MVV ENVIRONMENT BALDOVIE LIMITED

MVV ENVIRONMENT BALDOVIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMVV ENVIRONMENT BALDOVIE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC148254
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MVV ENVIRONMENT BALDOVIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNDEE ENERGY RECYCLING LIMITEDJan 21, 1994Jan 21, 1994
    RANDOTTE (NO. 327) LIMITEDJan 05, 1994Jan 05, 1994

    What are the latest accounts for MVV ENVIRONMENT BALDOVIE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MVV ENVIRONMENT BALDOVIE LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for MVV ENVIRONMENT BALDOVIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2024 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    34 pagesAA

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    34 pagesAA

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Change of details for Mvv Environment Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC05

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    Director's details changed for Mr. Michael Andrew Turner on Mar 02, 2021

    2 pagesCH01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr. Peter Rudolf Knapp as a director on Nov 01, 2020

    2 pagesAP01

    Termination of appointment of Uwe Zickert as a director on Sep 30, 2020

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    27 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Uwe Zickert on Oct 24, 2019

    2 pagesCH01

    Director's details changed for Mr Paul Michael Carey on Oct 24, 2019

    2 pagesCH01

    Full accounts made up to Sep 30, 2018

    25 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Appointment of Mr Michael Andrew Turner as a director on Dec 01, 2018

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2017

    29 pagesAA

    Statement of capital following an allotment of shares on Feb 07, 2018

    • Capital: GBP 9,115,001
    4 pagesSH01

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Uwe Zickert as a director on Nov 28, 2017

