This company is commonly known as Enva Scotland Limited. The company was founded 49 years ago and was given the registration number SC057052. The firm's registered office is in PAISLEY. You can find them at 49 Burnbrae Road, Linwood, Paisley, Renfrewshire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | ENVA SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC057052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Calverstown, Kilcullen, Ireland, | Director | 15 November 2016 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 26 March 2018 | Active |
53 Carlibar Road, Barrhead, Glasgow, G78 1AD | Secretary | 08 January 1999 | Active |
25 Acacia Drive, Paisley, PA2 9LS | Secretary | - | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Secretary | 06 September 2005 | Active |
10 Millburn Drive, Kilmacolm, PA13 4JF | Secretary | 01 June 1991 | Active |
15 Neilston Road, Paisley, Glasgow, PA2 6LL | Secretary | 12 August 1990 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 14 May 2006 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 15 June 2012 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 01 November 2018 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 14 May 2006 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 22 January 2010 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 14 May 2006 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 01 May 2006 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 01 April 2004 | Active |
53 Carlibar Road, Barrhead, Glasgow, G78 1AD | Director | 01 February 2004 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 01 March 2004 | Active |
Gleann Na Sioga, Quill Road, Kilmacanogue, Ireland, IRISH | Director | 12 July 2006 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 29 March 2012 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 03 October 2008 | Active |
Proby Lodge, 16b Proby Square, Blackrock, Ireland, IRISH | Director | 14 May 2006 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 17 January 2013 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 30 November 2010 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | 06 September 2005 | Active |
49 Burnbrae Road, Linwood, Paisley, PA3 3BD | Director | - | Active |
1 Brodie Park Avenue, Paisley, PA2 6JH | Director | - | Active |
49 Burnbrae Road, Linwood Industrial E Linwood, Paisley, PA3 3BD | Director | - | Active |
Ranelagh Nominees Limited | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Gresham Street, London, England, EC2V 7HN |
Nature of control | : |
|
Enva Uk Bidco Limited | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Broadwick Street, London, England, W1F 8JB |
Nature of control | : |
|
Gwe Uk Bidco Limited | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Broadwick Street, London, England, W1F 8JB |
Nature of control | : |
|
Mr Michael Thomas Tracey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | 49 Burnbrae Road, Paisley, PA3 3BD |
Nature of control | : |
|
Dcc Environmental Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill House, 1 Little New Street, London, England, EC4A 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.