Glasgow
G3 7UL
Scotland
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 October 2023) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Brian John Ritchie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Closed |
Appointed | 22 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Samuel Torrens |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lampson Road Killearn Glasgow Lanarkshire G63 9PD Scotland |
Secretary Name | Samuel Torrens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lampson Road Killearn Glasgow Lanarkshire G63 9PD Scotland |
Director Name | Ms Suzanne Karyn Garnett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 September 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 14 Inchyra Road Grangemouth Stirlingshire FK3 9XB Scotland |
Secretary Name | Mr Harry Tulloch Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/3, 6 Agamemnon Street Dalmuir Clydebank G81 4DY Scotland |
Director Name | Mr Samuel Torrens |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Inchyra Road Grangemouth Stirlingshire FK3 9XB Scotland |
Secretary Name | Ms Suzanne Karyn Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2009) |
Role | Direcor |
Country of Residence | Scotland |
Correspondence Address | Cherrytree Cottage Dalginross Comrie Perthshire PH6 2EG Scotland |
Director Name | Scott Forgie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hazco-enviro.co.uk |
---|---|
Telephone | 01324 665577 |
Telephone region | Falkirk |
Registered Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
25k at £1 | Samuel Torrens 50.00% Ordinary |
---|---|
25k at £1 | Suzanne Karyn Garnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,952,626 |
Cash | £1,534,894 |
Current Liabilities | £1,359,445 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2020 | Delivered on: 16 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2004 | Delivered on: 16 April 2004 Persons entitled: Scottish Enterprise Lanarkshire 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. Outstanding |
17 March 2000 | Delivered on: 28 March 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
24 February 2005 | Delivered on: 1 March 2005 Satisfied on: 15 May 2015 Persons entitled: UK Steel Enterprise Limited 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 |
20 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
4 December 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
13 October 2020 | Termination of appointment of Suzanne Karyn Garnett as a director on 30 September 2020 (1 page) |
13 October 2020 | Termination of appointment of Samuel Torrens as a director on 30 September 2020 (1 page) |
22 May 2020 | Change of details for Denholm Macnamee Limited as a person with significant control on 10 March 2020 (2 pages) |
27 April 2020 | Appointment of Martin Clark as a director on 10 March 2020 (2 pages) |
27 April 2020 | Appointment of Brian John Ritchie as a director on 10 March 2020 (2 pages) |
27 April 2020 | Cessation of Samuel Torrens as a person with significant control on 10 March 2020 (1 page) |
27 April 2020 | Notification of Denholm Macnamee Limited as a person with significant control on 10 March 2020 (2 pages) |
27 April 2020 | Appointment of Scott Forgie as a director on 10 March 2020 (2 pages) |
27 April 2020 | Appointment of Mr Michael John Beveridge as a director on 10 March 2020 (2 pages) |
27 April 2020 | Cessation of Suzanne Karyn Garnett as a person with significant control on 10 March 2020 (1 page) |
18 March 2020 | Resolutions
|
16 March 2020 | Registration of charge SC2018900004, created on 10 March 2020 (20 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
18 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Satisfaction of charge 2 in full (4 pages) |
24 February 2016 | Satisfaction of charge 2 in full (4 pages) |
9 February 2016 | Satisfaction of charge 1 in full (4 pages) |
9 February 2016 | Satisfaction of charge 1 in full (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 May 2015 | Satisfaction of charge 3 in full (4 pages) |
15 May 2015 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
20 December 2013 | Director's details changed for Ms Suzanne Karyn Garnett on 1 November 2013 (2 pages) |
20 December 2013 | Director's details changed for Ms Suzanne Karyn Garnett on 1 November 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Samuel Torrens on 1 November 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Samuel Torrens on 1 November 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Samuel Torrens on 1 November 2013 (2 pages) |
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Ms Suzanne Karyn Garnett on 1 November 2013 (2 pages) |
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
1 March 2013 | Memorandum and Articles of Association (7 pages) |
1 March 2013 | Memorandum and Articles of Association (7 pages) |
1 March 2013 | Resolutions
|
1 March 2013 | Resolutions
|
27 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Memorandum and Articles of Association (4 pages) |
28 February 2012 | Memorandum and Articles of Association (4 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
8 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 November 2010 | Director's details changed for Ms Suzanne Karyn Garnett on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Ms Suzanne Karyn Garnett on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Samuel Torrens on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Samuel Torrens on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Ms Suzanne Karyn Garnett on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Samuel Torrens on 1 October 2009 (2 pages) |
1 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
1 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
2 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2010 | Director's details changed for Samuel Torrens on 1 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Samuel Torrens on 1 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Samuel Torrens on 1 November 2009 (2 pages) |
26 March 2010 | Termination of appointment of Suzanne Garnett as a secretary (1 page) |
26 March 2010 | Director's details changed for Suzanne Karyn Garnett on 1 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Suzanne Karyn Garnett on 1 November 2009 (2 pages) |
26 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of Suzanne Garnett as a secretary (1 page) |
26 March 2010 | Director's details changed for Suzanne Karyn Garnett on 1 November 2009 (2 pages) |
26 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
16 December 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Amended accounts made up to 31 December 2007 (8 pages) |
5 January 2009 | Amended accounts made up to 31 December 2007 (8 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Return made up to 26/11/07; full list of members (4 pages) |
1 May 2008 | Return made up to 26/11/07; full list of members (4 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 14 inchyra road grangemouth central FK3 9XB (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 14 inchyra road grangemouth central FK3 9XB (1 page) |
25 January 2008 | Amended accounts made up to 31 December 2006 (8 pages) |
25 January 2008 | Amended accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: auchinvole castle twechar road, kilsyth glasgow lanarkshire G65 0SA (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: auchinvole castle twechar road, kilsyth glasgow lanarkshire G65 0SA (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 March 2007 | Return made up to 26/11/06; full list of members (2 pages) |
13 March 2007 | Return made up to 26/11/06; full list of members (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 26/11/05; full list of members
|
5 April 2006 | Return made up to 26/11/05; full list of members
|
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 December 2004 | Return made up to 26/11/04; full list of members
|
1 December 2004 | Return made up to 26/11/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
9 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
9 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
11 April 2003 | Nc inc already adjusted 01/12/02 (1 page) |
11 April 2003 | Ad 01/12/02-05/12/02 £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Ad 01/12/02-05/12/02 £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 April 2003 | Nc inc already adjusted 01/12/02 (1 page) |
11 April 2003 | Resolutions
|
19 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
19 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
5 October 2001 | New secretary appointed (3 pages) |
5 October 2001 | New secretary appointed (3 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 February 2001 | Return made up to 26/11/00; full list of members (6 pages) |
12 February 2001 | Return made up to 26/11/00; full list of members (6 pages) |
8 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
8 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
30 March 2000 | Company name changed kelvin environmental services li mited\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed kelvin environmental services li mited\certificate issued on 31/03/00 (2 pages) |
28 March 2000 | Partic of mort/charge * (6 pages) |
28 March 2000 | Partic of mort/charge * (6 pages) |
17 March 2000 | Company name changed hazco environmental services LTD .\certificate issued on 20/03/00 (2 pages) |
17 March 2000 | Company name changed hazco environmental services LTD .\certificate issued on 20/03/00 (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 10 lampson road killearn glasgow G63 9PD (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 10 lampson road killearn glasgow G63 9PD (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Incorporation (15 pages) |
26 November 1999 | Incorporation (15 pages) |