Company NameD & D Environmental Services Limited
Company StatusDissolved
Company NumberSC132116
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 10 months ago)
Dissolution Date17 July 2015 (8 years, 8 months ago)
Previous NameD & D Environmental Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Ian Cartwright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 17 July 2015)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusClosed
Appointed01 May 2008(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameIain Ross Donaldson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration4 years (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressInglefield
Mosswell Road
Milngavie
Glasgow
G62 8HB
Scotland
Director NameRobert Campbell Donaldson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration4 years (resigned 01 June 1996)
RoleCompany Director
Correspondence Address22 Duncombe Avenue
Hardgate
Clydebank
Dunbartonshire
G81 6PW
Scotland
Secretary NameIain Ross Donaldson
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration4 years (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressInglefield
Mosswell Road
Milngavie
Glasgow
G62 8HB
Scotland
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressFir Tree House 61 Chiltern Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BZ
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameKenneth Robert Morin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address20 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Stuart Macfarlane Muir
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Sherifflats Road
Thankerton
Lanarkshire
ML12 6PA
Scotland
Secretary NameMr Stuart Macfarlane Muir
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Sherifflats Road
Thankerton
Lanarkshire
ML12 6PA
Scotland
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Secretary NameJane Leslie King
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressThe Old Sty
Alderton
Towcester
Northamptonshire
NN12 7LN
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDerwen House
Kibblestone Road
Stone
Staffordshire
ST15 8UJ
Secretary NameMs Sara Philipa Cannon
NationalityBritish
StatusResigned
Appointed30 November 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Weathercock Lane
Woburn Sands
Buckinghamshire
MK17 8NP
Secretary NamePaul Kaye
NationalityBritish
StatusResigned
Appointed30 September 2004(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2007)
RoleSecretary
Correspondence AddressOld Market Place
Market Lane Greet
Cheltenham
Gloucestershire
GL54 5BJ
Wales
Director NameMr Fraser Andrew Norton Welham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennard
Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPolo Barn
Nairdwood Lane
Great Missenden
Buckinghamshire
HP16 0QH
Director NameMr Christopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Shanks Waste Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
20 February 2015Solvency Statement dated 18/02/15 (1 page)
20 February 2015Statement of capital on 20 February 2015
  • GBP 1.00
(4 pages)
20 February 2015Statement by Directors (1 page)
20 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 August 2012Termination of appointment of Christopher Surch as a director (1 page)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 November 2009Director's details changed for Robert Ian Cartwright on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Appointment terminated director fraser welham (1 page)
19 May 2009Director appointed christopher surch (2 pages)
12 May 2009Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 June 2008Return made up to 30/05/08; full list of members (6 pages)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
17 August 2007Return made up to 30/05/07; full list of members (7 pages)
15 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
16 October 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 30/05/06; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 August 2005Registered office changed on 30/08/05 from: moira alexander, shanks road A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
5 May 2005Director resigned (1 page)
14 April 2005Dec mort/charge * (2 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
21 July 2004Return made up to 30/05/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 July 2003Registered office changed on 23/07/03 from: shanks house A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
7 April 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 June 2002Return made up to 30/05/02; full list of members (8 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(7 pages)
31 January 2001Full accounts made up to 4 April 2000 (6 pages)
31 January 2001Full accounts made up to 4 April 2000 (6 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
8 November 2000Director's particulars changed (1 page)
13 July 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
6 June 2000Registered office changed on 06/06/00 from: A8 edinburgh road coatbridge lanarkshire ML5 4UG (1 page)
25 May 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
31 January 2000Full accounts made up to 27 March 1999 (6 pages)
23 June 1999Return made up to 30/05/99; no change of members (4 pages)
19 May 1999New director appointed (2 pages)
23 February 1999New director appointed (3 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned;director resigned (1 page)
1 February 1999Full accounts made up to 28 March 1998 (13 pages)
22 June 1998Return made up to 30/05/98; no change of members (10 pages)
7 January 1998Full accounts made up to 29 March 1997 (13 pages)
13 June 1997Return made up to 30/05/97; full list of members (13 pages)
7 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
9 April 1997Auditor's resignation (1 page)
13 September 1996Return made up to 30/05/96; no change of members (4 pages)
12 August 1996Registered office changed on 12/08/96 from: barclay curle house 739 south street glasgow strathclyde G14 0AH (1 page)
28 June 1996New director appointed (5 pages)
28 June 1996New director appointed (3 pages)
19 June 1996Auditor's resignation (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned;director resigned (3 pages)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996New director appointed (1 page)
13 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 June 1995Return made up to 30/05/95; no change of members (4 pages)
30 May 1991Incorporation (17 pages)