UKBizDB.co.uk

ENVIROCENTRE LIMITED

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

This company is commonly known as Envirocentre Limited. The company was founded 28 years ago and was given the registration number SC161777. The firm's registered office is in GLASGOW. You can find them at Unit 2b Craighall Business Park, Eagle Street, Glasgow, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ENVIROCENTRE LIMITED
Company Number:SC161777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1995
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities
  • 71200 - Technical testing and analysis
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Secretary14 March 2017Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Director16 June 2005Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Director21 November 1995Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Director20 September 2016Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Director01 July 2008Active
9 Torrington Avenue, Giffnock, Glasgow, G46 7LH

Secretary21 November 1995Active
50 Randolph Road, Glasgow, G11 7LG

Secretary30 August 1996Active
32 Balshagray Lane, Broomhill, Glasgow, G11 7LX

Secretary01 April 1997Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Secretary26 November 2009Active
34 Strathallan Avenue, East Kilbride, Glasgow, G75 8GX

Secretary26 February 2004Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary21 November 1995Active
20 Whithorn Crescent, Glasgow, G69 0HR

Director21 November 1995Active
6 Brierie Hills Court, Crosslee, Johnstone, PA6 7DU

Director21 November 1995Active
9 Torrington Avenue, Giffnock, Glasgow, G46 7LH

Director21 November 1995Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Director16 June 2005Active
16 Cedar Drive, Lenzie, Kirkintilloch, Glasgow, G66 4RD

Director10 April 1997Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Director16 June 2005Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Director27 February 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director21 November 1995Active
Succoth Farm, Glass, Huntly, AB54 4YL

Director06 April 2001Active
29 Norwood Park, Bearsden, Glasgow, G61 2RF

Director25 January 1996Active
Rowaleyn, Rhu, G84 8LL

Director25 January 1996Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Director16 June 2005Active
Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

Director26 August 1999Active

People with Significant Control

Eco2020 Ltd
Notified on:09 March 2020
Status:Active
Country of residence:Scotland
Address:Unit 2b, Craighall Business Park, 8 Eagle Street, Glasgow, Scotland, G4 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Professor George Fleming
Notified on:30 June 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Unit 2b Craighall Business Park, Glasgow, G4 9XA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Capital

Capital variation of rights attached to shares.

Download
2020-03-19Capital

Capital name of class of shares.

Download
2020-03-19Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2020-03-18Resolution

Resolution.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Officers

Appoint person secretary company with name date.

Download
2017-03-14Officers

Termination secretary company with name termination date.

Download
2017-01-31Resolution

Resolution.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.