SUEZ RECYCLING AND RECOVERY SCOTLAND LTD
SITA NORTH EAST SCOTLAND LIMITED BROAD CAIRN LIMITED PARFAWN LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC253226
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,450,000 . The most likely internet sites of SUEZ RECYCLING AND RECOVERY SCOTLAND LTD are www.suezrecyclingandrecoveryscotland.co.uk, and www.suez-recycling-and-recovery-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Suez Recycling and Recovery Scotland Ltd is a Private Limited Company. The company registration number is SC253226. Suez Recycling and Recovery Scotland Ltd has been working since 24 July 2003. The present status of the company is Active. The registered address of Suez Recycling and Recovery Scotland Ltd is 15 Atholl Crescent Edinburgh Eh3 8ha. . THOMPSON, Mark Hedley is a Secretary of the company. DUVAL, Florent Thierry Antoine is a Director of the company. PALMER-JONES, David Courtenay is a Director of the company. Secretary MCKENNA-MAYES, Graham Arthur has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director CHAPRON, Christophe Andre Bernard has been resigned. Director CORDINER, William Neil has been resigned. Director HJORT, Per-Anders has been resigned. Director MANDERSON, Colin Bruce has been resigned. Director WELSH, Colin Ian has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
THOMPSON, Mark Hedley
Appointed Date: 05 January 2009

Director
DUVAL, Florent Thierry Antoine
Appointed Date: 01 February 2016
49 years old

Director
PALMER-JONES, David Courtenay
Appointed Date: 01 October 2008
62 years old

Resigned Directors

Secretary
MCKENNA-MAYES, Graham Arthur
Resigned: 05 January 2009
Appointed Date: 18 October 2007

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 10 October 2003
Appointed Date: 24 July 2003

Secretary
PAULL & WILLIAMSONS
Resigned: 18 October 2007
Appointed Date: 10 October 2003

Director
CHAPRON, Christophe Andre Bernard
Resigned: 29 February 2016
Appointed Date: 18 October 2007
60 years old

Director
CORDINER, William Neil
Resigned: 18 October 2007
Appointed Date: 10 October 2003
62 years old

Director
HJORT, Per-Anders
Resigned: 01 October 2008
Appointed Date: 18 October 2007
66 years old

Director
MANDERSON, Colin Bruce
Resigned: 18 October 2007
Appointed Date: 24 August 2004
76 years old

Director
WELSH, Colin Ian
Resigned: 18 October 2007
Appointed Date: 31 October 2003
65 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 10 October 2003
Appointed Date: 24 July 2003

SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Events

13 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
24 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,450,000

24 Mar 2016
Company name changed sita north east scotland LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14

07 Mar 2016
Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
...
... and 56 more events
30 Oct 2003
New secretary appointed
30 Oct 2003
Secretary resigned
30 Oct 2003
Director resigned
21 Oct 2003
Partic of mort/charge *
24 Jul 2003
Incorporation

SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Charges

15 October 2003
Floating charge
Delivered: 21 October 2003
Status: Satisfied on 29 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…