Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VIRIDOR ENVIROSCOT LIMITED
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 Overview

About Viridor Enviroscot Ltd
VIRIDOR ENVIROSCOT LIMITED was founded on 1998-02-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Viridor Enviroscot Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIRIDOR ENVIROSCOT LIMITED
 
Legal Registered Office
C/O SHEPHERD & WEDDERBURN LLP
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in EH3
 
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRIDOR ENVIROSCOT LIMITED
Is this data useful to you?
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.

Company Officers of VIRIDOR ENVIROSCOT LIMITED

Current Directors
Officer Role Date Appointed
HELEN PATRICIA BARRETT-HAGUE
Company Secretary 2016-03-25
KAREN SENIOR
Company Secretary 2014-11-01
PAUL SCOTT BROWN
Director 2016-03-31
STEVEN ALEXANDER DON
Director 1999-03-18
PHILLIP CHARLES PIDDINGTON
Director 2015-07-31
ELLIOT ARTHUR JAMES REES
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CYRIL ZMUDA
Company Secretary 2012-03-13 2016-11-30
COLIN ANDREW PATERSON
Director 1999-03-18 2016-03-31
KENNETH DAVID WOODIER
Company Secretary 2012-03-13 2016-03-25
ANDREW MICHAEL DAVID KIRKMAN
Director 2010-04-01 2015-09-18
MARK BURROWS SMITH
Director 2012-10-01 2015-06-30
MARGARET LILIAN HELLEY
Company Secretary 2008-05-05 2014-07-28
MICHAEL HELLINGS
Director 2003-06-04 2012-09-30
BARRIE SIDNEY HURLEY
Director 2003-06-04 2011-12-31
DAVID BALFOUR ROBERTSON
Director 2003-06-04 2011-03-31
CHRISTOPHER PAUL RICHARDS
Company Secretary 2007-04-05 2008-05-05
MARGARET LILIAN HEELEY
Company Secretary 2003-06-04 2007-04-05
JOHN RICHARD CARDWELL
Director 2003-06-04 2006-10-31
ALEC MCNEIL
Director 1999-03-18 2004-05-31
GLEN CRANSTON BALLANTYNE
Director 1998-06-24 2004-04-06
ANDREW JOHN GORDON CHATER
Company Secretary 1998-06-24 2003-06-04
JAMES ROSS ANCELL
Director 1998-06-24 2003-06-04
ANDREW JOHN GORDON CHATER
Director 1998-06-24 2003-06-04
HUGH HAMILTON
Director 1999-03-18 1999-07-22
BRIAN REID
Nominated Secretary 1998-02-12 1998-02-12
STEPHEN MABBOTT
Nominated Director 1998-02-12 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SCOTT BROWN SHORE RECYCLING (OZONE) LIMITED Director 2016-03-31 CURRENT 2005-06-06 Active - Proposal to Strike off
PAUL SCOTT BROWN VALENCIA ELECTRICAL RECYCLING LIMITED Director 2016-03-31 CURRENT 2002-03-28 Active
PAUL SCOTT BROWN VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED Director 2016-03-31 CURRENT 2004-07-26 Active
PAUL SCOTT BROWN VIRIDOR (GLASGOW) LIMITED Director 2016-03-31 CURRENT 2011-08-03 Active
PAUL SCOTT BROWN PSB CONSULTANCY LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2018-06-05
STEVEN ALEXANDER DON BREAST CANCER 2000 Director 2010-02-08 CURRENT 2000-10-17 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PHILLIP CHARLES PIDDINGTON PEARSONS GROUP HOLDINGS LIMITED Director 2015-07-31 CURRENT 2002-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LANARKSHIRE LIMITED Director 2015-07-31 CURRENT 2011-06-08 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON DRAGON WASTE LIMITED Director 2015-07-31 CURRENT 1992-09-30 Active
PHILLIP CHARLES PIDDINGTON HODGEJOY RECYCLING LIMITED Director 2015-07-31 CURRENT 1995-05-11 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BASECALL LIMITED Director 2015-07-31 CURRENT 2002-02-20 Active
PHILLIP CHARLES PIDDINGTON CORBY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR EFW (RUNCORN) LIMITED Director 2015-07-31 CURRENT 2009-03-31 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THAMES) LIMITED Director 2015-07-31 CURRENT 1994-11-15 Active
PHILLIP CHARLES PIDDINGTON VALENCIA (ERITH) LIMITED Director 2015-07-31 CURRENT 1995-11-27 Active
