18 Jun 2015
Registration of charge SC4766960001, created on 12 June 2015
29 Sep 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-29

29 Sep 2014
Company name changed sda contracts LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution

02 May 2014
Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CALEDONIAN RECYCLING LIMITED Charges

25 September 2015
Charge code SC47 6696 0003
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
23 September 2015
Charge code SC47 6696 0002
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains floating charge…
12 June 2015
Charge code SC47 6696 0001
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…