This company is commonly known as West Lothian Recycling Limited. The company was founded 26 years ago and was given the registration number SC193765. The firm's registered office is in STRATHCLYDE BUSINESS PARK. You can find them at Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | WEST LOTHIAN RECYCLING LIMITED |
---|---|---|
Company Number | : | SC193765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | 12 November 2014 | Active |
West Lothian Civic Centre, Howden South Road, Livingston, United Kingdom, EH54 6FF | Director | 10 May 2012 | Active |
7, Whitehill House, 7 Whitestone Place, Bathgate, Scotland, EH48 2HA | Director | 01 April 2011 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 31 July 2015 | Active |
West Lothian Council, Operational Services, Whitehill House, 7 Whitestone Place, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2HA | Director | 13 January 2014 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 26 October 2018 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 19 February 2018 | Active |
21, Brancepeth View, Brandon, United Kingdom, DH7 8TS | Secretary | 30 July 2010 | Active |
Fell Bank, Birtley, Chester-Le-Street, County Durham, United Kingdom, DH3 2ST | Secretary | 31 August 2013 | Active |
5 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PN | Secretary | 09 July 1999 | Active |
28 Auchinloch Road, Lenzie, Glasgow, G66 5EU | Secretary | 18 January 2007 | Active |
29 Newbury Road, Ashwood Park Wordsley, Stourbridge, DY8 5HD | Secretary | 26 August 2004 | Active |
4 Whites Meadow, Ranton, Stafford, ST18 9JB | Secretary | 30 November 2000 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 24 February 1999 | Active |
18 North Street, Gargrave, BD23 3RN | Director | 27 November 2003 | Active |
Brookside House, 714 Chatsworth Road, Chesterfield, S40 3PB | Director | 09 July 1999 | Active |
37 The Steils, Edinburgh, EH10 5XD | Director | 24 February 1999 | Active |
76 Rushbank, Ladywell, Livingston, EH54 6EZ | Director | 10 July 2007 | Active |
33 Deanburn Road, Linlithgow, EH49 6EY | Director | 09 July 1999 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ | Director | 13 January 2014 | Active |
21, Brancepeth View, Brandon, United Kingdom, DH7 8TS | Director | 14 December 2011 | Active |
Fell Bank, Birtley, Chester-Le-Street, County Durham, United Kingdom, DH3 2ST | Director | 31 August 2013 | Active |
Flat 2/2, 170 Crow Road, Glasgow, G11 7JS | Director | 01 August 2007 | Active |
Manortoun Manor, Peebles, EH45 9JN | Director | 09 July 1999 | Active |
Tarmac Limited, Fell Bank, Birtley, Chester Le Street, United Kingdom, DH3 2ST | Director | 14 December 2011 | Active |
1gf2 Greenhill Place, Edinburgh, EH10 4BR | Director | 31 March 2002 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3RA | Director | 31 August 2013 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 12 November 2014 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ | Director | 30 November 2012 | Active |
2 Beechmount Road, Lenzie, Glasgow, G66 5AD | Director | 18 January 2007 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ | Director | 01 October 2010 | Active |
11 Craighall Gardens, Edinburgh, EH6 4RH | Director | 24 February 1999 | Active |
8 Humbie Holdings, Kirknewton, EH27 8DS | Director | 09 July 1999 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 04 July 2016 | Active |
Apperley House, Apperley, Gloucester, GL19 4DQ | Director | 25 September 2008 | Active |
Tarmac Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ |
Nature of control | : |
|
West Lothian Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | West Lothian House, Howden South Road, Livingston, Scotland, EH54 6FF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.