Active
Company Information for VIRIDOR ENVIROSCOT LIMITED
C/O SHEPHERD & WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
|
Company Registration Number
SC182926
Private Limited Company
Active |
Company Name | |
---|---|
VIRIDOR ENVIROSCOT LIMITED | |
Legal Registered Office | |
C/O SHEPHERD & WEDDERBURN LLP 9 HAYMARKET SQUARE EDINBURGH EH3 8FY Other companies in EH3 | |
| |
Company Number | SC182926 | |
---|---|---|
Company ID Number | SC182926 | |
Date formed | 1998-02-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-05 06:44:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN PATRICIA BARRETT-HAGUE |
||
KAREN SENIOR |
||
PAUL SCOTT BROWN |
||
STEVEN ALEXANDER DON |
||
PHILLIP CHARLES PIDDINGTON |
||
ELLIOT ARTHUR JAMES REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CYRIL ZMUDA |
Company Secretary | ||
COLIN ANDREW PATERSON |
Director | ||
KENNETH DAVID WOODIER |
Company Secretary | ||
ANDREW MICHAEL DAVID KIRKMAN |
Director | ||
MARK BURROWS SMITH |
Director | ||
MARGARET LILIAN HELLEY |
Company Secretary | ||
MICHAEL HELLINGS |
Director | ||
BARRIE SIDNEY HURLEY |
Director | ||
DAVID BALFOUR ROBERTSON |
Director | ||
CHRISTOPHER PAUL RICHARDS |
Company Secretary | ||
MARGARET LILIAN HEELEY |
Company Secretary | ||
JOHN RICHARD CARDWELL |
Director | ||
ALEC MCNEIL |
Director | ||
GLEN CRANSTON BALLANTYNE |
Director | ||
ANDREW JOHN GORDON CHATER |
Company Secretary | ||
JAMES ROSS ANCELL |
Director | ||
ANDREW JOHN GORDON CHATER |
Director | ||
HUGH HAMILTON |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHORE RECYCLING (OZONE) LIMITED | Director | 2016-03-31 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
VALENCIA ELECTRICAL RECYCLING LIMITED | Director | 2016-03-31 | CURRENT | 2002-03-28 | Active | |
VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED | Director | 2016-03-31 | CURRENT | 2004-07-26 | Active | |
VIRIDOR (GLASGOW) LIMITED | Director | 2016-03-31 | CURRENT | 2011-08-03 | Active | |
PSB CONSULTANCY LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Dissolved 2018-06-05 | |
BREAST CANCER 2000 | Director | 2010-02-08 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED | Director | 2016-12-01 | CURRENT | 1969-09-30 | Active | |
VIRIDOR CLYDE VALLEY LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
PEARSONS GROUP HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 2002-07-05 | Active | |
VIRIDOR SOUTH LANARKSHIRE LIMITED | Director | 2015-07-31 | CURRENT | 2011-06-08 | Active - Proposal to Strike off | |
DRAGON WASTE LIMITED | Director | 2015-07-31 | CURRENT | 1992-09-30 | Active | |
HODGEJOY RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1995-05-11 | Active - Proposal to Strike off | |
BASECALL LIMITED | Director | 2015-07-31 | CURRENT | 2002-02-20 | Active | |
CORBY SKIP HIRE LIMITED | Director | 2015-07-31 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
VIRIDOR EFW (RUNCORN) LIMITED | Director | 2015-07-31 | CURRENT | 2009-03-31 | Active | |
VALENCIA WASTE (THAMES) LIMITED | Director | 2015-07-31 | CURRENT | 1994-11-15 | Active | |
VALENCIA (ERITH) LIMITED | Director | 2015-07-31 | CURRENT | 1995-11-27 | Active | |
THAMES INCINERATION AND RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1996-02-19 | Active - Proposal to Strike off | |
VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED | Director | 2015-07-31 | CURRENT | 1996-05-13 | Active - Proposal to Strike off | |
VALENCIA WASTE (LANDFILL RESTORATION) LIMITED | Director | 2015-07-31 | CURRENT | 1997-07-29 | Active | |
VIRIDOR RESOURCE MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 1998-10-13 | Active | |
VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 1999-05-06 | Active | |
