Conference Square
Edinburgh
EH3 8UL
Scotland
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2020(17 years, 12 months after company formation) |
Appointment Duration | 5 months (closed 16 March 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Nicholas William Maddock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2020(17 years, 12 months after company formation) |
Appointment Duration | 5 months (closed 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland |
Director Name | Brian John McBride |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Cullet Merchant |
Correspondence Address | Melville Cottage 3 Hillhead Bonnyrigg Midlothian EH19 2AN Scotland |
Secretary Name | James Christopher McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month after company formation) |
Appointment Duration | 2 years (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | Melville Cottage 3 Hillhead Bonnyrigg Midlothian EH19 2AN Scotland |
Director Name | Mr John Richard Cardwell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh Grange Furzehill Wimborne Dorset BH21 4HD |
Director Name | Mr Michael Hellings |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr Barrie Sidney Hurley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr David Balfour Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Mr Kenneth David Woodier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 March 2016) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Mark Burrows Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Miss Karen Senior |
---|---|
Status | Resigned |
Appointed | 01 November 2014(12 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 July 2020) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Elliot Arthur James Rees |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Phillip Charles Piddington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Mrs Helen Patricia Barrett-Hague |
---|---|
Status | Resigned |
Appointed | 25 March 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Richard Cyril Zmuda |
---|---|
Status | Resigned |
Appointed | 25 March 2016(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Mr Scott Edward Massie |
---|---|
Status | Resigned |
Appointed | 22 November 2018(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2020) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Mr Simon Anthony Follett Pugsley |
---|---|
Status | Resigned |
Appointed | 22 November 2018(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2020) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | viridor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01823 721400 |
Telephone region | Taunton |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Viridor Waste Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 April 2003 | Delivered on: 17 April 2003 Satisfied on: 8 April 2005 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. Fully Satisfied |
---|
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
---|---|
23 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 December 2016 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
12 April 2016 | Appointment of Richard Cyril Zmuda as a secretary on 25 March 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Helen Patricia Barrett-Hague as a secretary on 25 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Kenneth David Woodier as a secretary on 25 March 2016 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 November 2015 | Secretary's details changed for Miss Karen Gale on 24 October 2015 (1 page) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 October 2015 | Termination of appointment of Andrew Michael David Kirkman as a director on 18 September 2015 (1 page) |
31 July 2015 | Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Elliot Arthur James Rees as a director on 31 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark Burrows Smith as a director on 30 June 2015 (1 page) |
15 January 2015 | Director's details changed for Mark Burrows Smith on 29 September 2014 (2 pages) |
22 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 December 2014 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 November 2014 | Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 January 2014 | Director's details changed for Mark Burrows Smith on 24 December 2013 (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Appointment of Mark Burrows Smith as a director (3 pages) |
1 October 2012 | Termination of appointment of Michael Hellings as a director (1 page) |
28 March 2012 | Director's details changed for Andrew Michael David Kirkman on 23 March 2012 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Andrew Michael David Kirkman as a director (3 pages) |
4 April 2011 | Termination of appointment of David Robertson as a director (1 page) |
9 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
22 March 2010 | Termination of appointment of Barrie Hurley as a director (1 page) |
26 February 2010 | Director's details changed for Mr Barrie Sidney Hurley on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr Kenneth David Woodier on 26 February 2010 (1 page) |
25 February 2010 | Director's details changed for David Balfour Robertson on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Michael Hellings on 24 February 2010 (2 pages) |
2 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (11 pages) |
23 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 November 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
18 August 2006 | Resolutions
|
18 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
8 April 2005 | Dec mort/charge * (2 pages) |
9 February 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: unit 5 dalhousie business park, carrington road, cockpen midlothian EH19 3HY (1 page) |
20 December 2004 | New director appointed (4 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (4 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | New director appointed (3 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
31 March 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
31 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 November 2003 | Ad 31/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
17 April 2003 | Partic of mort/charge * (6 pages) |
9 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
21 October 2002 | Incorporation (18 pages) |