MVV ENVIRONMENT BALDOVIE LIMITED
Overview
Company Name | MVV ENVIRONMENT BALDOVIE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC148254 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MVV ENVIRONMENT BALDOVIE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is MVV ENVIRONMENT BALDOVIE LIMITED located?
Registered Office Address | Mvv Environment Baldovie Limited Forties Road DD4 0NS Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MVV ENVIRONMENT BALDOVIE LIMITED?
Company Name | From | Until |
---|---|---|
DUNDEE ENERGY RECYCLING LIMITED | Jan 21, 1994 | Jan 21, 1994 |
RANDOTTE (NO. 327) LIMITED | Jan 05, 1994 | Jan 05, 1994 |
What are the latest accounts for MVV ENVIRONMENT BALDOVIE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MVV ENVIRONMENT BALDOVIE LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2025 |
---|---|
Next Confirmation Statement Due | Jun 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2024 |
Overdue | No |
What are the latest filings for MVV ENVIRONMENT BALDOVIE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 05, 2024 with updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 34 pages | AA | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mvv Environment Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Sep 30, 2020 | 25 pages | AA | ||
Director's details changed for Mr. Michael Andrew Turner on Mar 02, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Peter Rudolf Knapp as a director on Nov 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Uwe Zickert as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Uwe Zickert on Oct 24, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Michael Carey on Oct 24, 2019 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2018 | 25 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
Appointment of Mr Michael Andrew Turner as a director on Dec 01, 2018 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Statement of capital following an allotment of shares on Feb 07, 2018
| 4 pages | SH01 | ||
Confirmation statement made on Dec 31, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Uwe Zickert as a director on Nov 28, 2017 | 2 pages | AP01 | ||
Who are the officers of MVV ENVIRONMENT BALDOVIE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAREY, Paul Michael | Director | Forties Road DD4 0NS Dundee Mvv Environment Baldovie Limited Scotland | England | British | Managing Director | 95666060004 | ||||||||
KNAPP, Peter Rudolf, Mr. | Director | Creek Road PL5 1FL Plymouth Devonport Efw Chp Facility England | Germany | German | Mechanical Engineer | 276186710001 | ||||||||
TURNER, Michael Andrew, Mr. | Director | Forties Road DD4 0NS Dundee Mvv Environment Baldovie Limited Scotland | England | British | Managing Director | 154978010002 | ||||||||
MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
TM COMPANY SERVICES LIMITED | Secretary | Conference Square EH3 8UL Edinburgh 1 Exchange Crescent Scotland |
| 37914570001 | ||||||||||
BOYLE, John Charles, Dr | Director | Flat 135 1 Prescot Street E1 8RL London | British | Lawyer | 79803220001 | |||||||||
CANNELL, Peter Malcolm | Director | Middlerig Farmhouse Glasgow Road EH48 2HH Bathgate West Lothian | British | Group Manager | 30034020001 | |||||||||
COHEN, James Lionel | Director | 60 Ormonde Terrace NW8 7LR London | British | Economist | 62128810002 | |||||||||
DORWARD, David Keay | Director | 4 Norrie Street Broughty Ferry DD5 2SD Dundee Angus | Scotland | British | Local Government Officer | 319820001 | ||||||||
DYER, Peter, Dr | Director | 14 Crofton Avenue Chiswick W4 3EW London | Uk | British | Engineer | 86711820001 | ||||||||
EVANS, John Russell | Director | 5 Wyndham Wood Close Fradley WS13 8UZ Lichfield Staffordshire | British | Engineer | 46914950003 | |||||||||
FLIGHT, Alexander | Director | North Lindsay Street DD1 1NZ Dundee 50 Scotland | United Kingdom | British | Local Government Officer | 147173610002 | ||||||||
GABRIEL, Ronald | Director | 5 Crathes Way DD5 3BY Broughty Ferry Dundee | Scotland | British | City Public Protection Officer | 53700030001 | ||||||||
JONES, Alan Peter | Director | Forties Road DD4 0NS Dundee Dundee Energy Recycling Limited Scotland | United Kingdom | British | Managing Director | 156745270001 | ||||||||
JONES, Alan Peter | Director | Forties Road DD4 0NS Dundee Dundee Energy Recycling Limited Scotland | United Kingdom | British | Managing Director | 156745270001 | ||||||||
KELLY, Ivor Ernest | Director | Fitzwilliam Avenue Sutton SK11 0EJ Macclesfield 18 Cheshire | United Kingdom | British | Consultant | 25076800001 | ||||||||