VIRIDOR (MARTOCK) LIMITED | Director | 2015-07-31 | CURRENT | 2000-08-03 | Active - Proposal to Strike off | |
THAMES TANKERING SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
BIFFA (WEST SUSSEX) RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2003-10-21 | Active | |
VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 2005-04-01 | Active | |
SHORE RECYCLING (OZONE) LIMITED | Director | 2015-07-31 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
VIRIDOR RESOURCE TRANSPORT LIMITED | Director | 2015-07-31 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
OAKLEY SKIP HIRE LIMITED | Director | 2015-07-31 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
OAKLEY RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
VALENCIA (LANCASHIRE) LIMITED | Director | 2015-07-31 | CURRENT | 2006-09-13 | Active | |
VIRIDOR WASTE (ADAPT) LIMITED | Director | 2015-07-31 | CURRENT | 2006-11-20 | Active - Proposal to Strike off | |
VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED | Director | 2015-07-31 | CURRENT | 2008-11-25 | Active - Proposal to Strike off | |
VIRIDOR (CHESHIRE) LIMITED | Director | 2015-07-31 | CURRENT | 2010-08-05 | Active - Proposal to Strike off | |
VIRIDOR OXFORDSHIRE LIMITED | Director | 2015-07-31 | CURRENT | 2010-08-12 | Active | |
VIRIDOR NEW ENGLAND (EFW) LIMITED | Director | 2015-07-31 | CURRENT | 2010-10-27 | Active - Proposal to Strike off | |
VIRIDOR TRIDENT PARK LIMITED | Director | 2015-07-31 | CURRENT | 2012-03-06 | Active | |
VIRIDOR SOUTH LONDON LIMITED | Director | 2015-07-31 | CURRENT | 2012-06-15 | Active | |
VIRIDOR PETERBOROUGH LIMITED | Director | 2015-07-31 | CURRENT | 2012-10-16 | Active | |
VWM (SCOTLAND) LIMITED | Director | 2015-07-31 | CURRENT | 1998-08-10 | Active - Proposal to Strike off | |
VALENCIA ELECTRICAL RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2002-03-28 | Active | |
VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED | Director | 2015-07-31 | CURRENT | 2004-07-26 | Active | |
VIRIDOR (GLASGOW) LIMITED | Director | 2015-07-31 | CURRENT | 2011-08-03 | Active | |
INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED | Director | 2015-07-31 | CURRENT | 1967-07-13 | Active - Proposal to Strike off | |
LAVELLE & SONS LIMITED | Director | 2015-07-31 | CURRENT | 1977-05-05 | Active | |
PARKWOOD ENVIRONMENTAL LIMITED | Director | 2015-07-31 | CURRENT | 1990-03-15 | Active | |
GREATER MANCHESTER SITES LIMITED | Director | 2015-07-31 | CURRENT | 1990-12-07 | Active | |
PILSWORTH FOREST LIMITED | Director | 2015-07-31 | CURRENT | 1995-07-18 | Active | |
PILSWORTH FOREST (1996) LIMITED | Director | 2015-07-31 | CURRENT | 1996-07-30 | Active | |
PARKWOOD RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1997-01-16 | Active - Proposal to Strike off | |
CITY RECLAMATION SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 1997-07-03 | Active - Proposal to Strike off | |
A.A. BEST & SONS LIMITED | Director | 2015-07-31 | CURRENT | 1988-10-19 | Active - Proposal to Strike off | |
MAC-GLASS RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2002-10-21 | Active - Proposal to Strike off | |
VALENCIA WASTE (MEDWAY) LIMITED | Director | 2015-07-31 | CURRENT | 1972-08-24 | Active | |
VALENCIA WASTE (THETFORD) LIMITED | Director | 2015-07-31 | CURRENT | 1972-03-20 | Active | |
VALENCIA WASTE WOOTTON LIMITED | Director | 2015-07-31 | CURRENT | 1975-01-17 | Active | |
VALENCIA WASTE EXETER LIMITED | Director | 2015-07-31 | CURRENT | 1978-12-05 | Active | |
VALENCIA WASTE (SOMERSET) LIMITED | Director | 2015-07-31 | CURRENT | 1991-07-23 | Active | |
SHEFFIELD WASTE DISPOSAL COMPANY LIMITED | Director | 2015-07-31 | CURRENT | 1990-03-16 | Active - Proposal to Strike off | |
BIFFA (EARLS BARTON) LIMITED | Director | 2015-07-31 | CURRENT | 1963-01-25 | Active | |
