BIFFA ARGYLL & BUTE HOLDINGS LIMITED
Overview
Company Name | BIFFA ARGYLL & BUTE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC219887 |
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 BIFFA ARGYLL & BUTE HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BIFFA ARGYLL & BUTE HOLDINGS LIMITED located?
Registered Office Address | 101 Clydesmill Drive Clydesmill Industrial Estate G32 8RG Cambuslang Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIFFA ARGYLL & BUTE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
RENEWI ARGYLL & BUTE HOLDINGS LIMITED | Oct 09, 2017 | Oct 09, 2017 |
SHANKS ARGYLL & BUTE HOLDINGS LIMITED | Jul 27, 2001 | Jul 27, 2001 |
LOTHIAN FIFTY (816) LIMITED | Jun 06, 2001 | Jun 06, 2001 |
What are the latest accounts for BIFFA ARGYLL & BUTE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BIFFA ARGYLL & BUTE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for BIFFA ARGYLL & BUTE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Renewi Uk Pfi Limited as a person with significant control on Oct 17, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed renewi argyll & bute holdings LIMITED\certificate issued on 17/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Dominic Pieter James Murray as a secretary on Oct 10, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Parsons as a secretary on Oct 10, 2024 | 2 pages | AP03 | ||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 101 Clydesmill Drive Clydesmill Industrial Estate Cambuslang Glasgow G32 8RG on Oct 15, 2024 | 1 pages | AD01 | ||||||||||
Notification of Renewi Uk Pfi Limited as a person with significant control on Sep 13, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Renewi Plc as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Renewi Plc as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Alistair Daniel Brookes on Jan 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Owen on Jan 23, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023 | 1 pages | CH03 | ||||||||||
Termination of appointment of Roy Kyle as a director on Dec 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Owen as a director on Dec 09, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Who are the officers of BIFFA ARGYLL & BUTE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Sarah | Secretary | Clydesmill Drive Clydesmill Industrial Estate G32 8RG Cambuslang 101 Glasgow Scotland | 328258180001 | |||||||
BROOKES, Alistair Daniel | Director | Wavendon Business Park Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | England | British | Director | 196460830001 | ||||
OWEN, Craig | Director | Wavendon Business Park Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | England | British | Director | 303577830001 | ||||
TOPHAM, Michael Robert Mason | Director | Clydesmill Drive Clydesmill Industrial Estate G32 8RG Cambuslang 101 Glasgow Scotland | England | British | Chief Operating Officer | 181930560001 | ||||
CANNON, Sara Philipa | Secretary | 15 Weathercock Lane MK17 8NP Woburn Sands Buckinghamshire | British | 223577480001 | ||||||
GRIFFIN-SMITH, Philip Bernard | Secretary | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | British | 130189950001 | ||||||
LEWIS, Joanne Elizabeth Taunton | Secretary | 37 Primrose Close Flitwick MK45 1PL Bedford Beds | British | 73579280002 | ||||||
MURRAY, Dominic Pieter James | Secretary | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | 309862440001 | |||||||
BURNESS | Nominee Secretary | 242 West George Street G2 4QY Glasgow | 900020360001 | |||||||
AITCHISON, Nigel Ian | Director | Willow House 29 High Street Silverstone NN12 8US Towcester Northamptonshire | England | British | Director | 88285320001 | ||||
AVERILL, Michael Charles Edward | Director | Little Meadow Upton Road Dinton HP17 8UQ Aylesbury Buckinghamshire | United Kingdom | British | Chief Executive | 24913560002 | ||||
CARTWRIGHT, Robert Ian | Director | c/o Phil Griffin-Smith, Shanks Group Plc Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House England | England | British | Director | 73331440001 | ||||
CARTWRIGHT, Robert Ian | Director | 10 Lydiard Close HP21 9XU Aylesbury Buckinghamshire | England | British | Director | 73331440001 | ||||
CATLING, Nigel Frank | Director | c/o Phil Griffin-Smith, Shanks Group Plc Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | England | British | Director | 196450880001 | ||||
CLARKE, Michael James | Director | Derwen House Kibblestone Road ST15 8UJ Stone Staffordshire | England | British | Director | 154591790014 | ||||
COWAN, Mark Alfred | Director | Auckland Park, Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | Scotland | British | Director | 252744920001 | ||||
DOWNES, David John | Director | Holden Brook New Barn Lane RH5 5PF Ockley Surrey | United Kingdom | British | Finance Director | 37289200002 | ||||
EGLINTON, Peter Damian | Director | c/o Philip Griffin-Smith, Shanks Group Plc Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House England | United Kingdom | British | Director | 137660810001 | ||||
GOODFELLOW, Ian Frederick | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | Director | 28725450004 | ||||
KYLE, Roy | Director | Auckland Park, Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | United Kingdom | British | Spv Contracts Manager | 277257900001 | ||||
LUCAS, Richard Dexter | Director | Merkland House Buccleuch Place DG10 9AN Moffat Dumfriesshire | British | Company Director | 62776780002 | |||||
MARTIN, Brian James | Director | 59 Lauderdale Gardens Hyndland G12 9QU Glasgow | British | Director | 87328890001 | |||||
MCVICKER, Alan William Fullerton | Director | Ballykeel East Tulchan Steadings PH1 3SG Glenalmond Perthshire | British | Director | 142373580001 | |||||
MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | Managing Director | 29339860005 | |||||
MULLIGAN, David Kevin | Director | c/o Philip Griffin-Smith, Shanks Group Plc Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | England | British | Chartered Accountant | 74215210003 | ||||
PATRICKSON, Alan Duncan | Director | 32 Redclyffe Gardens G84 9JJ Helensburgh | British | Contract Manager | 89727740001 | |||||
RAWLING, Mark Andrew | Director | Auckland Park, Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | England | British | Financial Controller | 252748150001 | ||||
RAY, Stephen Leslie | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | Director | 169241640001 | ||||
RICHFORD, Adam Nathaniel | Director | c/o Mr Philip Griffin-Smith, Shanks Group Plc Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | England | British | Director | 126705600001 | ||||
SAUNDERS, Mark Ian | Director | B-3080 Tervuren Arthur Vandycklaan 90 Belgium | British | Director | 139588670001 | |||||
SIMPSON, Jeremy John Cobbett | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House England | United Kingdom | British | Finance Director | 162166120001 | ||||
STEVENSON, Robin Bruce | Director | Auckland Park, Mount Farm Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire United Kingdom | United Kingdom | British | Director | 158777870001 | ||||
SURCH, Christopher | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire United Kingdom | United Kingdom | British | Director | 138144350001 | ||||
TRANTER, Julian Ashley | Director | Auckland Park, Mount Farm Bletchley MK1 1BU Milton Keynes Dunedin House United Kingdom | United Kingdom | British | Director | 148676690001 | ||||
TURNER, Michael Andrew, Mr. | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House England | England | British | Director | 154978010001 |
Who are the persons with significant control of BIFFA ARGYLL & BUTE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Biffa Treatment Services Holdings Limited | Sep 13, 2024 | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Renewi Plc | Apr 06, 2016 | EH2 4DF Edinburgh 16 Charlotte Square Scotland | Yes | ||||||||||
| |||||||||||||
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