Company NameEnviraz Surveys Ltd
DirectorsJames Charles Curran and Bridie Kathleen Terry
Company StatusActive
Company NumberSC320889
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr James Charles Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(5 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23-29 Kelvin Avenue
Hillington Industrial Estate
Glasgow
G52 4LT
Scotland
Director NameMrs Bridie Kathleen Terry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(5 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23-29 Kelvin Avenue
Hillington Industrial Estate
Glasgow
G52 4LT
Scotland
Director NameJohn Curran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2007(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23-29 Kelvin Avenue
Hillington Industrial Estate
Glasgow
G52 4LT
Scotland
Director NameMrs Ronina Curran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2007(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23-29 Kelvin Avenue
Hillington Industrial Estate
Glasgow
G52 4LT
Scotland
Secretary NameMrs Ronina Curran
NationalityBritish
StatusResigned
Appointed11 August 2007(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23-29 Kelvin Avenue
Hillington Industrial Estate
Glasgow
G52 4LT
Scotland
Director NameStuart Young Nicol
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 22 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23-29 Kelvin Avenue
Hillington Industrial Estate
Glasgow
G52 4LT
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteenvirazsurveys.co.uk
Telephone0141 8828440
Telephone regionGlasgow

Location

Registered Address23-29 Kelvin Avenue
Hillington Industrial Estate
Glasgow
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1Enviraz LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£184,701
Cash£31,647
Current Liabilities£198,605

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 April 2024 (3 weeks, 1 day ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Charges

14 February 2013Delivered 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

Filing History

15 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
31 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
21 June 2018Satisfaction of charge 1 in full (1 page)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
3 June 2013Termination of appointment of Stuart Nicol as a director (1 page)
3 June 2013Termination of appointment of Stuart Nicol as a director (1 page)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
26 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 February 2013Appointment of Bridie Kathleen Terry as a director (3 pages)
19 February 2013Termination of appointment of Ronina Curran as a secretary (2 pages)
19 February 2013Termination of appointment of Ronina Curran as a director (2 pages)
19 February 2013Appointment of James Charles Curran as a director (3 pages)
19 February 2013Termination of appointment of Ronina Curran as a secretary (2 pages)
19 February 2013Termination of appointment of John Curran as a director (2 pages)
19 February 2013Termination of appointment of Ronina Curran as a director (2 pages)
19 February 2013Appointment of James Charles Curran as a director (3 pages)
19 February 2013Appointment of Bridie Kathleen Terry as a director (3 pages)
19 February 2013Termination of appointment of John Curran as a director (2 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 September 2011Director's details changed for Ronina Curran on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Stuart Young Nicol on 23 September 2011 (2 pages)
23 September 2011Secretary's details changed for Ronina Curran on 23 September 2011 (1 page)
23 September 2011Director's details changed for John Curran on 23 September 2011 (2 pages)
23 September 2011Secretary's details changed for Ronina Curran on 23 September 2011 (1 page)
23 September 2011Director's details changed for Ronina Curran on 23 September 2011 (2 pages)
23 September 2011Director's details changed for John Curran on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Stuart Young Nicol on 23 September 2011 (2 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 12/04/09; no change of members (6 pages)
11 May 2009Return made up to 12/04/09; no change of members (6 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 November 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
25 November 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 May 2008Return made up to 12/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2008Return made up to 12/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2008Director appointed stuart young nicol (2 pages)
11 March 2008Director appointed stuart young nicol (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
12 April 2007Incorporation (13 pages)
12 April 2007Incorporation (13 pages)