TOKENMARCH LIMITED | Director | 2015-07-31 | CURRENT | 1986-06-05 | Active - Proposal to Strike off | |
VALENCIA WASTE MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 1956-12-03 | Active | |
VIRIDOR GLASS RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1978-02-17 | Active - Proposal to Strike off | |
ROSELAND PLANT CO.LIMITED | Director | 2015-07-31 | CURRENT | 1961-09-19 | Active | |
WASTE TREATMENT LIMITED | Director | 2015-07-31 | CURRENT | 1981-05-19 | Active - Proposal to Strike off | |
HANDSIDE LIMITED | Director | 2015-07-31 | CURRENT | 1966-03-03 | Active - Proposal to Strike off | |
VIRIDOR WASTE (ATHERTON) LIMITED | Director | 2015-07-31 | CURRENT | 1983-12-21 | Active | |
VALENCIA WASTE (PARKWOOD) LIMITED | Director | 2015-07-31 | CURRENT | 1985-11-14 | Active | |
VIRIDOR LONDON RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1986-02-27 | Active - Proposal to Strike off | |
VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED | Director | 2015-07-31 | CURRENT | 1988-04-25 | Active | |
VALENCIA WASTE (EAST ANGLIA) LIMITED | Director | 2015-07-31 | CURRENT | 1989-09-19 | Active | |
VIRIDOR WASTE HAMPSHIRE LIMITED | Director | 2015-07-31 | CURRENT | 1989-10-20 | Active - Proposal to Strike off | |
THAMES WASTE LIMITED | Director | 2015-07-31 | CURRENT | 1990-06-14 | Active - Proposal to Strike off | |
PARKWOOD GROUP LIMITED | Director | 2015-07-31 | CURRENT | 1991-03-05 | Active | |
VALENCIA WASTE (BRISTOL) LIMITED | Director | 2015-07-31 | CURRENT | 1991-07-19 | Active | |
VALENCIA WASTE SUFFOLK LIMITED | Director | 2015-07-31 | CURRENT | 1991-10-23 | Active | |
VIRIDOR WASTE LIMITED | Director | 2015-07-31 | CURRENT | 1991-11-08 | Active | |
VIRIDOR WASTE (GREATER MANCHESTER) LIMITED | Director | 2015-07-31 | CURRENT | 1992-04-08 | Active | |
VALENCIA WASTE DISPOSAL LIMITED | Director | 2015-07-31 | CURRENT | 1992-06-08 | Active | |
VALENCIA WASTE KENT LIMITED | Director | 2015-07-31 | CURRENT | 1992-09-28 | Active | |
ASTLEY MINERALS LIMITED | Director | 2015-07-31 | CURRENT | 1992-11-09 | Active - Proposal to Strike off | |
BIFFA (CORBY) LIMITED | Director | 2015-07-31 | CURRENT | 1996-06-26 | Active | |
VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED | Director | 2015-07-31 | CURRENT | 1996-11-08 | Active | |
RAIKES LANE LIMITED | Director | 2015-07-31 | CURRENT | 1996-12-12 | Active | |
VIRIDOR (COMMUNITY RECYCLING MK) LIMITED | Director | 2015-07-31 | CURRENT | 1999-03-12 | Active - Proposal to Strike off | |
THAMES INCINERATION SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
VIRIDOR (WINSFORD) LIMITED | Director | 2015-07-31 | CURRENT | 2002-05-28 | Active - Proposal to Strike off | |
VIRIDOR WASTE (BURY) LIMITED | Director | 2015-07-31 | CURRENT | 2005-04-04 | Active - Proposal to Strike off | |
VIRIDOR POLYMER RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2005-07-05 | Active | |
VIRIDOR RESOURCE (PETERBOROUGH) LIMITED | Director | 2015-07-31 | CURRENT | 2005-10-05 | Active - Proposal to Strike off | |
VIRIDOR LIMITED | Director | 2015-04-01 | CURRENT | 1990-01-02 | Active | |
CH PROPERTY TRUSTEE PIDDINGTON LIMITED | Director | 2009-04-16 | CURRENT | 2009-02-09 | Active | |
INEOS RUNCORN (TPS) HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 2008-04-23 | Active | |
INEOS RUNCORN (TPS) LIMITED | Director | 2016-12-01 | CURRENT | 2008-04-24 | Active | |
VIRIDOR CLYDE VALLEY LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
PEARSONS GROUP HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 2002-07-05 | Active | |
VIRIDOR SOUTH LANARKSHIRE LIMITED | Director | 2015-07-31 | CURRENT | 2011-06-08 | Active - Proposal to Strike off | |
