Company NameRecycling And Waste Machinery Limited
Company StatusDissolved
Company NumberSC427547
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date8 February 2017 (7 years, 1 month ago)
Previous NamesAlpha Cleantech Limited and Lothian Vehicle Rentals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Drew Alick Matthews
Date of BirthJuly 1991 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Caputhall Road
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameMr Drew Alick Matthews
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address53 The Maltings
Linlithgow
EH49 6DS
Scotland

Location

Registered Address7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Drew Alick Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£24,474
Cash£92,973
Current Liabilities£297,981

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 February 2016Delivered on: 12 February 2016
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Termination of appointment of Drew Alick Matthews as a secretary on 2 May 2016 (2 pages)
30 December 2016Termination of appointment of Drew Alick Matthews as a secretary on 2 May 2016 (2 pages)
2 December 2016Termination of appointment of Drew Alick Matthews as a director on 2 May 2016 (1 page)
2 December 2016Termination of appointment of Drew Alick Matthews as a director on 2 May 2016 (1 page)
8 November 2016Order of court for early dissolution (1 page)
8 November 2016Order of court for early dissolution (1 page)
17 May 2016Registered office address changed from 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 17 May 2016 (2 pages)
12 May 2016Notice of winding up order (1 page)
12 May 2016Court order notice of winding up (1 page)
12 May 2016Court order notice of winding up (1 page)
12 May 2016Notice of winding up order (1 page)
12 February 2016Registration of charge SC4275470001, created on 10 February 2016 (15 pages)
12 February 2016Registration of charge SC4275470001, created on 10 February 2016 (15 pages)
19 August 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
19 August 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
14 January 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
14 January 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
5 November 2014Director's details changed for Mr Drew Alick Matthews on 30 October 2014 (3 pages)
5 November 2014Director's details changed for Mr Drew Alick Matthews on 30 October 2014 (3 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Company name changed lothian vehicle rentals LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Company name changed lothian vehicle rentals LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
23 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-15
(1 page)
23 April 2013Company name changed alpha cleantech LIMITED\certificate issued on 23/04/13
  • CONNOT ‐
(3 pages)
23 April 2013Company name changed alpha cleantech LIMITED\certificate issued on 23/04/13
  • CONNOT ‐
(3 pages)
23 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-15
(1 page)
4 July 2012Incorporation (22 pages)
4 July 2012Incorporation (22 pages)