UKBizDB.co.uk

ENVIROCLEAN (SCOTLAND) LIMITED

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

This company is commonly known as Enviroclean (scotland) Limited. The company was founded 26 years ago and was given the registration number SC176022. The firm's registered office is in GLASGOW. You can find them at 8 Hawbank Road, East Kilbride, Glasgow, Lanarkshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ENVIROCLEAN (SCOTLAND) LIMITED
Company Number:SC176022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:8 Hawbank Road, East Kilbride, Glasgow, Lanarkshire, G74 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hawbank Road, East Kilbride, Glasgow, G74 5HA

Secretary17 November 2005Active
8 Hawbank Road, East Kilbride, Glasgow, G74 5HA

Director17 November 2005Active
8 Hawbank Road, East Kilbride, Glasgow, G74 5HA

Director02 June 1997Active
47 Avondale Avenue, East Kilbride, Glasgow, G74 1NS

Secretary02 June 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 June 1997Active
47 Avondale Avenue, East Kilbride, Glasgow, G74 1NS

Director02 June 1997Active

People with Significant Control

Evcs Holdings Limited
Notified on:03 October 2023
Status:Active
Country of residence:Scotland
Address:8 Hawbank Road, College Milton North, Glasgow, Scotland, G74 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael Mcluskey
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
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
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-20Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.