Company NameLothian Recycling Js Limited
Company StatusDissolved
Company NumberSC385803
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)
Previous NameEdinburgh Recycling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Anna Piotrowska
Date of BirthMay 1990 (Born 34 years ago)
NationalityPolish
StatusClosed
Appointed01 July 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Jacek Szramke
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityPolish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Jacek Szramke
Date of BirthNovember 1990 (Born 33 years ago)
NationalityPolish
StatusResigned
Appointed08 January 2014(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£40,508
Cash£38,282
Current Liabilities£236,098

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Notice of final meeting of creditors (3 pages)
30 March 2015Notice of winding up order (2 pages)
30 March 2015Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 March 2015 (3 pages)
30 March 2015Court order notice of winding up (2 pages)
16 March 2015Appointment of a provisional liquidator (2 pages)
14 November 2014Annual return made up to 23 September 2014 with a full list of shareholders (3 pages)
16 October 2014Appointment of Mr Jacek Szramke as a director on 8 January 2014 (2 pages)
16 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 2
(3 pages)
16 October 2014Termination of appointment of Jacek Szramke as a director on 1 July 2014 (1 page)
16 October 2014Appointment of Mr Jacek Szramke as a director on 8 January 2014 (2 pages)
16 October 2014Termination of appointment of Jacek Szramke as a director on 1 July 2014 (1 page)
15 October 2014Termination of appointment of Jacek Szramke as a director on 7 January 2014 (1 page)
15 October 2014Termination of appointment of Jacek Szramke as a director on 7 January 2014 (1 page)
9 October 2014Appointment of Ms Anna Piotrowska as a director on 1 July 2014 (2 pages)
9 October 2014Appointment of Ms Anna Piotrowska as a director on 1 July 2014 (2 pages)
21 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
13 October 2011Director's details changed for Mr Jacek Szramke on 1 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Jacek Szramke on 1 September 2011 (2 pages)
11 April 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
11 February 2011Director's details changed for Mr Jacek Szramke on 11 February 2011 (2 pages)
6 December 2010Company name changed edinburgh recycling LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)