Hillington Industrial Estate
Glasgow
G52 4LT
Scotland
Director Name | Mrs Bridie Kathleen Terry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT Scotland |
Director Name | John Curran |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT Scotland |
Director Name | Mrs Ronina Curran |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT Scotland |
Secretary Name | Mrs Ronina Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT Scotland |
Director Name | Stuart Young Nicol |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | envirazsurveys.co.uk |
---|---|
Telephone | 0141 8828440 |
Telephone region | Glasgow |
Registered Address | 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2 at £1 | Enviraz LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,701 |
Cash | £31,647 |
Current Liabilities | £198,605 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
14 February 2013 | Delivered on: 27 February 2013 Persons entitled: John Joseph Curran & Another Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
21 June 2018 | Satisfaction of charge 1 in full (1 page) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 June 2013 | Termination of appointment of Stuart Nicol as a director (1 page) |
3 June 2013 | Termination of appointment of Stuart Nicol as a director (1 page) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 February 2013 | Appointment of Bridie Kathleen Terry as a director (3 pages) |
19 February 2013 | Termination of appointment of Ronina Curran as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Ronina Curran as a director (2 pages) |
19 February 2013 | Appointment of James Charles Curran as a director (3 pages) |
19 February 2013 | Termination of appointment of Ronina Curran as a secretary (2 pages) |
19 February 2013 | Termination of appointment of John Curran as a director (2 pages) |
19 February 2013 | Termination of appointment of Ronina Curran as a director (2 pages) |
19 February 2013 | Appointment of James Charles Curran as a director (3 pages) |
19 February 2013 | Appointment of Bridie Kathleen Terry as a director (3 pages) |
19 February 2013 | Termination of appointment of John Curran as a director (2 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 September 2011 | Director's details changed for Ronina Curran on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Stuart Young Nicol on 23 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Ronina Curran on 23 September 2011 (1 page) |
23 September 2011 | Director's details changed for John Curran on 23 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Ronina Curran on 23 September 2011 (1 page) |
23 September 2011 | Director's details changed for Ronina Curran on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for John Curran on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Stuart Young Nicol on 23 September 2011 (2 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 12/04/09; no change of members (6 pages) |
11 May 2009 | Return made up to 12/04/09; no change of members (6 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
25 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
22 May 2008 | Return made up to 12/04/08; full list of members
|
22 May 2008 | Return made up to 12/04/08; full list of members
|
11 March 2008 | Director appointed stuart young nicol (2 pages) |
11 March 2008 | Director appointed stuart young nicol (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (13 pages) |
12 April 2007 | Incorporation (13 pages) |