Company NameEnviro Kleen (Scotland) Limited
DirectorsBeverley Wilson and David Wilson
Company StatusActive
Company NumberSC448873
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMrs Beverley Wilson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dollarbag Park
Dollar
FK14 7LJ
Scotland
Director NameMr David Wilson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dollarbag Park
Dollar
FK14 7LJ
Scotland

Contact

Websitewww.envirokleen.co.uk
Email address[email protected]
Telephone01592 652016
Telephone regionKirkcaldy

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Beverly Wilson
50.00%
Ordinary
50 at £1David Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£345,383
Cash£56,357
Current Liabilities£327,351

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

17 June 2016Delivered on: 17 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
3 October 2013Delivered 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 2013Delivered 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 2013Delivered on: 30 September 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
14 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Notification of David Wilson as a person with significant control on 14 March 2018 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
1 December 2016Satisfaction of charge SC4488730004 in full (1 page)
1 December 2016Satisfaction of charge SC4488730004 in full (1 page)
8 August 2016Registered 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 2016Registered 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 2016Alterations to floating charge SC4488730004 (11 pages)
27 June 2016Alterations to floating charge SC4488730004 (11 pages)
17 June 2016Registration of charge SC4488730004, created on 17 June 2016 (8 pages)
17 June 2016Registration of charge SC4488730004, created on 17 June 2016 (8 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
11 May 2015Previous accounting period shortened from 30 April 2015 to 31 August 2014 (1 page)
11 May 2015Previous accounting period shortened from 30 April 2015 to 31 August 2014 (1 page)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 July 2014Registered 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 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Registered 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 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
17 October 2013Registration of charge 4488730003 (7 pages)
17 October 2013Registration of charge 4488730003 (7 pages)
15 October 2013Registration of charge 4488730002 (9 pages)
15 October 2013Registration of charge 4488730002 (9 pages)
10 October 2013Alterations to a floating charge (13 pages)
10 October 2013Alterations to a floating charge (13 pages)
30 September 2013Registration of charge 4488730001 (11 pages)
30 September 2013Registration of charge 4488730001 (11 pages)
30 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(21 pages)
30 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(21 pages)