Dollar
FK14 7LJ
Scotland
Director Name | Mr David Wilson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Dollarbag Park Dollar FK14 7LJ Scotland |
Website | www.envirokleen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 652016 |
Telephone region | Kirkcaldy |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Beverly Wilson 50.00% Ordinary |
---|---|
50 at £1 | David Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£345,383 |
Cash | £56,357 |
Current Liabilities | £327,351 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
17 June 2016 | Delivered on: 17 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
3 October 2013 | Delivered on: 17 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Subjects lying to the east of randolph court, randolph industrial estate kirkcaldy ffe 92482. notification of addition to or amendment of charge. Outstanding |
8 October 2013 | Delivered on: 15 October 2013 Persons entitled: The Fife Council Classification: A registered charge Particulars: All and whole that plot or area of ground extending to 8581 square metres or thereby at randolph court randolph industrial estate kirkcaldy fife. Outstanding |
20 September 2013 | Delivered on: 30 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
14 March 2018 | Notification of David Wilson as a person with significant control on 14 March 2018 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
1 December 2016 | Satisfaction of charge SC4488730004 in full (1 page) |
1 December 2016 | Satisfaction of charge SC4488730004 in full (1 page) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
27 June 2016 | Alterations to floating charge SC4488730004 (11 pages) |
27 June 2016 | Alterations to floating charge SC4488730004 (11 pages) |
17 June 2016 | Registration of charge SC4488730004, created on 17 June 2016 (8 pages) |
17 June 2016 | Registration of charge SC4488730004, created on 17 June 2016 (8 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 November 2015 | Registered office address changed from 2 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ to C/O Wallace White Accountants Suite 222 50 Wellington Street Glasgow G2 6HJ on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 2 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ to C/O Wallace White Accountants Suite 222 50 Wellington Street Glasgow G2 6HJ on 27 November 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 August 2014 (1 page) |
11 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 August 2014 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 July 2014 | Registered office address changed from 2 Dollarbag Park Dollar FK14 7LJ Scotland to 2 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 2 Dollarbag Park Dollar FK14 7LJ Scotland to 2 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 October 2013 | Registration of charge 4488730003 (7 pages) |
17 October 2013 | Registration of charge 4488730003 (7 pages) |
15 October 2013 | Registration of charge 4488730002 (9 pages) |
15 October 2013 | Registration of charge 4488730002 (9 pages) |
10 October 2013 | Alterations to a floating charge (13 pages) |
10 October 2013 | Alterations to a floating charge (13 pages) |
30 September 2013 | Registration of charge 4488730001 (11 pages) |
30 September 2013 | Registration of charge 4488730001 (11 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|