Company NameEnvirolite Limited
Company StatusDissolved
Company NumberSC220060
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date24 April 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bryan John Neill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Springfield Road
Gatley
Cheadle
Cheshire
SK8 4PE
Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusClosed
Appointed07 May 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 24 April 2015)
RoleSolicitor
Correspondence Address16 Orchard Road
Altrincham
Cheshire
WA15 8EY
Director NameMr Robert Duff Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleScrap Merchant
Country of ResidenceScotland
Correspondence Address49 South Inch Park
Perth
Perthshire
PH2 8BU
Scotland
Secretary NameAlexandra Smith
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address69a Princes Street
Perth
Perthshire
PH2 8LJ
Scotland
Director NameRobert Baillie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 May 2008)
RoleSales Consultant
Correspondence Address5b Ladysmill Court
Dunfermline
Fife
KY12 7YD
Scotland
Secretary NameCherri-Anne Vanbeck
NationalityBritish
StatusResigned
Appointed11 November 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address49 South Inch Park
Perth
Perthshire
PH2 8BU
Scotland
Secretary NameMiss Fiona Alison Labrum
NationalityBritish
StatusResigned
Appointed07 February 2008(6 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 May 2008)
RoleAdministrator
Correspondence Address12 Campbell's Buildings Dunkeld Road
Perth
PH1 5RF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

100 at £1Ironveld PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
13 August 2013Accounts made up to 31 December 2012 (6 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts made up to 31 December 2011 (4 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 September 2011Accounts made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages)
29 June 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 11 June 2010 (1 page)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
3 June 2010Accounts made up to 31 December 2009 (8 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2009Accounting reference date shortened from 07/05/2009 to 31/12/2008 (1 page)
8 July 2009Return made up to 11/06/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 7 May 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 7 May 2008 (6 pages)
8 July 2008Return made up to 11/06/08; full list of members (6 pages)
23 May 2008Appointment terminated secretary fiona labrum (1 page)
23 May 2008Secretary appointed kirsti pinnell logged form (2 pages)
23 May 2008Appointment terminated director robert baillie (1 page)
23 May 2008Registered office changed on 23/05/2008 from shore road perth PH2 8BH (1 page)
23 May 2008Director appointed bryan neill (2 pages)
23 May 2008Appointment terminated director robert holden (1 page)
23 May 2008Accounting reference date extended from 31/03/2008 to 07/05/2008 (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
18 July 2007Return made up to 11/06/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 11/06/06; full list of members (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Director's particulars changed (1 page)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2005Return made up to 11/06/05; full list of members (2 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Ad 23/10/03--------- £ si 24@1=24 £ ic 76/100 (2 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Ad 31/03/02--------- £ si 75@1=75 £ ic 1/76 (2 pages)
25 September 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002New director appointed (2 pages)
8 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
1 February 2002Partic of mort/charge * (6 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
11 June 2001Incorporation (13 pages)