UKBizDB.co.uk

RENEWI ARGYLL & BUTE LIMITED

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

This company is commonly known as Renewi Argyll & Bute Limited. The company was founded 24 years ago and was given the registration number SC211187. 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 LIMITED
Company Number:SC211187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2000
End of financial year:31 March 2024
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 Secretary20 September 2000Active
15 Weathercock Lane, Woburn Sands, MK17 8NP

Secretary07 November 2000Active
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

Director07 November 2000Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 April 2013Active
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

Director07 November 2000Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU

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

Director07 November 2000Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU

Director10 February 2014Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director16 July 2004Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director26 April 2012Active
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

Director07 November 2000Active
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, United Kingdom, 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
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

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

Director01 August 2011Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director21 March 2011Active
52 Paddock Gardens, Lymington, SO41 9ES

Director25 July 2005Active
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

People with Significant Control

Renewi Argyll & Bute Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Mound, The Mound, Edinburgh, Scotland, EH1 1YZ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.