This company is commonly known as Viridor Electrical Recycling (holdings) Limited. The company was founded 19 years ago and was given the registration number SC271115. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC271115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 31 March 2022 | Active |
337 Blackness Road, Dundee, DD2 1SN | Secretary | 09 September 2004 | Active |
16, Regents Park, Exeter, EX1 2NU | Secretary | 05 May 2008 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Secretary | 09 July 2020 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Secretary | 01 January 2019 | Active |
27 Barn Owl Close, Torquay, TQ2 7TN | Secretary | 20 March 2008 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Secretary | 01 November 2014 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Secretary | 28 July 2014 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 26 July 2004 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 12 October 2020 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 31 March 2016 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Director | 01 October 2012 | Active |
133, Fountainbridge, Edinburgh Quay, Edinburgh, EH3 9AG | Director | 20 March 2008 | Active |
Findony Farm Muckhart Road, Dunning, Perth, PH2 0RA | Director | 09 September 2004 | Active |
133, Fountainbridge, Edinburgh Quay, Edinburgh, EH3 9AG | Director | 20 March 2008 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Director | 01 April 2011 | Active |
155 Claremont, Alloa, FK10 2ER | Director | 09 September 2004 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 12 October 2020 | Active |
Melcourt House, 5 Fairyknowe Gardens, Bothwell, G71 8RW | Director | 20 March 2008 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 31 July 2015 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 31 July 2015 | Active |
133, Fountainbridge, Edinburgh Quay, Edinburgh, EH3 9AG | Director | 20 March 2008 | Active |
23 Clermiston Road North, Edinburgh, EH4 7BN | Director | 09 September 2004 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Director | 26 July 2004 | Active |
Valencia Waste Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oil Depot, 242 London Road, Rugby, England, CV23 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Accounts | Change account reference date company previous extended. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-12 | Change of name | Certificate change of name company. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.