Company NameEnviraz (Scotland) Limited
Company StatusActive
Company NumberSC057057
CategoryPrivate Limited Company
Incorporation Date22 January 1975(49 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameRalph Cruikshanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(27 years, 3 months after company formation)
Appointment Duration22 years
RoleAsbestos Removal
Country of ResidenceUnited Kingdom
Correspondence Address23 - 29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Director NameJames Charles John Curren
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(38 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Director NameMrs Bridie Kathleen Terry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(38 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Director NameJohn Martin Runciman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address275 Dyke Road
Glasgow
Lanarkshire
G13 4RJ
Scotland
Director NameJohn Curran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(20 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Director NameMrs Ronina Curran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(20 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Secretary NameMrs Ronina Curran
NationalityBritish
StatusResigned
Appointed20 October 1995(20 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Director NameGordon McGregor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(25 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Director NameStuart Young Nicol
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Secretary NameKERR & Co (Corporation)
StatusResigned
Appointed15 December 1988(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 October 1995)
Correspondence Address23 Nelson Mandela Place
Glasgow
Strathclyde
G2 1QB
Scotland

Contact

Websitewww.enviraz.co.uk
Telephone0141 8828440
Telephone regionGlasgow

Location

Registered Address23 - 29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Enviraz LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£936,393
Cash£431,110
Current Liabilities£1,003,372

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 3 days from now)

Charges

23 July 2018Delivered on: 2 August 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
27 June 2018Delivered on: 28 June 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 17 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 February 2013Delivered 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 2013Delivered 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 2013Delivered 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 1997Delivered 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 1979Delivered 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 1977Delivered 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

Filing History

12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
31 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
2 August 2018Registration of charge SC0570570009, created on 23 July 2018 (15 pages)
13 July 2018Satisfaction of charge SC0570570007 in full (1 page)
28 June 2018Registration of charge SC0570570008, created on 27 June 2018 (14 pages)
21 June 2018Satisfaction of charge 4 in full (1 page)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
24 December 2014Alterations to a floating charge (8 pages)
24 December 2014Alterations to a floating charge (8 pages)
17 December 2014Registration of charge SC0570570007, created on 16 December 2014 (5 pages)
17 December 2014Registration of charge SC0570570007, created on 16 December 2014 (5 pages)
24 November 2014Satisfaction of charge SC0570570005 in full (4 pages)
24 November 2014Satisfaction of charge SC0570570005 in full (4 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
6 February 2014Satisfaction of charge 0570570006 in full (4 pages)
6 February 2014Satisfaction of charge 0570570006 in full (4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
28 December 2013Registration of charge 0570570006 (17 pages)
28 December 2013Registration of charge 0570570006 (17 pages)
18 December 2013Registration of charge 0570570005 (16 pages)
18 December 2013Registration of charge 0570570005 (16 pages)
3 June 2013Termination of appointment of Stuart Nicol as a director (1 page)
3 June 2013Termination of appointment of Stuart Nicol as a director (1 page)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
26 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 February 2013Termination of appointment of Ronina Curran as a secretary (2 pages)
19 February 2013Termination of appointment of Ronina Curran as a director (2 pages)
19 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
19 February 2013Appointment of James Charles John Curren as a director (3 pages)
19 February 2013Appointment of Bridie Kathleen Terry as a director (3 pages)
19 February 2013Appointment of Bridie Kathleen Terry as a director (3 pages)
19 February 2013Termination of appointment of Ronina Curran as a director (2 pages)
19 February 2013Termination of appointment of John Curran as a director (2 pages)
19 February 2013Appointment of James Charles John Curren as a director (3 pages)
19 February 2013Termination of appointment of John Curran as a director (2 pages)
19 February 2013Termination of appointment of Ronina Curran as a secretary (2 pages)
19 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 June 2012Termination of appointment of Gordon Mcgregor as a director (1 page)
7 June 2012Termination of appointment of Gordon Mcgregor as a director (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for Gordon Mcgregor on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Ronina Curran on 22 September 2011 (1 page)
22 September 2011Director's details changed for John Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ralph Cruikshanks on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ronina Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for John Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Gordon Mcgregor on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Ronina Curran on 22 September 2011 (1 page)
22 September 2011Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ronina Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ralph Cruikshanks on 22 September 2011 (2 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 November 2009Director's details changed for Ronina Curran on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stuart Young Nicol on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Gordon Mcgregor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Gordon Mcgregor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Ralph Cruikshanks on 18 November 2009 (2 pages)
18 November 2009Director's details changed for John Curran on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Ronina Curran on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Ralph Cruikshanks on 18 November 2009 (2 pages)
18 November 2009Director's details changed for John Curran on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stuart Young Nicol on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 09/11/08; full list of members (4 pages)
28 November 2008Return made up to 09/11/08; full list of members (4 pages)
11 March 2008Director appointed stuart young nicol (2 pages)
11 March 2008Director appointed stuart young nicol (2 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 November 2007Return made up to 09/11/07; full list of members (3 pages)
15 November 2007Return made up to 09/11/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 09/11/06; full list of members (3 pages)
16 November 2006Return made up to 09/11/06; full list of members (3 pages)
1 December 2005Return made up to 09/11/05; full list of members (2 pages)
1 December 2005Return made up to 09/11/05; full list of members (2 pages)
21 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 November 2004Return made up to 09/11/04; full list of members (8 pages)
19 November 2004Return made up to 09/11/04; full list of members (8 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
27 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
21 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
13 November 2001Return made up to 09/11/01; full list of members (7 pages)
13 November 2001Return made up to 09/11/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 November 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
17 November 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow G52 4JS (1 page)
5 May 2000Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow G52 4JS (1 page)
12 November 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
12 November 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 October 1998Return made up to 09/11/98; no change of members (4 pages)
28 October 1998Return made up to 09/11/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 November 1997Return made up to 09/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/11/97
(4 pages)
5 November 1997Return made up to 09/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/11/97
(4 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1997Partic of mort/charge * (5 pages)
6 February 1997Partic of mort/charge * (5 pages)
20 November 1996Return made up to 09/11/96; full list of members (5 pages)
20 November 1996Return made up to 09/11/96; full list of members (5 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1995Return made up to 09/11/95; full list of members (6 pages)
8 November 1995Return made up to 09/11/95; full list of members (6 pages)
1 November 1995Dec mort/charge * (2 pages)
1 November 1995Dec mort/charge * (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 October 1995Secretary resigned (2 pages)
26 October 1995Secretary resigned (2 pages)
24 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
24 October 1995Director resigned (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 23 nelson mandela place glasgow G2 1QB (1 page)
24 October 1995New secretary appointed;new director appointed (2 pages)
24 October 1995New secretary appointed;new director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
24 October 1995Registered office changed on 24/10/95 from: 23 nelson mandela place glasgow G2 1QB (1 page)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
23 October 1995Dec mort/charge * (2 pages)
23 October 1995Dec mort/charge * (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
22 January 1975Incorporation (11 pages)
22 January 1975Incorporation (11 pages)