D.A.M. RECYCLING LTD.
DALKEITH

Hellopages » Midlothian » Midlothian » EH22 4RP

Company number SC345853
Status Active - Proposal to Strike off
Incorporation Date 17 July 2008
Company Type Private Limited Company
Address 15 GALADALE DRIVE, NEWTONGRANGE, DALKEITH, MIDLOTHIAN, EH22 4RP
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from 26 Jenks Loan Newtongrange Dalkeith Midlothian EH22 4DD to 15 Galadale Drive Newtongrange Dalkeith Midlothian EH22 4RP on 22 February 2017; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of D.A.M. RECYCLING LTD. are www.damrecycling.co.uk, and www.d-a-m-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Newcraighall Rail Station is 4.5 miles; to Brunstane Rail Station is 5.1 miles; to Prestonpans Rail Station is 6.7 miles; to Edinburgh Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A M Recycling Ltd is a Private Limited Company. The company registration number is SC345853. D A M Recycling Ltd has been working since 17 July 2008. The present status of the company is Active - Proposal to Strike off. The registered address of D A M Recycling Ltd is 15 Galadale Drive Newtongrange Dalkeith Midlothian Eh22 4rp. . O'CONNOR, Alan is a Director of the company. Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Secretary WATSON, Michael Durkin has been resigned. Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. Director WATSON, Michael Durkin has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
O'CONNOR, Alan
Appointed Date: 17 July 2008
76 years old

Resigned Directors

Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 July 2008
Appointed Date: 17 July 2008

Secretary
WATSON, Michael Durkin
Resigned: 13 September 2012
Appointed Date: 17 July 2008

Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 July 2008
Appointed Date: 17 July 2008

Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 17 July 2008
Appointed Date: 17 July 2008

Director
WATSON, Michael Durkin
Resigned: 28 November 2012
Appointed Date: 17 July 2008
75 years old

D.A.M. RECYCLING LTD. Events

22 Feb 2017
Registered office address changed from 26 Jenks Loan Newtongrange Dalkeith Midlothian EH22 4DD to 15 Galadale Drive Newtongrange Dalkeith Midlothian EH22 4RP on 22 February 2017
28 Oct 2015
Voluntary strike-off action has been suspended
14 Aug 2015
First Gazette notice for voluntary strike-off
17 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3

22 Aug 2014
Voluntary strike-off action has been suspended
...
... and 21 more events
14 Jan 2009
Director and secretary appointed michael durkin watson
28 Jul 2008
Appointment terminated secretary peter trainer company secretaries LTD.
28 Jul 2008
Appointment terminated director peter trainer company secretaries LTD.
28 Jul 2008
Appointment terminated director peter trainer corporate services LTD.
17 Jul 2008
Incorporation

D.A.M. RECYCLING LTD. Charges

4 June 2009
Floating charge
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…