Conference Square
Edinburgh
EH3 8UL
Scotland
Director Name | Mr Nicholas William Maddock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2020(32 years after company formation) |
Appointment Duration | 5 months (closed 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2020(32 years after company formation) |
Appointment Duration | 5 months (closed 16 March 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | John Martin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 23 Covanburn Avenue Hamilton Lanarkshire ML3 7PX Scotland |
Secretary Name | Patricia Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 23 Covanburn Avenue Hamilton Lanarkshire ML3 7PX Scotland |
Director Name | Mr Glen Cranston Ballantyne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
Director Name | Mr Andrew John Gordon Chater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham Lodge Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NH |
Secretary Name | Mr Andrew John Gordon Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham Lodge Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NH |
Director Name | Mr Michael Hellings |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr David Balfour Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Margaret Lilian Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 40 Codrington Street Exeter Devon EX1 2BU |
Secretary Name | Christopher Paul Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2008) |
Role | Company Director |
Correspondence Address | 27 Barn Owl Close Torquay Devon TQ2 7TN |
Secretary Name | Margaret Lilian Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Mark Burrows Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Richard Cyril Zmuda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Miss Karen Senior |
---|---|
Status | Resigned |
Appointed | 01 November 2014(26 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 July 2020) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Phillip Charles Piddington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Elliot Arthur James Rees |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Mr Scott Edward Massie |
---|---|
Status | Resigned |
Appointed | 22 November 2018(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2020) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Website | viridor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01823 721400 |
Telephone region | Taunton |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
15k at £1 | Viridor Enviroscot LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 1990 | Delivered on: 10 October 1990 Satisfied on: 25 April 2000 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
---|---|
23 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 December 2016 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 November 2015 | Secretary's details changed for Miss Karen Gale on 24 October 2015 (1 page) |
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 October 2015 | Termination of appointment of Andrew Michael David Kirkman as a director on 18 September 2015 (1 page) |
3 August 2015 | Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Elliot Arthur James Rees as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Elliot Arthur James Rees as a director on 31 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark Burrows Smith as a director on 30 June 2015 (1 page) |
15 January 2015 | Director's details changed for Mark Burrows Smith on 29 September 2014 (2 pages) |
22 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 December 2014 (1 page) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 November 2014 | Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages) |
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 September 2014 | Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (2 pages) |
20 August 2014 | Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014 (3 pages) |
7 August 2014 | Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (1 page) |
3 January 2014 | Director's details changed for Mark Burrows Smith on 24 December 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Appointment of Mark Burrows Smith as a director (3 pages) |
1 October 2012 | Termination of appointment of Michael Hellings as a director (1 page) |
28 March 2012 | Director's details changed for Andrew Michael David Kirkman on 23 March 2012 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Appointment of Andrew Michael David Kirkman as a director (3 pages) |
4 April 2011 | Termination of appointment of David Robertson as a director (1 page) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
26 February 2010 | Director's details changed for David Balfour Robertson on 24 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Margaret Lilian Heeley on 26 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Michael Hellings on 24 February 2010 (2 pages) |
2 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 May 2008 | Appointment terminated secretary christopher richards (1 page) |
21 May 2008 | Secretary appointed margaret lillian heeley (2 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
25 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
5 October 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
29 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
28 May 2004 | Director resigned (1 page) |
24 February 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 February 2004 | Auditor's resignation (1 page) |
4 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
24 October 2003 | Accounts made up to 4 June 2003 (8 pages) |
24 October 2003 | Accounts made up to 4 June 2003 (8 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: langmuir way bargeddie glasgow G69 7RW (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | New director appointed (3 pages) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Accounts made up to 31 May 2002 (6 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members
|
26 March 2002 | Accounts made up to 31 May 2001 (9 pages) |
28 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
7 March 2001 | Accounts made up to 31 May 2000 (12 pages) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2000 | Return made up to 19/10/00; full list of members
|
25 April 2000 | Dec mort/charge * (5 pages) |
24 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: bdo stoy hayward 84 hamilton road motherwell ML1 3BY (1 page) |
19 August 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Return made up to 19/10/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Particulars of contract relating to shares (4 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Nc inc already adjusted 04/03/95 (1 page) |
4 July 1995 | Ad 04/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
19 October 1988 | Incorporation (17 pages) |