Glasgow
Strathclyde
G52 4LT
Scotland
Director Name | Mr James Charles Curran |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 - 29 Kelvin Avenue Glasgow Strathclyde 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(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 - 29 Kelvin Avenue Glasgow Strathclyde G52 4LT Scotland |
Website | enviraz.co.uk |
---|---|
Telephone | 0141 8828440 |
Telephone region | Glasgow |
Registered Address | 23 - 29 Kelvin Avenue Glasgow Strathclyde G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Bridie Terry 35.00% Ordinary |
---|---|
70 at £1 | James Curran 35.00% Ordinary |
60 at £1 | Ralph Cruickshanks 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Current Liabilities | £43,294 |
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 | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months 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 |
---|
25 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
21 June 2018 | Satisfaction of charge 1 in full (1 page) |
30 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 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) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
22 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
22 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 July 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (2 pages) |
30 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 July 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (2 pages) |
30 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
20 August 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 20 August 2013 (2 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) |
14 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
14 February 2013 | Appointment of Bridie Kathleen Terry as a director (2 pages) |
14 February 2013 | Appointment of Bridie Kathleen Terry as a director (2 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|