Company NameViridor Clyde Valley Limited
DirectorsPierre Guy Dorel and Julie Louise Haynes
Company StatusActive
Company NumberSC525057
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameMrs Lyndi Margaret Hughes
StatusCurrent
Appointed09 July 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Pierre Guy Dorel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed16 June 2023(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMrs Julie Louise Haynes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(7 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Phillip Charles Piddington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Elliot Arthur James Rees
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Paul Michael Ringham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameRichard Cyril Zmuda
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameKaren Senior
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMr Scott Edward Massie
StatusResigned
Appointed01 January 2019(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Director NameMr Nicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Shepherd & Wedderburn Llp 9 Haymarket Square
Edinburgh
EH3 8FY
Scotland

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

1 December 2021Delivered on: 9 December 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: All property charged under clause 3.1.1 of the charge, being (subject to clause 3.4 (excluded assets) of the charge) by way of first fixed equitable charge all its right, title and interest from time to time in and to any real property but excluding any leasehold real property that has 25 years or less to run on the lease or has a rack-rent payable in respect thereof together with all buildings and fixtures (including trade fixtures) on that real property.. All property charged under clause 3.1.2, including (subject to clause 3.4 (excluded assets) of the charge) by way of first fixed charge all its right title and interest from time to time in and to any intellectual property.. For more details and for definitions of capitalised terms, please refer to the charge.
Outstanding
1 December 2021Delivered on: 9 December 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

13 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (32 pages)
13 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
13 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (70 pages)
13 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
12 November 2023Termination of appointment of Kevin Michael Bradshaw as a director on 12 November 2023 (1 page)
27 September 2023Appointment of Mrs Julie Louise Haynes as a director on 25 September 2023 (2 pages)
20 June 2023Termination of appointment of Nicholas William Maddock as a director on 16 June 2023 (1 page)
20 June 2023Appointment of Mr Pierre Guy Dorel as a director on 16 June 2023 (2 pages)
1 May 2023Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (69 pages)
22 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
22 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (33 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
23 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
23 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (32 pages)
23 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
23 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (97 pages)
9 December 2021Registration of charge SC5250570002, created on 1 December 2021 (52 pages)
9 December 2021Registration of charge SC5250570001, created on 1 December 2021 (20 pages)
19 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 November 2021Memorandum and Articles of Association (10 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 November 2021Memorandum and Articles of Association (10 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
15 February 2021Cessation of Viridor Waste Management Limited as a person with significant control on 28 January 2021 (3 pages)
15 February 2021Notification of Viridor Energy Limited as a person with significant control on 28 January 2021 (4 pages)
2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
2 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (36 pages)
2 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (102 pages)
19 October 2020Termination of appointment of Elliot Arthur James Rees as a director on 12 October 2020 (1 page)
19 October 2020Appointment of Mr Nicholas William Maddock as a director on 12 October 2020 (2 pages)
19 October 2020Termination of appointment of Phillip Charles Piddington as a director on 12 October 2020 (1 page)
19 October 2020Appointment of Mr Kevin Michael Bradshaw as a director on 12 October 2020 (2 pages)
19 October 2020Termination of appointment of Paul Michael Ringham as a director on 12 October 2020 (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with updates (3 pages)
18 August 2020Change of details for Viridor Waste Management Limited as a person with significant control on 8 July 2020 (2 pages)
17 July 2020Appointment of Mrs Lyndi Margaret Hughes as a secretary on 9 July 2020 (2 pages)
8 July 2020Termination of appointment of Karen Senior as a secretary on 8 July 2020 (1 page)
8 July 2020Termination of appointment of Scott Edward Massie as a secretary on 8 July 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (30 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
28 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
28 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages)
23 January 2019Appointment of Mr Scott Edward Massie as a secretary on 1 January 2019 (2 pages)
10 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (97 pages)
10 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 July 2018Director's details changed for Mr Elliot Arthur James Rees on 23 July 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
15 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 100,000
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 100,000
(3 pages)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (98 pages)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (98 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 December 2016Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (2 pages)
28 December 2016Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (2 pages)
20 September 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
20 September 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
25 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-25
  • GBP 1
(19 pages)
25 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-25
  • GBP 1
(19 pages)