STEWART MELROSE (BATHGATE) LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2HR

Company number SC051587
Status Active
Incorporation Date 17 October 1972
Company Type Private Limited Company
Address THE POND INDUSTRIAL PARK, WHITBURN ROAD, BATHGATE, WEST LOTHIAN, EH48 2HR
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 one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 236,250 . The most likely internet sites of STEWART MELROSE (BATHGATE) LIMITED are www.stewartmelrosebathgate.co.uk, and www.stewart-melrose-bathgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to West Calder Rail Station is 4.1 miles; to Breich Rail Station is 4.2 miles; to Shotts Rail Station is 7.3 miles; to Falkirk Grahamston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Melrose Bathgate Limited is a Private Limited Company. The company registration number is SC051587. Stewart Melrose Bathgate Limited has been working since 17 October 1972. The present status of the company is Active. The registered address of Stewart Melrose Bathgate Limited is The Pond Industrial Park Whitburn Road Bathgate West Lothian Eh48 2hr. . WEDGWOOD, Elaine Rogers, Stewart is a Secretary of the company. MELROSE, Stewart Thomas is a Director of the company. MELROSE, Stewart William is a Director of the company. RAMSAY, Brian Willie is a Director of the company. Secretary MELROSE, Helen Sandra has been resigned. Secretary MELROSE, Stewart Thomas has been resigned. Director MCCRAE, David Ronald has been resigned. Director MCCRAE, David Ronald has been resigned. Director MELROSE, Helen Sandra has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
WEDGWOOD, Elaine Rogers, Stewart
Appointed Date: 11 February 2011

Director
MELROSE, Stewart Thomas
Appointed Date: 11 September 2010
58 years old

Director

Director
RAMSAY, Brian Willie
Appointed Date: 16 December 2010
69 years old

Resigned Directors

Secretary
MELROSE, Helen Sandra
Resigned: 17 January 1997

Secretary
MELROSE, Stewart Thomas
Resigned: 11 February 2011
Appointed Date: 24 January 1997

Director
MCCRAE, David Ronald
Resigned: 01 November 2009
Appointed Date: 01 November 2009
67 years old

Director
MCCRAE, David Ronald
Resigned: 25 March 2010
Appointed Date: 01 November 2009
67 years old

Director
MELROSE, Helen Sandra
Resigned: 17 January 1997
77 years old

Persons With Significant Control

Monto Holdings Imited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

STEWART MELROSE (BATHGATE) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 October 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 236,250

30 Apr 2015
Total exemption small company accounts made up to 31 October 2014
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 236,250

...
... and 105 more events
05 Nov 1986
Accounts for a small company made up to 31 October 1984

15 Oct 1986
Full accounts made up to 31 October 1985

15 Oct 1986
Return made up to 31/10/85; full list of members
15 Oct 1986
Return made up to 31/10/85; full list of members

17 Oct 1972
Incorporation

STEWART MELROSE (BATHGATE) LIMITED Charges

22 November 2010
Standard security
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at deans industrial estate, deans, livingston…
2 October 1997
Bond & floating charge
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 June 1995
Standard security
Delivered: 6 July 1995
Status: Satisfied on 10 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 acres at kinnennhill house, bridgecastle, by torphichen.
19 March 1991
Bond and floating charge
Delivered: 26 March 1991
Status: Satisfied on 16 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 February 1991
Standard security
Delivered: 12 February 1991
Status: Satisfied on 10 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground in the parish of bathgatewest lothian.
20 March 1987
Standard security
Delivered: 26 March 1987
Status: Satisfied on 10 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.537 acres at inchcross, bathgate.
8 March 1985
Standard security
Delivered: 20 March 1985
Status: Satisfied on 10 January 2014
Persons entitled: Investors in Industry PLC
Description: 4.73 acres of ground in bathgate.
8 March 1985
Standard security
Delivered: 15 March 1985
Status: Satisfied on 10 January 2014
Persons entitled: Leyland Vehicles LTD
Description: Vehicle research centre, blackburn road,bathgate.
13 February 1985
Floating charge
Delivered: 22 February 1985
Status: Satisfied on 4 November 1987
Persons entitled: Investors in Industry
Description: Undertaking and all property and assets present and future…
13 February 1985
Letter of offset
Delivered: 18 February 1985
Status: Satisfied on 10 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
13 February 1985
Bond and floating charge
Delivered: 18 February 1985
Status: Satisfied on 27 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 September 1984
Floating charge
Delivered: 14 September 1984
Status: Satisfied on 11 April 1985
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
7 March 1983
Standard security
Delivered: 18 March 1983
Status: Satisfied on 6 September 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground in parish of bathgate and county of west lothian.
21 December 1978
Standard security
Delivered: 8 January 1979
Status: Satisfied on 10 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 acres at inchcross farm, standhill, bathgate.