LOTHIAN RECYCLING LIMITED
BY DALKEITH

Hellopages » Midlothian » Midlothian » EH22 2PJ

Company number SC144960
Status Active
Incorporation Date 15 June 1993
Company Type Private Limited Company
Address CO0USLAND LIMEWORKS, COUSLAND LIMEWORKS, BY DALKEITH, EH22 2PJ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of David Nigel Macfarlane as a director on 25 November 2016; Appointment of Mr David Nigel Macfarlane as a director on 15 October 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-10-17 GBP 312 . The most likely internet sites of LOTHIAN RECYCLING LIMITED are www.lothianrecycling.co.uk, and www.lothian-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Musselburgh Rail Station is 3.3 miles; to Prestonpans Rail Station is 3.7 miles; to Newcraighall Rail Station is 4 miles; to Brunstane Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lothian Recycling Limited is a Private Limited Company. The company registration number is SC144960. Lothian Recycling Limited has been working since 15 June 1993. The present status of the company is Active. The registered address of Lothian Recycling Limited is Co0usland Limeworks Cousland Limeworks by Dalkeith Eh22 2pj. . SOWERSBY, David Bremner is a Secretary of the company. ROSS, Ian Mckenzie is a Director of the company. Secretary EMSLEY, David Robert has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary ROSS, Ian Mckenzie has been resigned. Director ANTHONY, Ralph has been resigned. Director EMSLEY, David Robert has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACFARLANE, David Nigel has been resigned. Director NOTMAN, Alexander has been resigned. Director ROSS, Ian Mckenzie has been resigned. Director ROSS, Scott has been resigned. Director ROSS, William has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
SOWERSBY, David Bremner
Appointed Date: 01 June 2000

Director
ROSS, Ian Mckenzie
Appointed Date: 21 January 2005
82 years old

Resigned Directors

Secretary
EMSLEY, David Robert
Resigned: 30 September 1996
Appointed Date: 15 June 1993

Nominee Secretary
REID, Brian
Resigned: 15 June 1993
Appointed Date: 15 June 1993

Secretary
ROSS, Ian Mckenzie
Resigned: 01 June 2000
Appointed Date: 30 September 1996

Director
ANTHONY, Ralph
Resigned: 31 March 1994
Appointed Date: 15 June 1993
88 years old

Director
EMSLEY, David Robert
Resigned: 30 September 1996
Appointed Date: 15 June 1993
77 years old

Nominee Director
MABBOTT, Stephen
Resigned: 15 June 1993
Appointed Date: 15 June 1993
74 years old

Director
MACFARLANE, David Nigel
Resigned: 25 November 2016
Appointed Date: 15 October 2016
65 years old

Director
NOTMAN, Alexander
Resigned: 15 October 2000
Appointed Date: 15 June 1993
86 years old

Director
ROSS, Ian Mckenzie
Resigned: 01 June 2000
Appointed Date: 15 June 1993
82 years old

Director
ROSS, Scott
Resigned: 18 June 2004
Appointed Date: 15 June 1993
57 years old

Director
ROSS, William
Resigned: 01 November 2007
Appointed Date: 15 June 1993
55 years old

LOTHIAN RECYCLING LIMITED Events

09 Dec 2016
Termination of appointment of David Nigel Macfarlane as a director on 25 November 2016
17 Oct 2016
Appointment of Mr David Nigel Macfarlane as a director on 15 October 2016
17 Oct 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-10-17
  • GBP 312

22 Aug 2016
Total exemption small company accounts made up to 23 November 2015
21 Aug 2015
Total exemption small company accounts made up to 23 November 2014
...
... and 76 more events
28 Jun 1993
New director appointed

28 Jun 1993
New director appointed

17 Jun 1993
Director resigned

17 Jun 1993
Secretary resigned

15 Jun 1993
Incorporation

LOTHIAN RECYCLING LIMITED Charges

2 December 2014
Charge code SC14 4960 0008
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Norvento Wind Energy UK Limited
Description: Land at cousland, dalkeith.
1 December 2014
Charge code SC14 4960 0007
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The areas of ground at northfield farm, cousland, dalkeith…
14 June 2006
Standard security
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 acres at northfield farm, cousland, midlothian.
26 May 2003
Standard security
Delivered: 6 June 2003
Status: Satisfied on 10 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Airybank, cousland, dalkeith.
13 June 2002
Standard security
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 124A north high street, musselburgh.
13 February 2002
Standard security
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at northfield farm, cousland, midlothian…
5 June 2001
Bond & floating charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 January 1994
Standard security
Delivered: 24 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.83 acres at cousland lime works, midlothian. 11.1 acres…