Edinburgh
EH3 8EX
Scotland
Director Name | Duncan Abernethy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100e Cumbernauld Road Muirhead Glasgow Strathclyde G69 9AB Scotland |
Secretary Name | David Martin Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Woburn Drive Hale Altrincham Cheshire WA15 8ND |
Director Name | Mr Darren Abernethy |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100e Cumbernauld Road Muirhead Glasgow Strathclyde G69 9AB Scotland |
Director Name | John Gay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100e Cumbernauld Road Muirhead Glasgow Strathclyde G69 9AB Scotland |
Director Name | Grahame Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 January 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 100e Cumbernauld Road Muirhead Glasgow Strathclyde G69 9AB Scotland |
Secretary Name | Mr Darren Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100e Cumbernauld Road Muirhead Glasgow Strathclyde G69 9AB Scotland |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 100e Cumbernauld Road Muirhead Glasgow Strathclyde G69 9AB Scotland |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | g8environmental.com |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Thermotech Engineering Services Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £535,758 |
Cash | £20,627 |
Current Liabilities | £385,555 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
12 January 2018 | Delivered on: 16 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Fixed and floating charge over all of the assets. See deed for further details. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed and floating charge over all of the assets. See deed for further details. Outstanding |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
16 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
17 July 2017 | Alterations to floating charge SC2222810001 (50 pages) |
17 July 2017 | Alterations to floating charge SC2222810006 (68 pages) |
17 July 2017 | Alterations to floating charge SC2222810001 (68 pages) |
17 July 2017 | Alterations to floating charge SC2222810002 (50 pages) |
17 July 2017 | Alterations to floating charge SC2222810003 (50 pages) |
17 July 2017 | Alterations to floating charge SC2222810003 (56 pages) |
17 July 2017 | Alterations to floating charge SC2222810006 (50 pages) |
17 July 2017 | Alterations to floating charge SC2222810002 (68 pages) |
17 July 2017 | Alterations to floating charge SC2222810005 (68 pages) |
17 July 2017 | Alterations to floating charge SC2222810005 (50 pages) |
17 July 2017 | Alterations to floating charge SC2222810004 (50 pages) |
17 July 2017 | Alterations to floating charge SC2222810004 (68 pages) |
5 July 2017 | Notification of Thermotech Engineering Services (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Cessation of Cordant Security Limited as a person with significant control on 22 June 2017 (1 page) |
5 July 2017 | Notification of Darren Abernethy as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
16 November 2016 | Alterations to floating charge SC2222810005 (53 pages) |
16 November 2016 | Alterations to floating charge SC2222810003 (53 pages) |
16 November 2016 | Alterations to floating charge SC2222810002 (53 pages) |
16 November 2016 | Alterations to floating charge SC2222810001 (53 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (3 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 August 2016 | Registration of charge SC2222810006, created on 15 August 2016 (45 pages) |
10 June 2016 | Alterations to floating charge SC2222810003 (45 pages) |
10 June 2016 | Alterations to floating charge SC2222810005 (45 pages) |
10 June 2016 | Alterations to floating charge SC2222810001 (45 pages) |
10 June 2016 | Alterations to floating charge SC2222810002 (46 pages) |
10 June 2016 | Alterations to floating charge SC2222810004 (45 pages) |
8 June 2016 | Full accounts made up to 30 June 2015 (18 pages) |
7 June 2016 | Registration of charge SC2222810005, created on 31 May 2016 (50 pages) |
22 March 2016 | Change of name notice (2 pages) |
22 March 2016 | Company name changed G8 environmental solutions LIMITED\certificate issued on 22/03/16
|
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 June 2015 | Alterations to floating charge SC2222810002 (49 pages) |
22 June 2015 | Alterations to floating charge SC2222810004 (49 pages) |
17 June 2015 | Resolutions
|
12 June 2015 | Registration of charge SC2222810003, created on 4 June 2015 (12 pages) |
12 June 2015 | Registration of charge SC2222810004, created on 4 June 2015 (23 pages) |
12 June 2015 | Registration of charge SC2222810001, created on 4 June 2015 (22 pages) |
12 June 2015 | Registration of charge SC2222810002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge SC2222810003, created on 4 June 2015 (12 pages) |
12 June 2015 | Registration of charge SC2222810002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge SC2222810001, created on 4 June 2015 (22 pages) |
12 June 2015 | Registration of charge SC2222810004, created on 4 June 2015 (23 pages) |
19 January 2015 | Termination of appointment of Darren Abernethy as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Duncan Abernethy as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Grahame Smith as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Darren Abernethy as a secretary on 16 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Jack Ullman as a director on 16 January 2015 (2 pages) |
19 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
19 January 2015 | Appointment of Mr Chris Martin Kenneally as a director on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of John Gay as a director on 16 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Phillip Ullman as a director on 16 January 2015 (2 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
20 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 August 2010 | Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Grahame Smith on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages) |
30 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page) |
30 August 2010 | Director's details changed for John Gay on 1 June 2010 (2 pages) |
30 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page) |
30 August 2010 | Director's details changed for John Gay on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Grahame Smith on 1 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (6 pages) |
28 August 2008 | Return made up to 09/08/08; no change of members
|
29 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 August 2007 | Return made up to 09/08/07; no change of members (8 pages) |
3 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
25 August 2006 | Return made up to 09/08/06; full list of members
|
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2005 | Return made up to 09/08/05; full list of members (8 pages) |
22 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 July 2004 | Return made up to 09/08/04; full list of members (8 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2003 | Return made up to 09/08/03; full list of members (8 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 August 2002 | Return made up to 09/08/02; full list of members
|
29 May 2002 | Resolutions
|
19 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
3 September 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 100E cumbernauld road muirhead glasgow G69 9AB (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
16 August 2001 | Incorporation (32 pages) |