KELLY, John Hutton Dargie | Director | 56 Invergowrie Drive DD2 1RE Dundee | British | Director Of Finance | 37998580001 | |||||||||
KERR, Kenneth James | Director | Forties Road DD4 0NS Dundee Dundee Energy Recycling Limited Scotland | United Kingdom | British | Local Government Officer | 99993950001 | ||||||||
KERR, Kenneth James | Director | 8 Nesbitt Street DD4 7HN Dundee Angus | United Kingdom | British | Engineering Services Manager | 99993950001 | ||||||||
LAING, James Kinnear | Director | 84 Camphill Road Broughty Ferry DD5 2LX Dundee | Scotland | British | Local Government Officer | 86949480001 | ||||||||
LAMONT, Donald | Director | 50 Broomknowe Drive Kincardine On Forth FK10 4QL Alloa Clackmannanshire | British | Business Manager | 37982170001 | |||||||||
LEADILL, Stuart Kenneth | Director | 34 Bedford Road HA6 2AZ Northwood Middlesex | United Kingdom | British | Accountant | 36282500001 | ||||||||
MCCARTHY, Mark Lawrence | Director | Balgrochan Cottage West Balgrochan Road Torrance G64 4DQ Glasgow Scotland | Scotland | British | Company Director | 59268870001 | ||||||||
MCKAIG, Kenneth James | Director | Forties Road DD4 0NS Dundee Mvv Environment Baldovie Limited Scotland | United Kingdom | British | Director | 240570550001 | ||||||||
MCMULLAN, Rodger | Director | Forties Road DD4 0NS Dundee Baldovie Plant Angus | Scotland | British | Managing Director | 193235700001 | ||||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
MERCER, Ronnie Edward | Director | The Homestead Hazelmere Road PA13 4ED Kilmacolm Renfrewshire | Great Britain | British | Director | 94075690001 | ||||||||
MULGREW, Francis Thomas | Director | 25 Cortachy Circle Monifieth DD5 4RN Dundee Tayside | British | General Manager Of Cleansing | 47304150001 | |||||||||
SLATER, Michael John | Director | Silver Birch Stone House Lane Cookham Dean SL6 9TP Maidenhead Berkshire | British | Civil Engineer | 55023780001 | |||||||||
STEPHEN, Alexander | Director | 1 Golspie Terrace Broughty Ferry DD5 2PW Dundee | British | Chief Executive | 36917320002 | |||||||||
STURROCK, Ronald | Director | 6 Keithhall Gardens Birkhill DD2 5RR Dundee Angus | British | Finance Officer | 99696070001 | |||||||||
SVEDBERG, William Theodor | Director | Blabarsuingen 12 Oslo 0393 Norway | Swedish | Proj Man | 55146060001 | |||||||||
WAINWRIGHT, James | Director | Melling Dub Farm Tosside BD23 4SD Skipton North Yorkshire | United Kingdom | British | Company Director | 69484370003 | ||||||||
WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of MVV ENVIRONMENT BALDOVIE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mvv Environment Limited | Nov 28, 2017 | Forties Road DD4 0NS Dundee Mvv Environment Limited Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dundee City Council | Apr 06, 2016 | North Lindsay Street DD1 1QE Dundee 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MVV ENVIRONMENT BALDOVIE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Feb 21, 2013 Delivered On Feb 28, 2013 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 16, 2012 Delivered On Oct 26, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 20, 2011 Delivered On Oct 27, 2011 | Satisfied | Amount secured In terms of the term loan agreement | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 28, 2010 Delivered On Jun 07, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 26, 2004 Delivered On Mar 31, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation in security | Created On Dec 22, 2003 Delivered On Jan 07, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The assignor's whole right, title, interest and benefit in and to the supplemental agreement dated 22 december 2003 and all rights of the assignor relative thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation in security | Created On Oct 15, 1997 Delivered On Oct 16, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The project documents and shareholders agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 08, 1997 Delivered On Oct 16, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.98 hectares of ground at forties road,dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation in security | Created On Sep 25, 1997 Delivered On Oct 10, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Project documents and shareholders agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Shares pledge | Created On Sep 25, 1997 Delivered On Oct 13, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 25, 1997 Delivered On Oct 06, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0