Company NameEnviraz Limited
Company StatusActive
Company NumberSC441233
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Ralph Cruickshanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Glasgow
Strathclyde
G52 4LT
Scotland
Director NameMr James Charles Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Glasgow
Strathclyde
G52 4LT
Scotland
Director NameMrs Bridie Kathleen Terry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(2 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 - 29 Kelvin Avenue
Glasgow
Strathclyde
G52 4LT
Scotland

Contact

Websiteenviraz.co.uk
Telephone0141 8828440
Telephone regionGlasgow

Location

Registered Address23 - 29 Kelvin Avenue
Glasgow
Strathclyde
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Bridie Terry
35.00%
Ordinary
70 at £1James Curran
35.00%
Ordinary
60 at £1Ralph Cruickshanks
30.00%
Ordinary

Financials

Year2014
Net Worth£200
Current Liabilities£43,294

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 Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months 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

25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
21 June 2018Satisfaction of charge 1 in full (1 page)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (7 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)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(4 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(4 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
22 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(4 pages)
30 July 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (2 pages)
30 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 July 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (2 pages)
30 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(4 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(4 pages)
20 August 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 20 August 2013 (2 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)
14 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(3 pages)
14 February 2013Appointment of Bridie Kathleen Terry as a director (2 pages)
14 February 2013Appointment of Bridie Kathleen Terry as a director (2 pages)
14 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(3 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)