Company NameEnvirofix Limited
Company StatusDissolved
Company NumberSC283619
CategoryPrivate Limited Company
Incorporation Date21 April 2005(18 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Crawford Muir
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address1 Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMr David Bradley Taylor
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Broomhall
Dunfermline
Fife
KY11 3DU
Scotland
Secretary NameMr Alan Crawford Muir
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address1 Belleknowes Ind Estate
Inverkeithing
Fife
KY11 1HY
Scotland

Location

Registered AddressMuir House
Belleknowes
Inverkeithing
Fife
KY11 1HF
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay

Shareholders

50 at £1Alan Crawford Muir
50.00%
Ordinary
50 at £1David Bradley Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£186,092
Cash£91
Current Liabilities£186,373

Accounts

Latest Accounts1 February 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
18 June 2015Full accounts made up to 1 February 2015 (12 pages)
18 June 2015Full accounts made up to 1 February 2015 (12 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
13 October 2014Full accounts made up to 2 February 2014 (12 pages)
13 October 2014Full accounts made up to 2 February 2014 (12 pages)
6 June 2014Registered office address changed from East Wing, Broom Hall Charlestown Dunfermline Fife KY11 3DU on 6 June 2014 (1 page)
6 June 2014Registered office address changed from East Wing, Broom Hall Charlestown Dunfermline Fife KY11 3DU on 6 June 2014 (1 page)
3 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
10 September 2013Full accounts made up to 3 February 2013 (12 pages)
10 September 2013Full accounts made up to 3 February 2013 (12 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 29 January 2012 (12 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 30 January 2011 (12 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
18 June 2010Full accounts made up to 31 January 2010 (12 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Mr Alan Crawford Muir on 21 April 2010 (1 page)
23 April 2010Director's details changed for Mr Alan Crawford Muir on 21 April 2010 (2 pages)
24 September 2009Full accounts made up to 1 February 2009 (14 pages)
24 September 2009Full accounts made up to 1 February 2009 (14 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
2 May 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Full accounts made up to 3 February 2008 (12 pages)
24 April 2008Full accounts made up to 3 February 2008 (12 pages)
31 August 2007Full accounts made up to 28 January 2007 (12 pages)
26 July 2007Return made up to 21/04/07; full list of members (2 pages)
29 August 2006Full accounts made up to 29 January 2006 (11 pages)
18 April 2006Return made up to 21/04/06; full list of members (7 pages)
3 June 2005Location of register of members (1 page)
3 June 2005Location of register of directors' interests (1 page)
3 June 2005Particulars of contract relating to shares (4 pages)
3 June 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
3 June 2005Ad 03/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2005Incorporation (24 pages)