Company number SC207869
Status Active - Proposal to Strike off
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, UNITED KINGDOM, ML3 6JT
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of MUIRHOUSE LANDFILL LIMITED are www.muirhouselandfill.co.uk, and www.muirhouse-landfill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Muirhouse Landfill Limited is a Private Limited Company.
The company registration number is SC207869. Muirhouse Landfill Limited has been working since 07 June 2000.
The present status of the company is Active - Proposal to Strike off. The registered address of Muirhouse Landfill Limited is 4d Auchingramont Road Hamilton United Kingdom Ml3 6jt. . DOW, Sheila Helen Mckinlay is a Secretary of the company. DOW, Sheila Helen Mckinlay is a Director of the company. Secretary DOW, Sheila Paterson has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CARRUTHERS, Andrew Moffat has been resigned. Director DOW, Sheila Paterson has been resigned. Director DOW, William Marshall has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 24 August 2000
Appointed Date: 07 June 2000
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 August 2000
Appointed Date: 07 June 2000
MUIRHOUSE LANDFILL LIMITED Events
10 Oct 2014
First Gazette notice for compulsory strike-off
08 Oct 2014
Compulsory strike-off action has been suspended
04 Oct 2013
First Gazette notice for compulsory strike-off
02 Oct 2013
Compulsory strike-off action has been suspended
30 Oct 2012
Amended accounts made up to 30 November 2011
...
... and 49 more events
29 Aug 2000
£ nc 100/100000 24/08/00
25 Aug 2000
Director resigned
25 Aug 2000
Secretary resigned
25 Aug 2000
Registered office changed on 25/08/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
07 Jun 2000
Incorporation
10 November 2010
Floating charge
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
6 January 2009
Bond & floating charge
Delivered: 10 January 2009
Status: Satisfied
on 28 February 2011
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
22 November 2007
Bond & floating charge
Delivered: 6 December 2007
Status: Satisfied
on 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…