    2 pagesAP01

    Who are the officers of MVV ENVIRONMENT BALDOVIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, Paul Michael
    Forties Road
    DD4 0NS Dundee
    Mvv Environment Baldovie Limited
    Scotland
    Director
    Forties Road
    DD4 0NS Dundee
    Mvv Environment Baldovie Limited
    Scotland
    EnglandBritishManaging Director95666060004
    KNAPP, Peter Rudolf, Mr.
    Creek Road
    PL5 1FL Plymouth
    Devonport Efw Chp Facility
    England
    Director
    Creek Road
    PL5 1FL Plymouth
    Devonport Efw Chp Facility
    England
    GermanyGermanMechanical Engineer276186710001
    TURNER, Michael Andrew, Mr.
    Forties Road
    DD4 0NS Dundee
    Mvv Environment Baldovie Limited
    Scotland
    Director
    Forties Road
    DD4 0NS Dundee
    Mvv Environment Baldovie Limited
    Scotland
    EnglandBritishManaging Director154978010002
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    TM COMPANY SERVICES LIMITED
    Conference Square
    EH3 8UL Edinburgh
    1 Exchange Crescent
    Scotland
    Secretary
    Conference Square
    EH3 8UL Edinburgh
    1 Exchange Crescent
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    37914570001
    BOYLE, John Charles, Dr
    Flat 135
    1 Prescot Street
    E1 8RL London
    Director
    Flat 135
    1 Prescot Street
    E1 8RL London
    BritishLawyer79803220001
    CANNELL, Peter Malcolm
    Middlerig Farmhouse
    Glasgow Road
    EH48 2HH Bathgate
    West Lothian
    Director
    Middlerig Farmhouse
    Glasgow Road
    EH48 2HH Bathgate
    West Lothian
    BritishGroup Manager30034020001
    COHEN, James Lionel
    60 Ormonde Terrace
    NW8 7LR London
    Director
    60 Ormonde Terrace
    NW8 7LR London
    BritishEconomist62128810002
    DORWARD, David Keay
    4 Norrie Street
    Broughty Ferry
    DD5 2SD Dundee
    Angus
    Director
    4 Norrie Street
    Broughty Ferry
    DD5 2SD Dundee
    Angus
    ScotlandBritishLocal Government Officer319820001
    DYER, Peter, Dr
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    UkBritishEngineer86711820001
    EVANS, John Russell
    5 Wyndham Wood Close
    Fradley
    WS13 8UZ Lichfield
    Staffordshire
    Director
    5 Wyndham Wood Close
    Fradley
    WS13 8UZ Lichfield
    Staffordshire
    BritishEngineer46914950003
    FLIGHT, Alexander
    North Lindsay Street
    DD1 1NZ Dundee
    50
    Scotland
    Director
    North Lindsay Street
    DD1 1NZ Dundee
    50
    Scotland
    United KingdomBritishLocal Government Officer147173610002
    GABRIEL, Ronald
    5 Crathes Way
    DD5 3BY Broughty Ferry
    Dundee
    Director
    5 Crathes Way
    DD5 3BY Broughty Ferry
    Dundee
    ScotlandBritishCity Public Protection Officer53700030001
    JONES, Alan Peter
    Forties Road
    DD4 0NS Dundee
    Dundee Energy Recycling Limited
    Scotland
    Director
    Forties Road
    DD4 0NS Dundee
    Dundee Energy Recycling Limited
    Scotland
    United KingdomBritishManaging Director156745270001
    JONES, Alan Peter
    Forties Road
    DD4 0NS Dundee
    Dundee Energy Recycling Limited
    Scotland
    Director
    Forties Road
    DD4 0NS Dundee
    Dundee Energy Recycling Limited
    Scotland
    United KingdomBritishManaging Director156745270001
    KELLY, Ivor Ernest
    Fitzwilliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    18
    Cheshire
    Director
    Fitzwilliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    18
    Cheshire
    United KingdomBritishConsultant25076800001
    KELLY, John Hutton Dargie
    56 Invergowrie Drive
    DD2 1RE Dundee
    Director
    56 Invergowrie Drive
    DD2 1RE Dundee
    BritishDirector Of Finance37998580001
    KERR, Kenneth James
    Forties Road
    DD4 0NS Dundee
    Dundee Energy Recycling Limited
    Scotland
    Director
    Forties Road
    DD4 0NS Dundee
    Dundee Energy Recycling Limited
    Scotland
    United KingdomBritishLocal Government Officer99993950001
    KERR, Kenneth James
    8 Nesbitt Street
    DD4 7HN Dundee
    Angus
    Director
    8 Nesbitt Street
    DD4 7HN Dundee
    Angus
    United KingdomBritishEngineering Services Manager99993950001
    LAING, James Kinnear
    84 Camphill Road
    Broughty Ferry
    DD5 2LX Dundee
    Director
    84 Camphill Road
    Broughty Ferry
    DD5 2LX Dundee
    ScotlandBritishLocal Government Officer86949480001
    LAMONT, Donald
    50 Broomknowe Drive
    Kincardine On Forth
    FK10 4QL Alloa
    Clackmannanshire
    Director
    50 Broomknowe Drive
    Kincardine On Forth
    FK10 4QL Alloa
    Clackmannanshire
    BritishBusiness Manager37982170001
    LEADILL, Stuart Kenneth
    34 Bedford Road
    HA6 2AZ Northwood
    Middlesex
    Director
    34 Bedford Road
    HA6 2AZ Northwood
    Middlesex
    United KingdomBritishAccountant36282500001
    MCCARTHY, Mark Lawrence
    Balgrochan Cottage
    West Balgrochan Road Torrance
    G64 4DQ Glasgow
    Scotland
    Director
    Balgrochan Cottage
    West Balgrochan Road Torrance
    G64 4DQ Glasgow
    Scotland
    ScotlandBritishCompany Director59268870001
    MCKAIG, Kenneth James
    Forties Road
    DD4 0NS Dundee
    Mvv Environment Baldovie Limited
    Scotland
    Director
    Forties Road
    DD4 0NS Dundee
    Mvv Environment Baldovie Limited
    Scotland
    United KingdomBritishDirector240570550001
    MCMULLAN, Rodger
    Forties Road
    DD4 0NS Dundee
    Baldovie Plant
    Angus
    Director
    Forties Road
    DD4 0NS Dundee
    Baldovie Plant
    Angus
    ScotlandBritishManaging Director193235700001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MERCER, Ronnie Edward
    The Homestead
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    Director
    The Homestead
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    Great BritainBritishDirector94075690001
    MULGREW, Francis Thomas
    25 Cortachy Circle
    Monifieth
    DD5 4RN Dundee
    Tayside
    Director
    25 Cortachy Circle
    Monifieth
    DD5 4RN Dundee
    Tayside
    BritishGeneral Manager Of Cleansing47304150001
    SLATER, Michael John
    Silver Birch Stone House Lane
    Cookham Dean
    SL6 9TP Maidenhead
    Berkshire
    Director
    Silver Birch Stone House Lane
    Cookham Dean
    SL6 9TP Maidenhead
    Berkshire
    BritishCivil Engineer55023780001
    STEPHEN, Alexander
    1 Golspie Terrace
    Broughty Ferry
    DD5 2PW Dundee
    Director
    1 Golspie Terrace
    Broughty Ferry
    DD5 2PW Dundee
    BritishChief Executive36917320002
    STURROCK, Ronald
    6 Keithhall Gardens
    Birkhill
    DD2 5RR Dundee
    Angus
    Director
    6 Keithhall Gardens
    Birkhill
    DD2 5RR Dundee
    Angus
    BritishFinance Officer99696070001
    SVEDBERG, William Theodor
    Blabarsuingen 12
    Oslo
    0393
    Norway
    Director
    Blabarsuingen 12
    Oslo
    0393
    Norway
    SwedishProj Man55146060001
    WAINWRIGHT, James
    Melling Dub Farm
    Tosside
    BD23 4SD Skipton
    North Yorkshire
    Director
    Melling Dub Farm
    Tosside
    BD23 4SD Skipton
    North Yorkshire
    United KingdomBritishCompany Director69484370003
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Who are the persons with significant control of MVV ENVIRONMENT BALDOVIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mvv Environment Limited
    Forties Road
    DD4 0NS Dundee
    Mvv Environment Limited
    Scotland
    Nov 28, 2017
    Forties Road
    DD4 0NS Dundee
    Mvv Environment Limited
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales / Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06709860
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dundee City Council
    North Lindsay Street
    DD1 1QE Dundee
    50
    Scotland
    Apr 06, 2016
    North Lindsay Street
    DD1 1QE Dundee
    50
    Scotland
    Yes
    Legal FormLocal Authority
    Legal AuthorityScots Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MVV ENVIRONMENT BALDOVIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Dundee City Council
    Transactions
    • Feb 28, 2013Registration of a charge (MG01s)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    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
    • Dundee City Council
    Transactions
    • Oct 26, 2012Registration of a charge (MG01s)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    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
    • Dundee City Council
    Transactions
    • Oct 27, 2011Registration of a charge (MG01s)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    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
    • Dundee City Council
    Transactions
    • Jun 07, 2010Registration of a charge (MG01s)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    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
    • Dundee City Council
    Transactions
    • Mar 31, 2004Registration of a charge (410)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 2004Registration of a charge (410)
    • Apr 14, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Oct 16, 1997Registration of a charge (410)
    • Apr 14, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Oct 16, 1997Registration of a charge (410)
    • Apr 14, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Oct 10, 1997Registration of a charge (410)
    • Apr 14, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Oct 13, 1997Registration of a charge (410)
    • Apr 14, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Oct 06, 1997Registration of a charge (410)
    • Apr 14, 2004Statement of satisfaction of a charge in full or part (419a)

    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