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION AND RECYCLING LIMITED Director 2015-07-31 CURRENT 1996-02-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED Director 2015-07-31 CURRENT 1996-05-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (LANDFILL RESTORATION) LIMITED Director 2015-07-31 CURRENT 1997-07-29 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1998-10-13 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED Director 2015-07-31 CURRENT 1999-05-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (MARTOCK) LIMITED Director 2015-07-31 CURRENT 2000-08-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES TANKERING SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (WEST SUSSEX) RECYCLING LIMITED Director 2015-07-31 CURRENT 2003-10-21 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED Director 2015-07-31 CURRENT 2005-04-01 Active
PHILLIP CHARLES PIDDINGTON SHORE RECYCLING (OZONE) LIMITED Director 2015-07-31 CURRENT 2005-06-06 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE TRANSPORT LIMITED Director 2015-07-31 CURRENT 2006-03-02 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY RECYCLING LIMITED Director 2015-07-31 CURRENT 2006-06-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA (LANCASHIRE) LIMITED Director 2015-07-31 CURRENT 2006-09-13 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ADAPT) LIMITED Director 2015-07-31 CURRENT 2006-11-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED Director 2015-07-31 CURRENT 2008-11-25 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (CHESHIRE) LIMITED Director 2015-07-31 CURRENT 2010-08-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR OXFORDSHIRE LIMITED Director 2015-07-31 CURRENT 2010-08-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR NEW ENGLAND (EFW) LIMITED Director 2015-07-31 CURRENT 2010-10-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR TRIDENT PARK LIMITED Director 2015-07-31 CURRENT 2012-03-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LONDON LIMITED Director 2015-07-31 CURRENT 2012-06-15 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR PETERBOROUGH LIMITED Director 2015-07-31 CURRENT 2012-10-16 Active
PHILLIP CHARLES PIDDINGTON VWM (SCOTLAND) LIMITED Director 2015-07-31 CURRENT 1998-08-10 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-03-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED Director 2015-07-31 CURRENT 2004-07-26 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (GLASGOW) LIMITED Director 2015-07-31 CURRENT 2011-08-03 Active
PHILLIP CHARLES PIDDINGTON INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED Director 2015-07-31 CURRENT 1967-07-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON LAVELLE & SONS LIMITED Director 2015-07-31 CURRENT 1977-05-05 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD ENVIRONMENTAL LIMITED Director 2015-07-31 CURRENT 1990-03-15 Active
PHILLIP CHARLES PIDDINGTON GREATER MANCHESTER SITES LIMITED Director 2015-07-31 CURRENT 1990-12-07 Active
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST LIMITED Director 2015-07-31 CURRENT 1995-07-18 Active
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST (1996) LIMITED Director 2015-07-31 CURRENT 1996-07-30 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD RECYCLING LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON CITY RECLAMATION SERVICES LIMITED Director 2015-07-31 CURRENT 1997-07-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON A.A. BEST & SONS LIMITED Director 2015-07-31 CURRENT 1988-10-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON MAC-GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-10-21 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) LIMITED Director 2015-07-31 CURRENT 1972-08-24 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THETFORD) LIMITED Director 2015-07-31 CURRENT 1972-03-20 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE WOOTTON LIMITED Director 2015-07-31 CURRENT 1975-01-17 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (SOMERSET) LIMITED Director 2015-07-31 CURRENT 1991-07-23 Active
PHILLIP CHARLES PIDDINGTON SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (EARLS BARTON) LIMITED Director 2015-07-31 CURRENT 1963-01-25 Active
