UKBizDB.co.uk

ENVIRONMENTAL AUTOMATICS LIMITED

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

This company is commonly known as Environmental Automatics Limited. The company was founded 38 years ago and was given the registration number SC097618. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:ENVIRONMENTAL AUTOMATICS LIMITED
Company Number:SC097618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1986
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director14 March 2017Active
33, Gibson Road, Renfrew, Scotland, PA4 0EE

Secretary-Active
2158 Paisley Road West, Glasgow, G52 3SH

Director-Active
2158 Paisley Road West, Cardonald, Glasgow, G52 3SH

Director28 November 1991Active
4 Castle View, Milton Of Balgonie, Glenrothes, KY7 6PP

Director-Active
30 Spey Terrace, East Kilbride, Glasgow, G75 8XJ

Director28 November 1991Active

People with Significant Control

Mr Alasdair Ian Macdonald
Notified on:17 August 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 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
Mr Eric Allan Ley
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:Scotland
Address:Glenburn House, 1 Bairds Crescent, Hamilton, Scotland, ML3 9FD
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 (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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Persons with significant control

Change to a person with significant control.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Change account reference date company previous extended.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.