DRAGON WASTE LIMITED | Director | 2015-07-31 | CURRENT | 1992-09-30 | Active | |
HODGEJOY RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1995-05-11 | Active - Proposal to Strike off | |
BASECALL LIMITED | Director | 2015-07-31 | CURRENT | 2002-02-20 | Active | |
CORBY SKIP HIRE LIMITED | Director | 2015-07-31 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
VIRIDOR EFW (RUNCORN) LIMITED | Director | 2015-07-31 | CURRENT | 2009-03-31 | Active | |
VALENCIA WASTE (THAMES) LIMITED | Director | 2015-07-31 | CURRENT | 1994-11-15 | Active | |
VALENCIA (ERITH) LIMITED | Director | 2015-07-31 | CURRENT | 1995-11-27 | Active | |
THAMES INCINERATION AND RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 1996-02-19 | Active - Proposal to Strike off | |
VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED | Director | 2015-07-31 | CURRENT | 1996-05-13 | Active - Proposal to Strike off | |
VALENCIA WASTE (LANDFILL RESTORATION) LIMITED | Director | 2015-07-31 | CURRENT | 1997-07-29 | Active | |
VIRIDOR RESOURCE MANAGEMENT LIMITED | Director | 2015-07-31 | CURRENT | 1998-10-13 | Active | |
VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 1999-05-06 | Active | |
VIRIDOR (MARTOCK) LIMITED | Director | 2015-07-31 | CURRENT | 2000-08-03 | Active - Proposal to Strike off | |
THAMES TANKERING SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
BIFFA (WEST SUSSEX) RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2003-10-21 | Active | |
VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 2005-04-01 | Active | |
SHORE RECYCLING (OZONE) LIMITED | Director | 2015-07-31 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
VIRIDOR RESOURCE TRANSPORT LIMITED | Director | 2015-07-31 | CURRENT | 2006-03-02 | Active - Proposal to Strike off | |
OAKLEY SKIP HIRE LIMITED | Director | 2015-07-31 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
OAKLEY RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
VALENCIA (LANCASHIRE) LIMITED | Director | 2015-07-31 | CURRENT | 2006-09-13 | Active | |
VIRIDOR WASTE (ADAPT) LIMITED | Director | 2015-07-31 | CURRENT | 2006-11-20 | Active - Proposal to Strike off | |
VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED | Director | 2015-07-31 | CURRENT | 2008-11-25 | Active - Proposal to Strike off | |
VIRIDOR (CHESHIRE) LIMITED | Director | 2015-07-31 | CURRENT | 2010-08-05 | Active - Proposal to Strike off | |
VIRIDOR OXFORDSHIRE LIMITED | Director | 2015-07-31 | CURRENT | 2010-08-12 | Active | |
VIRIDOR NEW ENGLAND (EFW) LIMITED | Director | 2015-07-31 | CURRENT | 2010-10-27 | Active - Proposal to Strike off | |
VIRIDOR TRIDENT PARK LIMITED | Director | 2015-07-31 | CURRENT | 2012-03-06 | Active | |
VIRIDOR SOUTH LONDON LIMITED | Director | 2015-07-31 | CURRENT | 2012-06-15 | Active | |
VIRIDOR PETERBOROUGH LIMITED | Director | 2015-07-31 | CURRENT | 2012-10-16 | Active | |
VWM (SCOTLAND) LIMITED | Director | 2015-07-31 | CURRENT | 1998-08-10 | Active - Proposal to Strike off | |
VALENCIA ELECTRICAL RECYCLING LIMITED | Director | 2015-07-31 | CURRENT | 2002-03-28 | Active | |
VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED | Director | 2015-07-31 | CURRENT | 2004-07-26 | Active | |
VIRIDOR (GLASGOW) LIMITED | Director | 2015-07-31 | CURRENT | 2011-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
DIRECTOR APPOINTED MRS JULIE LOUISE HAYNES | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK | ||
DIRECTOR APPOINTED MR PIERRE GUY DOREL | ||
REGISTERED OFFICE CHANGED ON 01/05/23 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PSC02 | Notification of Viridor Dunbar Waste Services Limited as a person with significant control on 2022-01-28 | |
PSC07 | CESSATION OF VIRIDOR WASTE (HP) HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
