ENVIROCENTRE LIMITED
Overview
Company Name | ENVIROCENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC161777 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENVIROCENTRE LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
- Technical testing and analysis (71200) / Professional, scientific and technical activities
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ENVIROCENTRE LIMITED located?
Registered Office Address | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENVIROCENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ENVIROCENTRE LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for ENVIROCENTRE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Graeme Stuart Duff as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Campbell George Fleming as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital on Mar 09, 2020
| 6 pages | SH05 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Eco2020 Ltd as a person with significant control on Mar 09, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of George Fleming as a person with significant control on Mar 09, 2020 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 11 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Peter Walker as a secretary on Mar 14, 2017 | 2 pages | AP03 | ||||||||||||||
Who are the officers of ENVIROCENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKER, Andrew Peter | Secretary | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | 226881840001 | |||||||
DUFF, Graeme Stuart | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Scotland | British | Director | 326602490001 | ||||
FLEMING, Duar John | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | United Kingdom | British | Managing Director | 100029600005 | ||||
FLEMING, George, Professor | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Scotland | British | Company Chairman | 32921800001 | ||||
MACDOUGALL, Kenneth, Dr | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Scotland | British | Projects Director | 214726120001 | ||||
RICHARDSON, James | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Scotland | British | Retired | 324770001 | ||||
DOBBIE, Robert Alistair | Secretary | 9 Torrington Avenue Giffnock G46 7LH Glasgow Strathclyde | British | Chartered Accountant | 101632640001 | |||||
FLEMING, George, Professor | Secretary | 50 Randolph Road G11 7LG Glasgow Strathclyde | British | 32921800001 | ||||||
HAY, David Anderson | Secretary | 32 Balshagray Lane Broomhill G11 7LX Glasgow Lanarkshire | British | 106236280001 | ||||||
MARSHALL, Joan Helen | Secretary | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | 147267900001 | |||||||
O'CONNELL, Elizabeth | Secretary | 34 Strathallan Avenue East Kilbride G75 8GX Glasgow Lanarkshire | British | Administrator | 106236500001 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
BUCHANAN, David | Director | 20 Whithorn Crescent G69 0HR Glasgow | British | Environmental Consultant | 49319360001 | |||||
DAVIES, Alicia Angela | Director | 6 Brierie Hills Court Crosslee PA6 7DU Johnstone Renfrewshire | British | Environmental Scientist | 78351700001 | |||||
DOBBIE, Robert Alistair | Director | 9 Torrington Avenue Giffnock G46 7LH Glasgow Strathclyde | British | Chartered Accountant | 101632640001 | |||||
FLEMING, Campbell George, Dr | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Scotland | British | Environmental Consultant | 100029810006 | ||||
GILCHRIST, Alexander | Director | 16 Cedar Drive Lenzie, Kirkintilloch G66 4RD Glasgow Lanarkshire | Scotland | British | Environmental Consultant | 64138190001 | ||||
HAY, David Anderson | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Scotland | British | Civil Engineer | 106236280002 | ||||
JUNOR, William Taylor | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Scotland | British | Business Advisor | 38975210002 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MACKAY, David William, Professor | Director | Succoth Farm Glass AB54 4YL Huntly Aberdeenshire | British | Farmer | 75354550003 | |||||
MATHER, John | Director | 29 Norwood Park Bearsden G61 2RF Glasgow Lanarkshire | British | Chairman | 65298500001 | |||||
NEWALL, Stephen Park | Director | Rowaleyn G84 8LL Rhu Dunbartonshire | British | Company Director | 85440001 | |||||
O'CONNELL, Elizabeth | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Scotland | British | Director | 106236500001 | ||||
PATERSON, William | Director | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Scotland | British | Quarry Master | 1221000001 |
Who are the persons with significant control of ENVIROCENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eco2020 Ltd | Mar 09, 2020 | 8 Eagle Street G4 9XA Glasgow Unit 2b, Craighall Business Park Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Professor George Fleming | Jun 30, 2016 | Unit 2b Craighall Business Park Eagle Street G4 9XA Glasgow | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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