PHILLIP CHARLES PIDDINGTON TOKENMARCH LIMITED Director 2015-07-31 CURRENT 1986-06-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1956-12-03 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 1978-02-17 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON ROSELAND PLANT CO.LIMITED Director 2015-07-31 CURRENT 1961-09-19 Active
PHILLIP CHARLES PIDDINGTON WASTE TREATMENT LIMITED Director 2015-07-31 CURRENT 1981-05-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON HANDSIDE LIMITED Director 2015-07-31 CURRENT 1966-03-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) LIMITED Director 2015-07-31 CURRENT 1983-12-21 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (PARKWOOD) LIMITED Director 2015-07-31 CURRENT 1985-11-14 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR LONDON RECYCLING LIMITED Director 2015-07-31 CURRENT 1986-02-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED Director 2015-07-31 CURRENT 1988-04-25 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON PARKWOOD GROUP LIMITED Director 2015-07-31 CURRENT 1991-03-05 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (GREATER MANCHESTER) LIMITED Director 2015-07-31 CURRENT 1992-04-08 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE DISPOSAL LIMITED Director 2015-07-31 CURRENT 1992-06-08 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE KENT LIMITED Director 2015-07-31 CURRENT 1992-09-28 Active
PHILLIP CHARLES PIDDINGTON ASTLEY MINERALS LIMITED Director 2015-07-31 CURRENT 1992-11-09 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (CORBY) LIMITED Director 2015-07-31 CURRENT 1996-06-26 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
PHILLIP CHARLES PIDDINGTON RAIKES LANE LIMITED Director 2015-07-31 CURRENT 1996-12-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MK) LIMITED Director 2015-07-31 CURRENT 1999-03-12 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (WINSFORD) LIMITED Director 2015-07-31 CURRENT 2002-05-28 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (BURY) LIMITED Director 2015-07-31 CURRENT 2005-04-04 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR POLYMER RECYCLING LIMITED Director 2015-07-31 CURRENT 2005-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE (PETERBOROUGH) LIMITED Director 2015-07-31 CURRENT 2005-10-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR LIMITED Director 2015-04-01 CURRENT 1990-01-02 Active
PHILLIP CHARLES PIDDINGTON CH PROPERTY TRUSTEE PIDDINGTON LIMITED Director 2009-04-16 CURRENT 2009-02-09 Active
ELLIOT ARTHUR JAMES REES INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2016-12-01 CURRENT 2008-04-23 Active
ELLIOT ARTHUR JAMES REES INEOS RUNCORN (TPS) LIMITED Director 2016-12-01 CURRENT 2008-04-24 Active
ELLIOT ARTHUR JAMES REES VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
ELLIOT ARTHUR JAMES REES PEARSONS GROUP HOLDINGS LIMITED Director 2015-07-31 CURRENT 2002-07-05 Active
ELLIOT ARTHUR JAMES REES VIRIDOR SOUTH LANARKSHIRE LIMITED Director 2015-07-31 CURRENT 2011-06-08 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES DRAGON WASTE LIMITED Director 2015-07-31 CURRENT 1992-09-30 Active
ELLIOT ARTHUR JAMES REES HODGEJOY RECYCLING LIMITED Director 2015-07-31 CURRENT 1995-05-11 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES BASECALL LIMITED Director 2015-07-31 CURRENT 2002-02-20 Active
ELLIOT ARTHUR JAMES REES CORBY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR EFW (RUNCORN) LIMITED Director 2015-07-31 CURRENT 2009-03-31 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (THAMES) LIMITED Director 2015-07-31 CURRENT 1994-11-15 Active
ELLIOT ARTHUR JAMES REES VALENCIA (ERITH) LIMITED Director 2015-07-31 CURRENT 1995-11-27 Active
ELLIOT ARTHUR JAMES REES THAMES INCINERATION AND RECYCLING LIMITED Director 2015-07-31 CURRENT 1996-02-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED Director 2015-07-31 CURRENT 1996-05-13 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (LANDFILL RESTORATION) LIMITED Director 2015-07-31 CURRENT 1997-07-29 Active
