UKBizDB.co.uk

ENVA SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Calverstown, Kilcullen, Ireland,

Director15 November 2016Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director26 March 2018Active
53 Carlibar Road, Barrhead, Glasgow, G78 1AD

Secretary08 January 1999Active
25 Acacia Drive, Paisley, PA2 9LS

Secretary-Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Secretary06 September 2005Active
10 Millburn Drive, Kilmacolm, PA13 4JF

Secretary01 June 1991Active
15 Neilston Road, Paisley, Glasgow, PA2 6LL

Secretary12 August 1990Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director14 May 2006Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director15 June 2012Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director01 November 2018Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director14 May 2006Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director22 January 2010Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director14 May 2006Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director01 May 2006Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director01 April 2004Active
53 Carlibar Road, Barrhead, Glasgow, G78 1AD

Director01 February 2004Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director01 March 2004Active
Gleann Na Sioga, Quill Road, Kilmacanogue, Ireland, IRISH

Director12 July 2006Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director29 March 2012Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director03 October 2008Active
Proby Lodge, 16b Proby Square, Blackrock, Ireland, IRISH

Director14 May 2006Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director17 January 2013Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director30 November 2010Active
49 Burnbrae Road, Linwood, Paisley, PA3 3BD

Director06 September 2005Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.