UKBizDB.co.uk

VIRIDOR ENVIROSCOT LIMITED

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

This company is commonly known as Viridor Enviroscot Limited. The company was founded 26 years ago and was given the registration number SC182926. 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 38320 - Recovery of sorted materials.

Company Information

Name:VIRIDOR ENVIROSCOT LIMITED
Company Number:SC182926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 38320 - Recovery of sorted materials

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
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Secretary09 July 2020Active
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director16 June 2023Active
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director25 September 2023Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Secretary25 March 2016Active
Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NH

Secretary24 June 1998Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Secretary04 June 2003Active
16, Regents Park, Exeter, EX1 2NU

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

Secretary22 November 2018Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Secretary22 November 2018Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary12 February 1998Active
27 Barn Owl Close, Torquay, TQ2 7TN

Secretary05 April 2007Active
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

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

Secretary13 March 2012Active
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

Secretary13 March 2012Active
21 Shaplands, Stoke Bishop, Bristol, BS9 1AY

Director24 June 1998Active
31 Woodvale Avenue, Giffnock, Glasgow, G46 6RG

Director24 June 1998Active
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

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
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD

Director04 June 2003Active
Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NH

Director24 June 1998Active
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

Director18 March 1999Active
Woodend, Gateside Road, Barrhead, Glasgow, G78 1EP

Director18 March 1999Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director04 June 2003Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director04 June 2003Active
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

Director01 April 2010Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director12 February 1998Active
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director12 October 2020Active
26 Newtongrange Place, Newtongrange, EH22 4DF

Director18 March 1999Active
Melcourt House, 5 Fairyknowe Gardens, Bothwell, G71 8RW

Director18 March 1999Active
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL

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

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

Director04 June 2003Active

People with Significant Control

Viridor Dunbar Waste Services Limited
Notified on:28 January 2022
Status:Active
Country of residence:United Kingdom
Address:1, 1 Exchange Crescent, Edinburgh, United Kingdom, EH3 8UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Viridor Waste (Hp) Holding Limited
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lucid Nominees Limited
Notified on:25 September 2020
Status:Active
Country of residence:England
Address:6th Floor, No 1 Building, 1-5 London Wall Buildings, London, England, EC2M 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Viridor Waste Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-13Accounts

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-01Address

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

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Capital

Legacy.

Download
2022-02-09Resolution

Resolution.

Download
2022-01-28Capital

Capital statement capital company with date currency figure.

Download
2022-01-28Capital

Legacy.

Download
2022-01-28Insolvency

Legacy.

Download
2022-01-28Resolution

Resolution.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.