VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED
Overview
Company Name | VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC271115 |
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 VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED located?
Registered Office Address | Dunbar Mrf Oxwells Mains EH42 1SW Dunbar Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITED | Mar 25, 2008 | Mar 25, 2008 |
LEDGE 806 LIMITED | Jul 26, 2004 | Jul 26, 2004 |
What are the latest accounts for VALENCIA ELECTRICAL RECYCLING (HOLDINGS) 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 VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Registered office address changed from C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to Dunbar Mrf Oxwells Mains Dunbar EH42 1SW on Feb 29, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Viridor Waste Management Limited as a person with significant control on Jun 05, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on May 02, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Patrick Joseph Hughes as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas William Maddock as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyndi Margaret Hughes as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed viridor electrical recycling (holdings) LIMITED\certificate issued on 12/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tom Liddell as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nichola William Maddock on Oct 12, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nichola William Maddock as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elliot Arthur James Rees as a director on Oct 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Phillip Charles Piddington as a director on Oct 12, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Michael Bradshaw as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Paul Scott Brown as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Patrick Joseph | Director | Ardley OX27 7PH Bicester Ardley Cottage England | England | British | Company Director | 105015390002 | ||||
COWPER, David Murray | Secretary | 337 Blackness Road DD2 1SN Dundee Angus | British | 91632420001 | ||||||
HELLEY, Margaret Lilian | Secretary | Regents Park EX1 2NU Exeter 16 Devon | British | 130580770001 | ||||||
HUGHES, Lyndi Margaret | Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | 272103700001 | |||||||
MASSIE, Scott Edward | Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | 254570400001 | |||||||
RICHARDS, Christopher Paul | Secretary | 27 Barn Owl Close TQ2 7TN Torquay Devon | British | 74620820003 | ||||||
SENIOR, Karen | Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 United Kingdom | 192579700002 | |||||||
ZMUDA, Richard Cyril | Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 United Kingdom | British | 190221160001 | ||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
BRADSHAW, Kevin Michael | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | England | British | Chief Executive | 124019940001 | ||||
BROWN, Paul Scott | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | Scotland | British | Company Director | 206794160001 | ||||
BURROWS SMITH, Mark | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 84864190004 | ||||
HELLINGS, Michael | Director | Fountainbridge Edinburgh Quay EH3 9AG Edinburgh 133 Midlothian | United Kingdom | British | Director | 42755890001 | ||||
HOWIE, Simon Macpherson | Director | Findony Farm Muckhart Road Dunning PH2 0RA Perth | Scotland | British | Director | 50368000001 | ||||
HURLEY, Barrie Sidney | Director | Fountainbridge Edinburgh Quay EH3 9AG Edinburgh 133 Midlothian | England | British | Director | 56430180002 | ||||
KIRKMAN, Andrew Michael David | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 158885840002 | ||||
LIDDELL, Tom | Director | 155 Claremont FK10 2ER Alloa Clackmannanshire | British | Director | 100335450002 | |||||
MADDOCK, Nicholas William | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | England | British | Chief Financial Officer | 171817240004 | ||||
PATERSON, Colin Andrew | Director | Melcourt House 5 Fairyknowe Gardens G71 8RW Bothwell | United Kingdom | British | Director | 90997010002 | ||||
PIDDINGTON, Phillip Charles | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | England | British | Company Director | 54586950006 | ||||
REES, Elliot Arthur James | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | United Kingdom | British | Accountant | 199839760002 | ||||
ROBERTSON, David Balfour | Director | Fountainbridge Edinburgh Quay EH3 9AG Edinburgh 133 Midlothian | England | British | Director | 68776730001 | ||||
TODD, Malcolm Angus | Director | 23 Clermiston Road North EH4 7BN Edinburgh Midlothian | Scotland | British | Company Director | 1238100001 | ||||
LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
Who are the persons with significant control of VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Valencia Waste Management Limited | Apr 06, 2016 | 242 London Road Stretton On Dunsmore CV23 9JA Rugby The Oil Depot England | No | ||||||||||
| |||||||||||||
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