This company is commonly known as Vwm (scotland) Limited. The company was founded 26 years ago and was given the registration number SC188364. 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 96090 - Other service activities n.e.c..
Name | : | VWM (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC188364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1998 |
End of financial year | : | 31 March 2020 |
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 |
---|---|---|---|
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Secretary | 09 July 2020 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 12 October 2020 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 12 October 2020 | Active |
Livermores House, Aylesbeare, Exeter, EX5 2DH | Secretary | 30 October 1998 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Secretary | 05 May 2008 | Active |
40 Codrington Street, Exeter, EX1 2BU | Secretary | 02 March 2002 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Secretary | 22 November 2018 | Active |
7 Millar Grove, Hamilton, ML3 9BF | Secretary | 30 October 1998 | Active |
152 Bath Street, Glasgow, G2 4TB | Secretary | 10 August 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 | 28 July 2014 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Director | 01 October 2012 | Active |
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD | Director | 24 October 2000 | Active |
152 Bath Street, Glasgow, G2 4TB | Director | 10 August 1998 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 30 October 1998 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 21 December 1998 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Director | 01 April 2011 | Active |
11 Glebe Wynd, Bothwell, Glasgow, G71 8QT | Director | 30 October 1998 | Active |
7 Millar Grove, Hamilton, ML3 9BF | Director | 30 October 1998 | Active |
152 Bath Street, Glasgow, G2 4TB | Director | 10 August 1998 | 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 | 01 October 2002 | Active |
Brook House Malherbie Court, Knowle St. Giles, Chard, TA20 4AZ | Director | 30 October 1998 | Active |
6 Heaton Road, Huddersfield, HD1 4HX | Director | 06 July 1999 | Active |
6 Howard Close, Teignmouth, TQ14 9NW | Director | 21 December 1998 | Active |
Viridor Waste Disposal 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.