SPECIALIST WASTE RECYCLING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC324466
Status Active
Incorporation Date 29 May 2007
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Statement of capital on 3 April 2017 GBP 2,130,662.60 ; Resolutions RES06 ‐ Resolution of reduction in issued share capital ; Statement by Directors. The most likely internet sites of SPECIALIST WASTE RECYCLING LIMITED are www.specialistwasterecycling.co.uk, and www.specialist-waste-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Specialist Waste Recycling Limited is a Private Limited Company. The company registration number is SC324466. Specialist Waste Recycling Limited has been working since 29 May 2007. The present status of the company is Active. The registered address of Specialist Waste Recycling Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . BUTLER, Andrew Marcus Curzon is a Secretary of the company. BOYCE, Ian Duncan is a Director of the company. BUTLER, Andrew Marcus Curzon is a Director of the company. CAMERON, Stephen Patrick is a Director of the company. MACDONALD, Angus Francis is a Director of the company. MAXWELL, John Dingwall is a Director of the company. PENNANT-REA, Rupert Lascelles is a Director of the company. Secretary EASTBURY ACCOUNTING SOLUTIONS LTD has been resigned. Secretary GRIFFITHS, Michelle has been resigned. Secretary ROBSON, Andrew Stephen has been resigned. Director EDWORTHY, Mark David has been resigned. Director GRIMES, Susan Mary, Professor has been resigned. Director JONES, Peter Terry has been resigned. Director KANTER, Ralph Thomas Ludwig has been resigned. Director PECK, Martin David has been resigned. Director WHITELEY, Giles has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
BUTLER, Andrew Marcus Curzon
Appointed Date: 16 December 2010

Director
BOYCE, Ian Duncan
Appointed Date: 21 May 2015
81 years old

Director
BUTLER, Andrew Marcus Curzon
Appointed Date: 21 April 2011
55 years old

Director
CAMERON, Stephen Patrick
Appointed Date: 25 September 2014
53 years old

Director
MACDONALD, Angus Francis
Appointed Date: 29 May 2007
64 years old

Director
MAXWELL, John Dingwall
Appointed Date: 23 October 2012
62 years old

Director
PENNANT-REA, Rupert Lascelles
Appointed Date: 01 January 2008
77 years old

Resigned Directors

Secretary
EASTBURY ACCOUNTING SOLUTIONS LTD
Resigned: 19 June 2007
Appointed Date: 29 May 2007

Secretary
GRIFFITHS, Michelle
Resigned: 03 December 2010
Appointed Date: 11 July 2007

Secretary
ROBSON, Andrew Stephen
Resigned: 11 July 2007
Appointed Date: 19 June 2007

Director
EDWORTHY, Mark David
Resigned: 10 October 2007
Appointed Date: 01 August 2007
57 years old

Director
GRIMES, Susan Mary, Professor
Resigned: 01 September 2010
Appointed Date: 25 September 2008
68 years old

Director
JONES, Peter Terry
Resigned: 30 October 2013
Appointed Date: 26 January 2011
78 years old

Director
KANTER, Ralph Thomas Ludwig
Resigned: 21 May 2015
Appointed Date: 01 January 2008
87 years old

Director
PECK, Martin David
Resigned: 19 June 2008
Appointed Date: 22 October 2007
62 years old

Director
WHITELEY, Giles
Resigned: 07 August 2014
Appointed Date: 01 January 2008
52 years old

SPECIALIST WASTE RECYCLING LIMITED Events

03 Apr 2017
Statement of capital on 3 April 2017
  • GBP 2,130,662.60

03 Apr 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

03 Apr 2017
Statement by Directors
03 Apr 2017
Solvency Statement dated 30/03/17
29 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,130,662.6

...
... and 84 more events
27 Jun 2007
New secretary appointed
27 Jun 2007
Secretary resigned
27 Jun 2007
Resolutions
  • RES13 ‐ Sub-divide shares 19/06/07

27 Jun 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 May 2007
Incorporation

SPECIALIST WASTE RECYCLING LIMITED Charges

1 June 2016
Charge code SC32 4466 0002
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
7 February 2008
Rent deposit deed
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Kingsalton Limited
Description: Rents due over 13 mill lane, alten, hampshire.