UKBizDB.co.uk

VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director31 March 2022Active
337 Blackness Road, Dundee, DD2 1SN

Secretary09 September 2004Active
16, Regents Park, Exeter, EX1 2NU

Secretary05 May 2008Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Secretary09 July 2020Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Secretary01 January 2019Active
27 Barn Owl Close, Torquay, TQ2 7TN

Secretary20 March 2008Active
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

Secretary01 November 2014Active
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

Secretary28 July 2014Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary26 July 2004Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director12 October 2020Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director31 March 2016Active
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

Director01 October 2012Active
133, Fountainbridge, Edinburgh Quay, Edinburgh, EH3 9AG

Director20 March 2008Active
Findony Farm Muckhart Road, Dunning, Perth, PH2 0RA

Director09 September 2004Active
133, Fountainbridge, Edinburgh Quay, Edinburgh, EH3 9AG

Director20 March 2008Active
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

Director01 April 2011Active
155 Claremont, Alloa, FK10 2ER

Director09 September 2004Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director12 October 2020Active
Melcourt House, 5 Fairyknowe Gardens, Bothwell, G71 8RW

Director20 March 2008Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director31 July 2015Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director31 July 2015Active
133, Fountainbridge, Edinburgh Quay, Edinburgh, EH3 9AG

Director20 March 2008Active
23 Clermiston Road North, Edinburgh, EH4 7BN

Director09 September 2004Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director26 July 2004Active

People with Significant Control

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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2022-12-12Accounts

Change account reference date company previous extended.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-12Change of name

Certificate change of name company.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-07-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.