ELLIOT ARTHUR JAMES REES VIRIDOR RESOURCE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1998-10-13 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED Director 2015-07-31 CURRENT 1999-05-06 Active
ELLIOT ARTHUR JAMES REES VIRIDOR (MARTOCK) LIMITED Director 2015-07-31 CURRENT 2000-08-03 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES THAMES TANKERING SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES BIFFA (WEST SUSSEX) RECYCLING LIMITED Director 2015-07-31 CURRENT 2003-10-21 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED Director 2015-07-31 CURRENT 2005-04-01 Active
ELLIOT ARTHUR JAMES REES SHORE RECYCLING (OZONE) LIMITED Director 2015-07-31 CURRENT 2005-06-06 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR RESOURCE TRANSPORT LIMITED Director 2015-07-31 CURRENT 2006-03-02 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES OAKLEY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES OAKLEY RECYCLING LIMITED Director 2015-07-31 CURRENT 2006-06-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA (LANCASHIRE) LIMITED Director 2015-07-31 CURRENT 2006-09-13 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (ADAPT) LIMITED Director 2015-07-31 CURRENT 2006-11-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED Director 2015-07-31 CURRENT 2008-11-25 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR (CHESHIRE) LIMITED Director 2015-07-31 CURRENT 2010-08-05 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR OXFORDSHIRE LIMITED Director 2015-07-31 CURRENT 2010-08-12 Active
ELLIOT ARTHUR JAMES REES VIRIDOR NEW ENGLAND (EFW) LIMITED Director 2015-07-31 CURRENT 2010-10-27 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR TRIDENT PARK LIMITED Director 2015-07-31 CURRENT 2012-03-06 Active
ELLIOT ARTHUR JAMES REES VIRIDOR SOUTH LONDON LIMITED Director 2015-07-31 CURRENT 2012-06-15 Active
ELLIOT ARTHUR JAMES REES VIRIDOR PETERBOROUGH LIMITED Director 2015-07-31 CURRENT 2012-10-16 Active
ELLIOT ARTHUR JAMES REES VWM (SCOTLAND) LIMITED Director 2015-07-31 CURRENT 1998-08-10 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA ELECTRICAL RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-03-28 Active
ELLIOT ARTHUR JAMES REES VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED Director 2015-07-31 CURRENT 2004-07-26 Active
ELLIOT ARTHUR JAMES REES VIRIDOR (GLASGOW) LIMITED Director 2015-07-31 CURRENT 2011-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-13Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-27DIRECTOR APPOINTED MRS JULIE LOUISE HAYNES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2023-06-20DIRECTOR APPOINTED MR PIERRE GUY DOREL
2023-05-01REGISTERED OFFICE CHANGED ON 01/05/23 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-04-06PSC02Notification of Viridor Dunbar Waste Services Limited as a person with significant control on 2022-01-28
2022-04-06PSC07CESSATION OF VIRIDOR WASTE (HP) HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09Resolutions 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>
2022-02-09Statement by Directors
2022-02-09SH20Statement by Directors
2022-02-09RES13Resolution of reduction in issued share capital'>Resolutions passed:
  • The entire balance standing to the credit of the company's capital redemption reserve account and share premium account be cancelled 28/01/2022
  • Resolution of reduction in issued share capital
2022-01-28Resolutions 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
2022-01-28Solvency Statement dated 28/01/22
2022-01-28Statement by Directors
2022-01-28Statement of capital on GBP 1
2022-01-28SH19Statement of capital on 2022-01-28 GBP 1
2022-01-28SH20Statement by Directors
2022-01-28CAP-SSSolvency Statement dated 28/01/22
2022-01-28RES13Resolutions 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...