Resolutions passed:<ul><li>Resolution The entire balance standing to the credit of the company's capital redemption reserve account and share premium account be cancelled 28/01/2022<li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
RES13 | Resolution of reduction in issued share capital'>Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution The entire balance standing to the credit of the company's capital redemption reserve account/share premium account be cancelled and the aggregate amount by which the share capital of the company is so reduced by virt | ||
Solvency Statement dated 28/01/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-01-28 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/01/22 | |
RES13 | Resolutions passed:The entire balance standing to the credit of the company's capital redemption reserve account/share premium account be cancelled and the aggregate amount by which the share capital of the company is so reduced by virtue of this resol... | |
CESSATION OF LUCID NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Viridor Waste (Hp) Holding Limited as a person with significant control on 2021-12-01 | ||
PSC02 | Notification of Viridor Waste (Hp) Holding Limited as a person with significant control on 2021-12-01 | |
PSC07 | CESSATION OF LUCID NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1829260002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT ARTHUR JAMES REES | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1829260002 | |
PSC02 | Notification of Lucid Nominees Limited as a person with significant control on 2020-09-25 | |
PSC07 | CESSATION OF VIRIDOR WASTE MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT BROWN | |
PSC05 | Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/07/20 | |
AP03 | Appointment of Mrs Lyndi Margaret Hughes as company secretary on 2020-07-09 | |
TM02 | Termination of appointment of Scott Edward Massie on 2020-07-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ALEXANDER DON | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AP03 | Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2018-11-22 | |
TM02 | Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
TM02 | Termination of appointment of Richard Cyril Zmuda on 2016-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL SCOTT BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW PATERSON | |
TM02 | Termination of appointment of Kenneth David Woodier on 2016-03-25 | |
AP03 | Appointment of Mrs Helen Patricia Barrett-Hague as company secretary on 2016-03-25 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 01/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN | |
AP01 | DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON | |
AP01 | DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 01/11/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS KAREN GALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET HELLEY | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 01/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK BURROWS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS | |
AP03 | SECRETARY APPOINTED KENNETH DAVID WOODIER | |
AP03 | SECRETARY APPOINTED RICHARD CYRIL ZMUDA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY | |
AR01 | 01/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/11/10 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER DON / 26/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 01/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
RES13 | SECTION 175(5)(A) 30/09/2008 | |
288a | SECRETARY APPOINTED MARGARET LILIAN HELLEY | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
AUD | AUDITOR'S RESIGNATION | |
ELRES | S386 DISP APP AUDS 31/12/03 | |
