Edinburgh
EH12 5HD
Scotland
Director Name | Mr Ward Bateman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Swanston Street Dalmarnock Glasgow G40 4HG Scotland |
Secretary Name | Mr Graham Stuart |
---|---|
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Swanston Street Dalmarnock Glasgow G40 4HG Scotland |
Website | www.envirodem.co.uk |
---|
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Ward Bateman 60.00% Ordinary |
---|---|
4 at £1 | Johnny Earlie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445 |
Current Liabilities | £34,430 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 April 2016 | Delivered on: 10 May 2016 Satisfied on: 20 May 2016 Persons entitled: Bibby Factors Limited Classification: A registered charge Fully Satisfied |
---|---|
1 April 2016 | Delivered on: 11 April 2016 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
14 September 2015 | Delivered on: 25 September 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
2 June 2017 | Registered office address changed from 93 Swanston Street Dalmarnock Glasgow G40 4HG to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2 June 2017 (2 pages) |
---|---|
2 June 2017 | Notice of winding up order (1 page) |
2 June 2017 | Court order notice of winding up (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Satisfaction of charge SC3863360003 in full (1 page) |
10 May 2016 | Registration of charge SC3863360003, created on 20 April 2016 (14 pages) |
10 May 2016 | Satisfaction of charge SC3863360002 in full (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 April 2016 | Registration of charge SC3863360002, created on 1 April 2016 (14 pages) |
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 September 2015 | Registration of charge SC3863360001, created on 14 September 2015 (17 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 May 2014 | Director's details changed for Mr Johnnie Earlie on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Johnnie Earlie on 7 May 2014 (2 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 April 2013 | Appointment of Mr Johnnie Earlie as a director (2 pages) |
15 April 2013 | Termination of appointment of Ward Bateman as a director (1 page) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Termination of appointment of Graham Stuart as a secretary (1 page) |
15 May 2012 | Registered office address changed from 438 Kingspark Avenue Rutherglen Glasgow G73 2AT United Kingdom on 15 May 2012 (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Company name changed clyde haulage LIMITED\certificate issued on 06/12/11
|
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Incorporation (23 pages) |