UKBizDB.co.uk

RENEWI ARGYLL & BUTE HOLDINGS LIMITED

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

This company is commonly known as Renewi Argyll & Bute Holdings Limited. The company was founded 23 years ago and was given the registration number SC219887. The firm's registered office is in EDINBURGH. You can find them at 16 Charlotte Square, , Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RENEWI ARGYLL & BUTE HOLDINGS LIMITED
Company Number:SC219887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:16 Charlotte Square, Edinburgh, EH2 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Secretary01 June 2023Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director01 April 2015Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director09 December 2022Active
242 West George Street, Glasgow, G2 4QY

Nominee Secretary06 June 2001Active
15 Weathercock Lane, Woburn Sands, MK17 8NP

Secretary27 July 2001Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Secretary24 October 2008Active
37 Primrose Close, Flitwick, Bedford, MK45 1PL

Secretary10 October 2001Active
Willow House 29 High Street, Silverstone, Towcester, NN12 8US

Director01 August 2006Active
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ

Director27 July 2001Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 April 2015Active
10 Lydiard Close, Aylesbury, HP21 9XU

Director30 April 2005Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 April 2015Active
Derwen House, Kibblestone Road, Stone, ST15 8UJ

Director27 July 2001Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director14 November 2018Active
Holden Brook, New Barn Lane, Ockley, RH5 5PF

Director27 July 2001Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director15 April 2013Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director16 July 2004Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU

Director01 December 2020Active
Merkland House, Buccleuch Place, Moffat, DG10 9AN

Director24 August 2001Active
59 Lauderdale Gardens, Hyndland, Glasgow, G12 9QU

Director16 January 2003Active
Ballykeel, East Tulchan Steadings, Glenalmond, PH1 3SG

Director25 January 2006Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director27 July 2001Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU

Director10 February 2014Active
32 Redclyffe Gardens, Helensburgh, G84 9JJ

Director07 May 2003Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU

Director14 November 2018Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director23 January 2008Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director25 February 2016Active
Arthur Vandycklaan 90, B-3080, Tervuren, Belgium,

Director01 July 2009Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director22 October 2012Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director21 March 2011Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director01 May 2009Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director29 January 2010Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director07 February 2017Active
Pennard, Terry Road, High Wycombe, HP13 6QJ

Director01 January 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director06 June 2001Active

People with Significant Control

Renewi Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16 Charlotte Square, Edinburgh, Scotland, EH2 4DF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Appoint person secretary company with name date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-25Officers

Change person secretary company with change date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.