Company NameThe Envirotec Group Limited
Company StatusDissolved
Company NumberSC213866
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Susan Cameron
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Saint Andrews Way
Irvine
Ayrshire
KA11 4DJ
Scotland
Director NameMr Ronald Fergus
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Williamfield Grove
Irvine
Ayrshire
KA12 8SE
Scotland
Secretary NameMrs Helen Susan Cameron
NationalityBritish
StatusClosed
Appointed15 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Saint Andrews Way
Irvine
Ayrshire
KA11 4DJ
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.envirotecgroup.com
Telephone0141 8899303
Telephone regionGlasgow

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Mr Ronald Fergus
50.00%
Ordinary
50 at £1Mrs Helen Susan Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,608
Cash£1
Current Liabilities£81,393

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Notice of final meeting of creditors (2 pages)
3 March 2015Notice of final meeting of creditors (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
16 March 2012Notice of winding up order (1 page)
16 March 2012Registered office address changed from 7 Queens Gardens Aberdeen Aberdeenshire AB15 4YD Scotland on 16 March 2012 (2 pages)
16 March 2012Notice of winding up order (1 page)
16 March 2012Registered office address changed from 7 Queens Gardens Aberdeen Aberdeenshire AB15 4YD Scotland on 16 March 2012 (2 pages)
16 March 2012Court order notice of winding up (1 page)
16 March 2012Court order notice of winding up (1 page)
16 November 2011Registered office address changed from 20 Main Road Castlehead Paisley Glasgow PA2 6AW on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 20 Main Road Castlehead Paisley Glasgow PA2 6AW on 16 November 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
(5 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
(5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Helen Susan Cameron on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Ronald Fergus on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Ronald Fergus on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Helen Susan Cameron on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2009Return made up to 15/12/08; full list of members (4 pages)
9 January 2009Return made up to 15/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 June 2006Registered office changed on 30/06/06 from: 118 st james centre linwood road paisley PA3 3AT (1 page)
30 June 2006Registered office changed on 30/06/06 from: 118 st james centre linwood road paisley PA3 3AT (1 page)
6 January 2006Return made up to 15/12/05; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: st james gentre linwood road paisley PA3 2AT (1 page)
6 January 2006Return made up to 15/12/05; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: st james gentre linwood road paisley PA3 2AT (1 page)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 15/12/04; full list of members (7 pages)
12 January 2005Return made up to 15/12/04; full list of members (7 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 May 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
20 May 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
19 January 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(7 pages)
19 January 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(7 pages)
12 May 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
12 May 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
18 December 2001Return made up to 15/12/01; full list of members (6 pages)
18 December 2001Return made up to 15/12/01; full list of members (6 pages)
7 January 2001Secretary resigned (1 page)
7 January 2001Registered office changed on 07/01/01 from: st andrews house 385 hillington road glasgow G52 4BL (1 page)
7 January 2001New director appointed (2 pages)
7 January 2001Secretary resigned (1 page)
7 January 2001New director appointed (2 pages)
7 January 2001Registered office changed on 07/01/01 from: st andrews house 385 hillington road glasgow G52 4BL (1 page)
7 January 2001Director resigned (1 page)
7 January 2001New secretary appointed;new director appointed (2 pages)
7 January 2001Director resigned (1 page)
7 January 2001New secretary appointed;new director appointed (2 pages)
15 December 2000Incorporation (12 pages)
15 December 2000Incorporation (12 pages)