Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Director Name | James Charles John Curren |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 - 29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT Scotland |
Director Name | Mrs Bridie Kathleen Terry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 - 29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT Scotland |
Director Name | John Martin Runciman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 275 Dyke Road Glasgow Lanarkshire G13 4RJ Scotland |
Director Name | John Curran |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 - 29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT Scotland |
Director Name | Mrs Ronina Curran |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 - 29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT Scotland |
Secretary Name | Mrs Ronina Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 - 29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT Scotland |
Director Name | Gordon McGregor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 23 - 29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT Scotland |
Director Name | Stuart Young Nicol |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 - 29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT Scotland |
Secretary Name | KERR & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1988(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 October 1995) |
Correspondence Address | 23 Nelson Mandela Place Glasgow Strathclyde G2 1QB Scotland |
Website | www.enviraz.co.uk |
---|---|
Telephone | 0141 8828440 |
Telephone region | Glasgow |
Registered Address | 23 - 29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Enviraz LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £936,393 |
Cash | £431,110 |
Current Liabilities | £1,003,372 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 3 days from now) |
23 July 2018 | Delivered on: 2 August 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
27 June 2018 | Delivered on: 28 June 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 17 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 February 2013 | Delivered on: 27 February 2013 Persons entitled: John Joseph Curran & Another Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 December 2013 | Delivered on: 28 December 2013 Satisfied on: 6 February 2014 Persons entitled: Bibby Factors Scotland LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 December 2013 | Delivered on: 18 December 2013 Satisfied on: 24 November 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 January 1997 | Delivered on: 6 February 1997 Satisfied on: 19 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 February 1979 | Delivered on: 8 March 1979 Satisfied on: 1 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 November 1977 | Delivered on: 19 December 1977 Satisfied on: 23 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7A barfillan drive, craigton industrial estate, glasgow. Fully Satisfied |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
2 August 2018 | Registration of charge SC0570570009, created on 23 July 2018 (15 pages) |
13 July 2018 | Satisfaction of charge SC0570570007 in full (1 page) |
28 June 2018 | Registration of charge SC0570570008, created on 27 June 2018 (14 pages) |
21 June 2018 | Satisfaction of charge 4 in full (1 page) |
18 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 December 2014 | Alterations to a floating charge (8 pages) |
24 December 2014 | Alterations to a floating charge (8 pages) |
17 December 2014 | Registration of charge SC0570570007, created on 16 December 2014 (5 pages) |
17 December 2014 | Registration of charge SC0570570007, created on 16 December 2014 (5 pages) |
24 November 2014 | Satisfaction of charge SC0570570005 in full (4 pages) |
24 November 2014 | Satisfaction of charge SC0570570005 in full (4 pages) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 February 2014 | Satisfaction of charge 0570570006 in full (4 pages) |
6 February 2014 | Satisfaction of charge 0570570006 in full (4 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 December 2013 | Registration of charge 0570570006 (17 pages) |
28 December 2013 | Registration of charge 0570570006 (17 pages) |
18 December 2013 | Registration of charge 0570570005 (16 pages) |
18 December 2013 | Registration of charge 0570570005 (16 pages) |
3 June 2013 | Termination of appointment of Stuart Nicol as a director (1 page) |
3 June 2013 | Termination of appointment of Stuart Nicol as a director (1 page) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 February 2013 | Termination of appointment of Ronina Curran as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Ronina Curran as a director (2 pages) |
19 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
19 February 2013 | Appointment of James Charles John Curren as a director (3 pages) |
19 February 2013 | Appointment of Bridie Kathleen Terry as a director (3 pages) |
19 February 2013 | Appointment of Bridie Kathleen Terry as a director (3 pages) |
19 February 2013 | Termination of appointment of Ronina Curran as a director (2 pages) |
19 February 2013 | Termination of appointment of John Curran as a director (2 pages) |
19 February 2013 | Appointment of James Charles John Curren as a director (3 pages) |
19 February 2013 | Termination of appointment of John Curran as a director (2 pages) |
19 February 2013 | Termination of appointment of Ronina Curran as a secretary (2 pages) |
19 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Termination of appointment of Gordon Mcgregor as a director (1 page) |
7 June 2012 | Termination of appointment of Gordon Mcgregor as a director (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Director's details changed for Gordon Mcgregor on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Ronina Curran on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for John Curran on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ralph Cruikshanks on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ronina Curran on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for John Curran on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Gordon Mcgregor on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Ronina Curran on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ronina Curran on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ralph Cruikshanks on 22 September 2011 (2 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 November 2009 | Director's details changed for Ronina Curran on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stuart Young Nicol on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Gordon Mcgregor on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Gordon Mcgregor on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ralph Cruikshanks on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Curran on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Ronina Curran on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ralph Cruikshanks on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Curran on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stuart Young Nicol on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
11 March 2008 | Director appointed stuart young nicol (2 pages) |
11 March 2008 | Director appointed stuart young nicol (2 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
1 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
19 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 November 2003 | Return made up to 09/11/03; full list of members
|
27 November 2003 | Return made up to 09/11/03; full list of members
|
21 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 December 2002 | Return made up to 09/11/02; full list of members
|
5 December 2002 | Return made up to 09/11/02; full list of members
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 November 2000 | Return made up to 09/11/00; full list of members
|
17 November 2000 | Return made up to 09/11/00; full list of members
|
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow G52 4JS (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow G52 4JS (1 page) |
12 November 1999 | Return made up to 09/11/99; full list of members
|
12 November 1999 | Return made up to 09/11/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 October 1998 | Return made up to 09/11/98; no change of members (4 pages) |
28 October 1998 | Return made up to 09/11/98; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 November 1997 | Return made up to 09/11/97; no change of members
|
5 November 1997 | Return made up to 09/11/97; no change of members
|
28 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 February 1997 | Partic of mort/charge * (5 pages) |
6 February 1997 | Partic of mort/charge * (5 pages) |
20 November 1996 | Return made up to 09/11/96; full list of members (5 pages) |
20 November 1996 | Return made up to 09/11/96; full list of members (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
8 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
1 November 1995 | Dec mort/charge * (2 pages) |
1 November 1995 | Dec mort/charge * (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 23 nelson mandela place glasgow G2 1QB (1 page) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: 23 nelson mandela place glasgow G2 1QB (1 page) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
23 October 1995 | Dec mort/charge * (2 pages) |
23 October 1995 | Dec mort/charge * (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
22 January 1975 | Incorporation (11 pages) |
22 January 1975 | Incorporation (11 pages) |