HAMILTON WASTE & RECYCLING LIMITED
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH39 5LL

Company number SC233908
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address WEST FORTUNE, NORTH BERWICK, EAST LOTHIAN, EH39 5LL
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 30 November 2015; Confirmation statement made on 9 July 2016 with updates; Appointment of Mrs Pauline Hamilton as a director on 1 April 2016. The most likely internet sites of HAMILTON WASTE & RECYCLING LIMITED are www.hamiltonwasterecycling.co.uk, and www.hamilton-waste-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to North Berwick Rail Station is 3.9 miles; to Longniddry Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Waste Recycling Limited is a Private Limited Company. The company registration number is SC233908. Hamilton Waste Recycling Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Hamilton Waste Recycling Limited is West Fortune North Berwick East Lothian Eh39 5ll. . HAMILTON, James Haig is a Secretary of the company. HAMILTON, Clare Louise is a Director of the company. HAMILTON, David Brewster is a Director of the company. HAMILTON, James Haig is a Director of the company. HAMILTON, Keir Maxwell is a Director of the company. HAMILTON, Lorna Anne is a Director of the company. HAMILTON, Nicola is a Director of the company. HAMILTON, Pauline is a Director of the company. HAMILTON JNR, James Haig is a Director of the company. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
HAMILTON, James Haig
Appointed Date: 10 July 2002

Director
HAMILTON, Clare Louise
Appointed Date: 01 December 2013
49 years old

Director
HAMILTON, David Brewster
Appointed Date: 10 July 2002
53 years old

Director
HAMILTON, James Haig
Appointed Date: 10 July 2002
80 years old

Director
HAMILTON, Keir Maxwell
Appointed Date: 10 July 2002
50 years old

Director
HAMILTON, Lorna Anne
Appointed Date: 10 July 2002
79 years old

Director
HAMILTON, Nicola
Appointed Date: 01 December 2013
53 years old

Director
HAMILTON, Pauline
Appointed Date: 01 April 2016
46 years old

Director
HAMILTON JNR, James Haig
Appointed Date: 10 July 2002
55 years old

Resigned Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 10 July 2002
Appointed Date: 09 July 2002

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 10 July 2002
Appointed Date: 09 July 2002

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 10 July 2002
Appointed Date: 09 July 2002

HAMILTON WASTE & RECYCLING LIMITED Events

09 Sep 2016
Full accounts made up to 30 November 2015
19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
04 Apr 2016
Appointment of Mrs Pauline Hamilton as a director on 1 April 2016
14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000

...
... and 43 more events
12 Jul 2002
New director appointed
12 Jul 2002
New director appointed
12 Jul 2002
New director appointed
12 Jul 2002
New secretary appointed;new director appointed
09 Jul 2002
Incorporation

HAMILTON WASTE & RECYCLING LIMITED Charges

19 July 2011
Floating charge
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
12 May 2009
Floating charge
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
5 August 2002
Bond & floating charge
Delivered: 22 August 2002
Status: Satisfied on 4 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 July 2002
Floating charge
Delivered: 14 August 2002
Status: Satisfied on 4 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…