SCOTLUBE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC229246
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address SUMMIT HOUSE 4-5, MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of SCOTLUBE LIMITED are www.scotlube.co.uk, and www.scotlube.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Scotlube Limited is a Private Limited Company. The company registration number is SC229246. Scotlube Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Scotlube Limited is Summit House 4 5 Mitchell Street Edinburgh Scotland Eh6 7bd. . MITCHELL, Stephen Paul is a Secretary of the company. WHITE, Alan Michael is a Director of the company. Secretary GRACEY, Geoffrey Bartley has been resigned. Secretary WHITE, Janet Rose has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLAYTON, Stewart has been resigned. Director FINLAYSON, James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
MITCHELL, Stephen Paul
Appointed Date: 01 March 2010

Director
WHITE, Alan Michael
Appointed Date: 20 November 2013
78 years old

Resigned Directors

Secretary
GRACEY, Geoffrey Bartley
Resigned: 28 February 2010
Appointed Date: 15 March 2002

Secretary
WHITE, Janet Rose
Resigned: 01 March 2014
Appointed Date: 07 December 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 March 2002
Appointed Date: 15 March 2002

Director
CLAYTON, Stewart
Resigned: 19 November 2013
Appointed Date: 15 March 2002
75 years old

Director
FINLAYSON, James
Resigned: 19 January 2007
Appointed Date: 15 March 2002
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 March 2002
Appointed Date: 15 March 2002

Persons With Significant Control

Mr Stephen Paul Mitchell
Notified on: 1 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SCOTLUBE LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

21 Mar 2016
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 21 March 2016
21 Mar 2016
Director's details changed for Mr Alan Michael White on 15 February 2016
...
... and 37 more events
10 May 2002
New director appointed
10 May 2002
New director appointed
10 May 2002
Secretary resigned
10 May 2002
Director resigned
15 Mar 2002
Incorporation