ELRES | S366A DISP HOLDING AGM 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 04/06/03 | |
122 | £ IC 30000/15000 04/06/03 £ SR 75000@0.20=15000 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0036775 | Active | Licenced property: BAILLIESTON LANGMUIR WAY GLASGOW GB G69 7RW;MOTHERWELL ROAD VIRIDOR GLASS RECYCLING CENTRE NEWHOUSE MOTHERWELL NEWHOUSE GB ML1 5ST;Friarton Bridge Park Viridor Electrical Recycling Friarton Road PERTH Friarton Road GB PH2 8DD;CARRINGTON ROAD 5, DALHOUSIE BUSINESS PARK BONNYRIGG GB EH19 3HY;LITTLEBURN R FRASER MUNLOCHY GB IV8 8PE. Correspondance address: RYDON LANE PENINSULA HOUSE EXETER GB EX2 7HR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0036775 | Active | Licenced property: BAILLIESTON LANGMUIR WAY GLASGOW GB G69 7RW;MOTHERWELL ROAD VIRIDOR GLASS RECYCLING CENTRE NEWHOUSE MOTHERWELL NEWHOUSE GB ML1 5ST;Friarton Bridge Park Viridor Electrical Recycling Friarton Road PERTH Friarton Road GB PH2 8DD;CARRINGTON ROAD 5, DALHOUSIE BUSINESS PARK BONNYRIGG GB EH19 3HY;LITTLEBURN R FRASER MUNLOCHY GB IV8 8PE. Correspondance address: RYDON LANE PENINSULA HOUSE EXETER GB EX2 7HR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0036775 | Active | Licenced property: BAILLIESTON LANGMUIR WAY GLASGOW GB G69 7RW;MOTHERWELL ROAD VIRIDOR GLASS RECYCLING CENTRE NEWHOUSE MOTHERWELL NEWHOUSE GB ML1 5ST;Friarton Bridge Park Viridor Electrical Recycling Friarton Road PERTH Friarton Road GB PH2 8DD;CARRINGTON ROAD 5, DALHOUSIE BUSINESS PARK BONNYRIGG GB EH19 3HY;LITTLEBURN R FRASER MUNLOCHY GB IV8 8PE. Correspondance address: RYDON LANE PENINSULA HOUSE EXETER GB EX2 7HR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0036775 | Active | Licenced property: BAILLIESTON LANGMUIR WAY GLASGOW GB G69 7RW;MOTHERWELL ROAD VIRIDOR GLASS RECYCLING CENTRE NEWHOUSE MOTHERWELL NEWHOUSE GB ML1 5ST;Friarton Bridge Park Viridor Electrical Recycling Friarton Road PERTH Friarton Road GB PH2 8DD;CARRINGTON ROAD 5, DALHOUSIE BUSINESS PARK BONNYRIGG GB EH19 3HY;LITTLEBURN R FRASER MUNLOCHY GB IV8 8PE. Correspondance address: RYDON LANE PENINSULA HOUSE EXETER GB EX2 7HR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0036775 | Active | Licenced property: BAILLIESTON LANGMUIR WAY GLASGOW GB G69 7RW;MOTHERWELL ROAD VIRIDOR GLASS RECYCLING CENTRE NEWHOUSE MOTHERWELL NEWHOUSE GB ML1 5ST;Friarton Bridge Park Viridor Electrical Recycling Friarton Road PERTH Friarton Road GB PH2 8DD;CARRINGTON ROAD 5, DALHOUSIE BUSINESS PARK BONNYRIGG GB EH19 3HY;LITTLEBURN R FRASER MUNLOCHY GB IV8 8PE. Correspondance address: RYDON LANE PENINSULA HOUSE EXETER GB EX2 7HR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0036775 | Active | Licenced property: BAILLIESTON LANGMUIR WAY GLASGOW GB G69 7RW;MOTHERWELL ROAD VIRIDOR GLASS RECYCLING CENTRE NEWHOUSE MOTHERWELL NEWHOUSE GB ML1 5ST;Friarton Bridge Park Viridor Electrical Recycling Friarton Road PERTH Friarton Road GB PH2 8DD;CARRINGTON ROAD 5, DALHOUSIE BUSINESS PARK BONNYRIGG GB EH19 3HY;LITTLEBURN R FRASER MUNLOCHY GB IV8 8PE. Correspondance address: RYDON LANE PENINSULA HOUSE EXETER GB EX2 7HR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0036775 | Active | Licenced property: BAILLIESTON LANGMUIR WAY GLASGOW GB G69 7RW;MOTHERWELL ROAD VIRIDOR GLASS RECYCLING CENTRE NEWHOUSE MOTHERWELL NEWHOUSE GB ML1 5ST;Friarton Bridge Park Viridor Electrical Recycling Friarton Road PERTH Friarton Road GB PH2 8DD;CARRINGTON ROAD 5, DALHOUSIE BUSINESS PARK BONNYRIGG GB EH19 3HY;LITTLEBURN R FRASER MUNLOCHY GB IV8 8PE. Correspondance address: RYDON LANE PENINSULA HOUSE EXETER GB EX2 7HR |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as VIRIDOR ENVIROSCOT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |