Company NameEnviroworx Ltd.
DirectorAiden Robert Moffat
Company StatusActive
Company NumberSC480423
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Previous NamesInchcross Motor Company Ltd and Aiden Moffat Cars Ltd.

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aiden Robert Moffat
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Waverley Road
Dalkeith
EH22 3DJ
Scotland
Director NameMr Robert Moffat
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Waverley Road Eskbank
Dalkeith
EH22 3DK
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Robert Moffat
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 16 December 2020 with updates (3 pages)
31 August 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
5 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
(3 pages)
4 May 2020Registered office address changed from 4 Almondview Almondview Business Park Livingston EH54 6SF United Kingdom to Pentland House Saltire Centre Glenrothes KY6 2AH on 4 May 2020 (1 page)
16 December 2019Notification of Aiden Robert Moffat as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
16 December 2019Appointment of Mr Aiden Robert Moffat as a director on 16 December 2019 (2 pages)
16 December 2019Cessation of Robert Moffat as a person with significant control on 16 December 2019 (1 page)
16 December 2019Termination of appointment of Robert Moffat as a director on 16 December 2019 (1 page)
2 December 2019Change of details for Mr Robert Moffat as a person with significant control on 2 December 2019 (2 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
8 November 2017Director's details changed for Mr Robert Moffat on 7 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Robert Moffat on 7 November 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 February 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
11 February 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
15 December 2015Registered office address changed from 2 Simpson Parkway Kirkton Campus Livingston EH54 7BH to 4 Almondview Almondview Business Park Livingston EH54 6SF on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 2 Simpson Parkway Kirkton Campus Livingston EH54 7BH to 4 Almondview Almondview Business Park Livingston EH54 6SF on 15 December 2015 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
21 October 2014Company name changed inchcross motor company LTD\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
(3 pages)
21 October 2014Company name changed inchcross motor company LTD\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
(3 pages)
17 September 2014Director's details changed for Mr Robert Moffat on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from Inchcross Standhill Bathgate EH48 2HT United Kingdom to 2 Simpson Parkway Kirkton Campus Livingston EH54 7BH on 17 September 2014 (1 page)
17 September 2014Director's details changed for Mr Robert Moffat on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from Inchcross Standhill Bathgate EH48 2HT United Kingdom to 2 Simpson Parkway Kirkton Campus Livingston EH54 7BH on 17 September 2014 (1 page)
16 September 2014Director's details changed for Mr Robert Moffat on 15 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Robert Moffat on 15 September 2014 (2 pages)
15 July 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
15 July 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
15 July 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
15 July 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(22 pages)