This company is commonly known as Hamilton Waste & Recycling Limited. The company was founded 21 years ago and was given the registration number SC233908. The firm's registered office is in EAST LOTHIAN. You can find them at West Fortune, North Berwick, East Lothian, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | HAMILTON WASTE & RECYCLING LIMITED |
---|---|---|
Company Number | : | SC233908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | West Fortune, North Berwick, East Lothian, EH39 5LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Clydesmill Drive, Cambuslang, Glasgow, Scotland, G32 8RG | Secretary | 24 November 2023 | Active |
101, Clydesmill Drive, Cambuslang, Glasgow, Scotland, G32 8RG | Director | 24 November 2023 | Active |
101, Clydesmill Drive, Cambuslang, Glasgow, Scotland, G32 8RG | Director | 01 October 2018 | Active |
101, Clydesmill Drive, Cambuslang, Glasgow, Scotland, G32 8RG | Director | 24 November 2023 | Active |
West Fortune, North Berwick, EH39 5LL | Secretary | 10 July 2002 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Secretary | 09 July 2002 | Active |
101, Clydesmill Drive, Cambuslang, Glasgow, Scotland, G32 8RG | Director | 01 December 2013 | Active |
West Fortune, North Berwick, EH39 5LL | Director | 10 July 2002 | Active |
West Fortune, North Berwick, EH39 5LL | Director | 10 July 2002 | Active |
West Fortune Farm, West Fortune, North Berwick, EH39 5LL | Director | 10 July 2002 | Active |
West Fortune, North Berwick, EH39 5LL | Director | 10 July 2002 | Active |
101, Clydesmill Drive, Cambuslang, Glasgow, Scotland, G32 8RG | Director | 01 December 2013 | Active |
101, Clydesmill Drive, Cambuslang, Glasgow, Scotland, G32 8RG | Director | 01 April 2016 | Active |
West Fortune, North Berwick, EH39 5LL | Director | 10 July 2002 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 09 July 2002 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 09 July 2002 | Active |
Biffa Waste Services Limited | ||
Notified on | : | 24 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coronation Road, Cressex, High Wycombe, England, HP12 3TZ |
Nature of control | : |
|
Mr James Haig Hamilton Jnr | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 101, Clydesmill Drive, Glasgow, Scotland, G32 8RG |
Nature of control | : |
|
Mr Keir Maxwell Hamilton | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 101, Clydesmill Drive, Glasgow, Scotland, G32 8RG |
Nature of control | : |
|
Mr David Hamilton | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 101, Clydesmill Drive, Glasgow, Scotland, G32 8RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Change account reference date company current extended. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination secretary company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person secretary company with name date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Capital | Second filing capital alter shares subdivision. | Download |
2023-08-21 | Capital | Capital allotment shares. | Download |
2023-08-01 | Capital | Capital alter shares subdivision. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.