ENVIROTREAT SCOTLAND LIMITED
Overview
| Company Name | ENVIROTREAT SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC373432 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENVIROTREAT SCOTLAND LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ENVIROTREAT SCOTLAND LIMITED located?
| Registered Office Address | 17 Flowerhill Street ML6 6AP Airdrie Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENVIROTREAT SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCHANGELAW (464) LIMITED | Feb 22, 2010 | Feb 22, 2010 |
What are the latest accounts for ENVIROTREAT SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ENVIROTREAT SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Neil Andrew Mcleod as a director on Jul 20, 2021 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Carron Works Stenhouse Road Carron Falkirk FK2 8DR Scotland to 17 Flowerhill Street Airdrie ML6 6AP on Jul 27, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to Carron Works Stenhouse Road Carron Falkirk FK2 8DR on Jan 19, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of ENVIROTREAT SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARCLAY, Steven | Secretary | Flowerhill Street ML6 6AP Airdrie 17 Scotland | 155450360001 | |||||||||||
| BARCLAY, Steven | Director | Flowerhill Street ML6 6AP Airdrie 17 Scotland | United Kingdom | British | 55649850001 | |||||||||
| SHELF SECRETARY LIMITED | Secretary | 94 Hope Street G2 6PH Glasgow Standard Buildings (4th Fl.) Lanarkshire |
| 115954880001 | ||||||||||
| BEVERIDGE, David Brannigan | Director | 94 Hope Street G2 6PH Glasgow Standard Buildings (4th Fl.) Lanarkshire | Scotland | British | 155348310001 | |||||||||
| MCLEOD, Neil Andrew | Director | Flowerhill Street ML6 6AP Airdrie 17 Scotland | England | British | 5955210001 | |||||||||
| SHELF DIRECTOR LIMITED | Director | 94 Hope Street G2 6PH Glasgow Standard Buildings (4th Fl.) Lanarkshire |
| 115954870001 |
Who are the persons with significant control of ENVIROTREAT SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil Andrew Mcleod | Feb 22, 2017 | Flowerhill Street ML6 6AP Airdrie 17 Scotland | No |
Nationality: British Country of Residence: England | |||
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