BIFFA ARGYLL & BUTE HOLDINGS LIMITED

BIFFA ARGYLL & BUTE HOLDINGS LIMITED

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

    Company NameBIFFA ARGYLL & BUTE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC219887
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BIFFA ARGYLL & BUTE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENEWI ARGYLL & BUTE HOLDINGS LIMITEDOct 09, 2017Oct 09, 2017
    SHANKS ARGYLL & BUTE HOLDINGS LIMITEDJul 27, 2001Jul 27, 2001
    LOTHIAN FIFTY (816) LIMITEDJun 06, 2001Jun 06, 2001

    What are the latest accounts for BIFFA ARGYLL & BUTE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BIFFA ARGYLL & BUTE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for BIFFA ARGYLL & BUTE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 05, 2025 with updates

    4 pagesCS01

    Change of details for Renewi Uk Pfi Limited as a person with significant control on Oct 17, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed renewi argyll & bute holdings LIMITED\certificate issued on 17/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2024

    RES15

    Termination of appointment of Dominic Pieter James Murray as a secretary on Oct 10, 2024

    1 pagesTM02

    Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024

    2 pagesAP01

    Appointment of Ms Sarah Parsons as a secretary on Oct 10, 2024

    2 pagesAP03

    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 pagesAD01

    Notification of Renewi Uk Pfi Limited as a person with significant control on Sep 13, 2024

    2 pagesPSC02

    Cessation of Renewi Plc as a person with significant control on Sep 13, 2024

    1 pagesPSC07

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023

    2 pagesAP03

    Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Change of details for Renewi Plc as a person with significant control on Jan 23, 2023

    2 pagesPSC05

    Director's details changed for Mr Alistair Daniel Brookes on Jan 23, 2023

    2 pagesCH01

    Director's details changed for Mr Craig Owen on Jan 23, 2023

    2 pagesCH01

    Secretary's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023

    1 pagesCH03

    Termination of appointment of Roy Kyle as a director on Dec 08, 2022

    1 pagesTM01

    Appointment of Mr Craig Owen as a director on Dec 09, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Who are the officers of BIFFA ARGYLL & BUTE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Clydesmill Drive
    Clydesmill Industrial Estate
    G32 8RG Cambuslang
    101
    Glasgow
    Scotland
    Secretary
    Clydesmill Drive
    Clydesmill Industrial Estate
    G32 8RG Cambuslang
    101
    Glasgow
    Scotland
    328258180001
    BROOKES, Alistair Daniel
    Wavendon Business Park
    Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park
    Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    EnglandBritishDirector196460830001
    OWEN, Craig
    Wavendon Business Park
    Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park
    Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    EnglandBritishDirector303577830001
    TOPHAM, Michael Robert Mason
    Clydesmill Drive
    Clydesmill Industrial Estate
    G32 8RG Cambuslang
    101
    Glasgow
    Scotland
    Director
    Clydesmill Drive
    Clydesmill Industrial Estate
    G32 8RG Cambuslang
    101
    Glasgow
    Scotland
    EnglandBritishChief Operating Officer181930560001
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    GRIFFIN-SMITH, Philip Bernard
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Secretary
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    British130189950001
    LEWIS, Joanne Elizabeth Taunton
    37 Primrose Close
    Flitwick
    MK45 1PL Bedford
    Beds
    Secretary
    37 Primrose Close
    Flitwick
    MK45 1PL Bedford
    Beds
    British73579280002
    MURRAY, Dominic Pieter James
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Secretary
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    309862440001
    BURNESS
    242 West George Street
    G2 4QY Glasgow
    Nominee Secretary
    242 West George Street
    G2 4QY Glasgow
    900020360001
    AITCHISON, Nigel Ian
    Willow House 29 High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    Director
    Willow House 29 High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    EnglandBritishDirector88285320001
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritishChief Executive24913560002
    CARTWRIGHT, Robert Ian
    c/o Phil Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    Director
    c/o Phil Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    EnglandBritishDirector73331440001
    CARTWRIGHT, Robert Ian
    10 Lydiard Close
    HP21 9XU Aylesbury
    Buckinghamshire
    Director
    10 Lydiard Close
    HP21 9XU Aylesbury
    Buckinghamshire
    EnglandBritishDirector73331440001
    CATLING, Nigel Frank
    c/o Phil Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    c/o Phil Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    EnglandBritishDirector196450880001
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritishDirector154591790014
    COWAN, Mark Alfred
    Auckland Park, Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park, Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    ScotlandBritishDirector252744920001
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritishFinance Director37289200002
    EGLINTON, Peter Damian
    c/o Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    Director
    c/o Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    United KingdomBritishDirector137660810001
    GOODFELLOW, Ian Frederick
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritishDirector28725450004
    KYLE, Roy
    Auckland Park, Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    Auckland Park, Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    United KingdomBritishSpv Contracts Manager277257900001
    LUCAS, Richard Dexter
    Merkland House
    Buccleuch Place
    DG10 9AN Moffat
    Dumfriesshire
    Director
    Merkland House
    Buccleuch Place
    DG10 9AN Moffat
    Dumfriesshire
    BritishCompany Director62776780002
    MARTIN, Brian James
    59 Lauderdale Gardens
    Hyndland
    G12 9QU Glasgow
    Director
    59 Lauderdale Gardens
    Hyndland
    G12 9QU Glasgow
    BritishDirector87328890001
    MCVICKER, Alan William Fullerton
    Ballykeel
    East Tulchan Steadings
    PH1 3SG Glenalmond
    Perthshire
    Director
    Ballykeel
    East Tulchan Steadings
    PH1 3SG Glenalmond
    Perthshire
    BritishDirector142373580001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    BritishManaging Director29339860005
    MULLIGAN, David Kevin
    c/o Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    c/o Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    EnglandBritishChartered Accountant74215210003
    PATRICKSON, Alan Duncan
    32 Redclyffe Gardens
    G84 9JJ Helensburgh
    Director
    32 Redclyffe Gardens
    G84 9JJ Helensburgh
    BritishContract Manager89727740001
    RAWLING, Mark Andrew
    Auckland Park, Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    Auckland Park, Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    EnglandBritishFinancial Controller252748150001
    RAY, Stephen Leslie
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritishDirector169241640001
    RICHFORD, Adam Nathaniel
    c/o Mr Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    c/o Mr Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    EnglandBritishDirector126705600001
    SAUNDERS, Mark Ian
    B-3080
    Tervuren
    Arthur Vandycklaan 90
    Belgium
    Director
    B-3080
    Tervuren
    Arthur Vandycklaan 90
    Belgium
    BritishDirector139588670001
    SIMPSON, Jeremy John Cobbett
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    United KingdomBritishFinance Director162166120001
    STEVENSON, Robin Bruce
    Auckland Park, Mount Farm
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park, Mount Farm
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector158777870001
    SURCH, Christopher
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector138144350001
    TRANTER, Julian Ashley
    Auckland Park, Mount Farm
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    Director
    Auckland Park, Mount Farm
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    United KingdomBritishDirector148676690001
    TURNER, Michael Andrew, Mr.
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    EnglandBritishDirector154978010001

    Who are the persons with significant control of BIFFA ARGYLL & BUTE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biffa Treatment Services Holdings Limited
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Sep 13, 2024
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number15748728
    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.
    EH2 4DF Edinburgh
    16 Charlotte Square
    Scotland
    Apr 06, 2016
    EH2 4DF Edinburgh
    16 Charlotte Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc077438
    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.

    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