2022-01-25CESSATION OF LUCID NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25Notification of Viridor Waste (Hp) Holding Limited as a person with significant control on 2021-12-01
2022-01-25PSC02Notification of Viridor Waste (Hp) Holding Limited as a person with significant control on 2021-12-01
2022-01-25PSC07CESSATION OF LUCID NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1829260002
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2020-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT ARTHUR JAMES REES
2020-10-19AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1829260002
2020-09-28PSC02Notification of Lucid Nominees Limited as a person with significant control on 2020-09-25
2020-09-28PSC07CESSATION OF VIRIDOR WASTE MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT BROWN
2020-08-18PSC05Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08
2020-07-30MEM/ARTSARTICLES OF ASSOCIATION
2020-07-30RES01ADOPT ARTICLES 30/07/20
2020-07-17AP03Appointment of Mrs Lyndi Margaret Hughes as company secretary on 2020-07-09
2020-07-08TM02Termination of appointment of Scott Edward Massie on 2020-07-08
2019-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALEXANDER DON
2019-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-28AP03Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2018-11-22
2018-11-28TM02Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-07-27CH01Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23
2018-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 15000
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-04-05AP01DIRECTOR APPOINTED MR PAUL SCOTT BROWN
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW PATERSON
2016-04-01TM02Termination of appointment of Kenneth David Woodier on 2016-03-25
2016-04-01AP03Appointment of Mrs Helen Patricia Barrett-Hague as company secretary on 2016-03-25
2015-12-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-12-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-12-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 15000
2015-11-10AR0101/11/15 FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN
2015-07-31AP01DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON
2015-07-31AP01DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH
2015-04-07AUDAUDITOR'S RESIGNATION
2015-03-24MISCSECTION 519
2015-03-24MISCSECTION 519
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2014-12-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-12-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-18AR0101/11/14 FULL LIST
2014-11-12AP03SECRETARY APPOINTED MISS KAREN GALE
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HELLEY
2014-01-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-11AR0101/11/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09AR0101/11/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MARK BURROWS SMITH
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2012-03-29AP03SECRETARY APPOINTED KENNETH DAVID WOODIER
2012-03-29AP03SECRETARY APPOINTED RICHARD CYRIL ZMUDA
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY
2011-11-02AR0101/11/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29AR0101/11/10 FULL LIST
2010-11-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-03-01CH01CHANGE PERSON AS DIRECTOR
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER DON / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01AR0101/11/09 FULL LIST
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-07363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-22RES13SECTION 175(5)(A) 30/09/2008
2008-05-21288aSECRETARY APPOINTED MARGARET LILIAN HELLEY
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-13288bDIRECTOR RESIGNED
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-05288cSECRETARY'S PARTICULARS CHANGED
2005-09-20288cSECRETARY'S PARTICULARS CHANGED
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE
2004-11-05363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-06-15288bDIRECTOR RESIGNED
2004-05-28288bDIRECTOR RESIGNED
2004-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27363aRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-02-05AUDAUDITOR'S RESIGNATION
2004-01-17ELRESS386 DISP APP AUDS 31/12/03
2004-01-17ELRESS366A DISP HOLDING AGM 31/12/03
2003-10-24AAFULL ACCOUNTS MADE UP TO 04/06/03
2003-10-17122£ IC 30000/15000 04/06/03 £ SR 75000@0.20=15000
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRIDOR ENVIROSCOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1999-04-07 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of VIRIDOR ENVIROSCOT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VIRIDOR ENVIROSCOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRIDOR ENVIROSCOT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as VIRIDOR ENVIROSCOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIRIDOR ENVIROSCOT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRIDOR ENVIROSCOT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRIDOR ENVIROSCOT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.