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.
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 | : |
|
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 |
---|---|---|---|
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY | Secretary | 09 July 2020 | Active |
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY | Director | 16 June 2023 | Active |
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY | Director | 25 September 2023 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Secretary | 25 March 2016 | Active |
Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NH | Secretary | 24 June 1998 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Secretary | 04 June 2003 | Active |
16, Regents Park, Exeter, EX1 2NU | Secretary | 05 May 2008 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Secretary | 22 November 2018 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Secretary | 22 November 2018 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 12 February 1998 | Active |
27 Barn Owl Close, Torquay, TQ2 7TN | Secretary | 05 April 2007 | 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 | 13 March 2012 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Secretary | 13 March 2012 | Active |
21 Shaplands, Stoke Bishop, Bristol, BS9 1AY | Director | 24 June 1998 | Active |
31 Woodvale Avenue, Giffnock, Glasgow, G46 6RG | Director | 24 June 1998 | Active |
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY | 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 |
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD | Director | 04 June 2003 | Active |
Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NH | Director | 24 June 1998 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Director | 18 March 1999 | Active |
Woodend, Gateside Road, Barrhead, Glasgow, G78 1EP | Director | 18 March 1999 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 04 June 2003 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 04 June 2003 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Director | 01 April 2010 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 12 February 1998 | Active |
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY | Director | 12 October 2020 | Active |
26 Newtongrange Place, Newtongrange, EH22 4DF | Director | 18 March 1999 | Active |
Melcourt House, 5 Fairyknowe Gardens, Bothwell, G71 8RW | Director | 18 March 1999 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Director | 31 July 2015 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Director | 31 July 2015 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 04 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-13 | Accounts | Legacy. | Download |
2023-12-13 | Other | Legacy. | Download |
2023-12-13 | Other | Legacy. | Download |
2023-11-12 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-22 | Accounts | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Capital | Legacy. | Download |
2022-02-09 | Resolution | Resolution. | Download |
2022-01-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-28 | Capital | Legacy. | Download |
2022-01-28 | Insolvency | Legacy. | Download |
2022-01-28 | Resolution | Resolution. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.