LOTHIAN RECYCLING LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-29 with updates

View Document

14/10/2414 October 2024 Cessation of Andrew Mcmahon as a person with significant control on 2020-01-15

View Document

31/05/2431 May 2024 Confirmation statement made on 2021-10-29 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2021-11-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2022-11-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2019-11-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2023-10-29 with no updates

View Document

31/05/2431 May 2024 Administrative restoration application

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2020-11-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2022-10-29 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2020-10-29 with no updates

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/03/2120 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 6B NEWHAILES BUSINESS PARK NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6RH SCOTLAND

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MRS MICHELLE MCMAHON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMAHON

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MCMAHON

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ANDREW MCMAHON

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/11/18

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/11/17

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM HANSBURY STUD COUSLAND DALKEITH EH22 2PJ SCOTLAND

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCMAHON

View Document

12/11/1912 November 2019 CURREXT FROM 23/11/2019 TO 30/11/2019

View Document

15/01/1915 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

23/11/1823 November 2018 Annual accounts for year ending 23 Nov 2018

View Accounts

29/10/1829 October 2018 CESSATION OF IAN MCKENZIE ROSS AS A PSC

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM CO0USLAND LIMEWORKS COUSLAND LIMEWORKS BY DALKEITH EH22 2PJ

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ROSS

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1822 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/06/1821 June 2018 DISS REQUEST WITHDRAWN

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

19/06/1819 June 2018 APPLICATION FOR STRIKING-OFF

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID SOWERSBY

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MCKENZIE ROSS

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE

View Document

23/11/1723 November 2017 Annual accounts for year ending 23 Nov 2017

View Accounts

30/10/1730 October 2017 DIRECTOR APPOINTED MR DAVID MACFARLANE

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 23 November 2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE

View Document

23/11/1623 November 2016 Annual accounts for year ending 23 Nov 2016

View Accounts

17/10/1617 October 2016 DIRECTOR APPOINTED MR DAVID NIGEL MACFARLANE

View Document

17/10/1617 October 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 23 November 2015

View Document

23/11/1523 November 2015 Annual accounts for year ending 23 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 23 November 2014

View Document

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1449600008

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1449600007

View Document

23/11/1423 November 2014 Annual accounts for year ending 23 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 23 November 2013

View Document

04/07/144 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/11/1323 November 2013 Annual accounts for year ending 23 Nov 2013

View Accounts

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 138A NETHERGATE DUNDEE TAYSIDE DD1 4ED SCOTLAND

View Document

05/09/135 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 23 November 2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM COUSLAND LIMEWORKS DALKEITH MIDLOTHIAN EH22 2PJ

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

23/11/1223 November 2012 Annual accounts for year ending 23 Nov 2012

View Accounts

23/11/1223 November 2012 FIRST GAZETTE

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 23 November 2011

View Document

22/08/1222 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 PREVSHO FROM 30/11/2011 TO 23/11/2011

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/08/114 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/08/1031 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKENZIE ROSS / 15/06/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/06/09; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ROSS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 PARTIC OF MORT/CHARGE *****

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DEC MORT/CHARGE *****

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 PARTIC OF MORT/CHARGE *****

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTIC OF MORT/CHARGE *****

View Document

20/02/0220 February 2002 PARTIC OF MORT/CHARGE *****

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/06/0113 June 2001 PARTIC OF MORT/CHARGE *****

View Document

11/06/0111 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

29/09/9929 September 1999 EXEMPTION FROM APPOINTING AUDITORS 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: EDINBURGH DOCK EAST LEITH EDINBURGH EH6 7DW

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/11/96

View Document

02/10/962 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 PARTIC OF MORT/CHARGE *****

View Document

12/01/9412 January 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

12/01/9412 January 1994 £ NC 100000/200000 20/12

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 SECRETARY RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TMF EVENTS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company