Company NameEnvirodem Limited
Company StatusDissolved
Company NumberSC386336
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)
Previous NameClyde Haulage Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Johnny Earlie
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 26 May 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Ward Bateman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address93 Swanston Street
Dalmarnock
Glasgow
G40 4HG
Scotland
Secretary NameMr Graham Stuart
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address93 Swanston Street
Dalmarnock
Glasgow
G40 4HG
Scotland

Contact

Websitewww.envirodem.co.uk

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Ward Bateman
60.00%
Ordinary
4 at £1Johnny Earlie
40.00%
Ordinary

Financials

Year2014
Net Worth£445
Current Liabilities£34,430

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

20 April 2016Delivered on: 10 May 2016
Satisfied on: 20 May 2016
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Fully Satisfied
1 April 2016Delivered on: 11 April 2016
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding
14 September 2015Delivered on: 25 September 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

2 June 2017Registered 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 2017Notice of winding up order (1 page)
2 June 2017Court order notice of winding up (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Satisfaction of charge SC3863360003 in full (1 page)
10 May 2016Registration of charge SC3863360003, created on 20 April 2016 (14 pages)
10 May 2016Satisfaction of charge SC3863360002 in full (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(3 pages)
11 April 2016Registration of charge SC3863360002, created on 1 April 2016 (14 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(3 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(3 pages)
25 September 2015Registration of charge SC3863360001, created on 14 September 2015 (17 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
(3 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 May 2014Director's details changed for Mr Johnnie Earlie on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Johnnie Earlie on 7 May 2014 (2 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(3 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 April 2013Appointment of Mr Johnnie Earlie as a director (2 pages)
15 April 2013Termination of appointment of Ward Bateman as a director (1 page)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Termination of appointment of Graham Stuart as a secretary (1 page)
15 May 2012Registered office address changed from 438 Kingspark Avenue Rutherglen Glasgow G73 2AT United Kingdom on 15 May 2012 (1 page)
6 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-02
(1 page)
6 December 2011Company name changed clyde haulage LIMITED\certificate issued on 06/12/11
  • CONNOT ‐
(3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
1 October 2010Incorporation (23 pages)