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..
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 | : |
|
Registered Address | : | 16 Charlotte Square, Edinburgh, EH2 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Secretary | 01 June 2023 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Director | 01 April 2015 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Director | 09 December 2022 | Active |
242 West George Street, Glasgow, G2 4QY | Nominee Secretary | 20 September 2000 | Active |
15 Weathercock Lane, Woburn Sands, MK17 8NP | Secretary | 07 November 2000 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Secretary | 24 October 2008 | Active |
37 Primrose Close, Flitwick, Bedford, MK45 1PL | Secretary | 10 October 2001 | Active |
Willow House 29 High Street, Silverstone, Towcester, NN12 8US | Director | 01 August 2006 | Active |
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ | Director | 07 November 2000 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 01 April 2013 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 01 April 2015 | Active |
10 Lydiard Close, Aylesbury, HP21 9XU | Director | 30 April 2005 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 01 April 2015 | Active |
Derwen House, Kibblestone Road, Stone, ST15 8UJ | Director | 07 November 2000 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU | Director | 14 November 2018 | Active |
Holden Brook, New Barn Lane, Ockley, RH5 5PF | Director | 07 November 2000 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU | Director | 10 February 2014 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 16 July 2004 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 26 April 2012 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU | Director | 01 December 2020 | Active |
Merkland House, Buccleuch Place, Moffat, DG10 9AN | Director | 24 August 2001 | Active |
59 Lauderdale Gardens, Hyndland, Glasgow, G12 9QU | Director | 16 January 2003 | Active |
Ballykeel, East Tulchan Steadings, Glenalmond, PH1 3SG | Director | 25 January 2006 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 07 November 2000 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU | Director | 10 February 2014 | Active |
32 Redclyffe Gardens, Helensburgh, G84 9JJ | Director | 07 May 2003 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU | Director | 14 November 2018 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 23 January 2008 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 25 February 2016 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 01 July 2009 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU | Director | 01 August 2011 | Active |
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 21 March 2011 | Active |
52 Paddock Gardens, Lymington, SO41 9ES | Director | 25 July 2005 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 01 May 2009 | Active |
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 29 January 2010 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.