VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED

VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED

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

    Company NameVALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC271115
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRIDOR ELECTRICAL RECYCLING (HOLDINGS) LIMITEDMar 25, 2008Mar 25, 2008
    LEDGE 806 LIMITEDJul 26, 2004Jul 26, 2004

    What are the latest accounts for VALENCIA ELECTRICAL RECYCLING (HOLDINGS) 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 VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2025
    Next Confirmation Statement DueSep 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2024
    OverdueNo

    What are the latest filings for VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    9 pagesAA

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Change of details for Viridor Waste Management Limited as a person with significant control on Jun 05, 2023

    2 pagesPSC05

    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 pagesAD01

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Aug 21, 2022 with updates

    4 pagesCS01

    Appointment of Mr Patrick Joseph Hughes as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas William Maddock as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Kevin Michael Bradshaw as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Lyndi Margaret Hughes as a secretary on Mar 31, 2022

    1 pagesTM02

    Certificate of change of name

    Company name changed viridor electrical recycling (holdings) LIMITED\certificate issued on 12/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2022

    RES15

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Tom Liddell as a director on Oct 30, 2020

    1 pagesTM01

    Director's details changed for Mr Nichola William Maddock on Oct 12, 2020

    2 pagesCH01

    Appointment of Mr Nichola William Maddock as a director on Oct 12, 2020

    2 pagesAP01

    Termination of appointment of Elliot Arthur James Rees as a director on Oct 12, 2020

    1 pagesTM01

    Termination of appointment of Phillip Charles Piddington as a director on Oct 12, 2020

    1 pagesTM01

    Appointment of Mr Kevin Michael Bradshaw as a director on Oct 12, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Termination of appointment of Paul Scott Brown as a director on Aug 21, 2020

    1 pagesTM01

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Patrick Joseph
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Director
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    EnglandBritishCompany Director105015390002
    COWPER, David Murray
    337 Blackness Road
    DD2 1SN Dundee
    Angus
    Secretary
    337 Blackness Road
    DD2 1SN Dundee
    Angus
    British91632420001
    HELLEY, Margaret Lilian
    Regents Park
    EX1 2NU Exeter
    16
    Devon
    Secretary
    Regents Park
    EX1 2NU Exeter
    16
    Devon
    British130580770001
    HUGHES, Lyndi Margaret
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    272103700001
    MASSIE, Scott Edward
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    254570400001
    RICHARDS, Christopher Paul
    27 Barn Owl Close
    TQ2 7TN Torquay
    Devon
    Secretary
    27 Barn Owl Close
    TQ2 7TN Torquay
    Devon
    British74620820003
    SENIOR, Karen
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    192579700002
    ZMUDA, Richard Cyril
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    British190221160001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BRADSHAW, Kevin Michael
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    EnglandBritishChief Executive124019940001
    BROWN, Paul Scott
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    ScotlandBritishCompany Director206794160001
    BURROWS SMITH, Mark
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director84864190004
    HELLINGS, Michael
    Fountainbridge
    Edinburgh Quay
    EH3 9AG Edinburgh
    133
    Midlothian
    Director
    Fountainbridge
    Edinburgh Quay
    EH3 9AG Edinburgh
    133
    Midlothian
    United KingdomBritishDirector42755890001
    HOWIE, Simon Macpherson
    Findony Farm Muckhart Road
    Dunning
    PH2 0RA Perth
    Director
    Findony Farm Muckhart Road
    Dunning
    PH2 0RA Perth
    ScotlandBritishDirector50368000001
    HURLEY, Barrie Sidney
    Fountainbridge
    Edinburgh Quay
    EH3 9AG Edinburgh
    133
    Midlothian
    Director
    Fountainbridge
    Edinburgh Quay
    EH3 9AG Edinburgh
    133
    Midlothian
    EnglandBritishDirector56430180002
    KIRKMAN, Andrew Michael David
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director158885840002
    LIDDELL, Tom
    155 Claremont
    FK10 2ER Alloa
    Clackmannanshire
    Director
    155 Claremont
    FK10 2ER Alloa
    Clackmannanshire
    BritishDirector100335450002
    MADDOCK, Nicholas William
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    EnglandBritishChief Financial Officer171817240004
    PATERSON, Colin Andrew
    Melcourt House
    5 Fairyknowe Gardens
    G71 8RW Bothwell
    Director
    Melcourt House
    5 Fairyknowe Gardens
    G71 8RW Bothwell
    United KingdomBritishDirector90997010002
    PIDDINGTON, Phillip Charles
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    EnglandBritishCompany Director54586950006
    REES, Elliot Arthur James
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United KingdomBritishAccountant199839760002
    ROBERTSON, David Balfour
    Fountainbridge
    Edinburgh Quay
    EH3 9AG Edinburgh
    133
    Midlothian
    Director
    Fountainbridge
    Edinburgh Quay
    EH3 9AG Edinburgh
    133
    Midlothian
    EnglandBritishDirector68776730001
    TODD, Malcolm Angus
    23 Clermiston Road North
    EH4 7BN Edinburgh
    Midlothian
    Director
    23 Clermiston Road North
    EH4 7BN Edinburgh
    Midlothian
    ScotlandBritishCompany Director1238100001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    242 London Road
    Stretton On Dunsmore
    CV23 9JA Rugby
    The Oil Depot
    England
    Apr 06, 2016
    242 London Road
    Stretton On Dunsmore
    CV23 9JA Rugby
    The Oil Depot
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number575069
    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