Edinburgh
EH3 8FY
Scotland
Director Name | Mr Pierre Guy Dorel |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 June 2023(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Mrs Julie Louise Haynes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Mr Phillip Charles Piddington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Elliot Arthur James Rees |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Paul Michael Ringham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Richard Cyril Zmuda |
---|---|
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Karen Senior |
---|---|
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Mr Scott Edward Massie |
---|---|
Status | Resigned |
Appointed | 01 January 2019(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2020) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Mr Nicholas William Maddock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Registered Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
1 December 2021 | Delivered 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 2021 | Delivered on: 9 December 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
13 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (32 pages) |
---|---|
13 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
13 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (70 pages) |
13 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
12 November 2023 | Termination of appointment of Kevin Michael Bradshaw as a director on 12 November 2023 (1 page) |
27 September 2023 | Appointment of Mrs Julie Louise Haynes as a director on 25 September 2023 (2 pages) |
20 June 2023 | Termination of appointment of Nicholas William Maddock as a director on 16 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Pierre Guy Dorel as a director on 16 June 2023 (2 pages) |
1 May 2023 | Registered 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 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
22 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (69 pages) |
22 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
22 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (33 pages) |
1 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
23 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
23 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (32 pages) |
23 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
23 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (97 pages) |
9 December 2021 | Registration of charge SC5250570002, created on 1 December 2021 (52 pages) |
9 December 2021 | Registration of charge SC5250570001, created on 1 December 2021 (20 pages) |
19 November 2021 | Resolutions
|
19 November 2021 | Memorandum and Articles of Association (10 pages) |
11 November 2021 | Resolutions
|
11 November 2021 | Memorandum and Articles of Association (10 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
15 February 2021 | Cessation of Viridor Waste Management Limited as a person with significant control on 28 January 2021 (3 pages) |
15 February 2021 | Notification of Viridor Energy Limited as a person with significant control on 28 January 2021 (4 pages) |
2 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (36 pages) |
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (102 pages) |
19 October 2020 | Termination of appointment of Elliot Arthur James Rees as a director on 12 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Nicholas William Maddock as a director on 12 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Phillip Charles Piddington as a director on 12 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Kevin Michael Bradshaw as a director on 12 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Paul Michael Ringham as a director on 12 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (3 pages) |
18 August 2020 | Change of details for Viridor Waste Management Limited as a person with significant control on 8 July 2020 (2 pages) |
17 July 2020 | Appointment of Mrs Lyndi Margaret Hughes as a secretary on 9 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Karen Senior as a secretary on 8 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Scott Edward Massie as a secretary on 8 July 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages) |
20 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (30 pages) |
20 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
28 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
28 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages) |
23 January 2019 | Appointment of Mr Scott Edward Massie as a secretary on 1 January 2019 (2 pages) |
10 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (97 pages) |
10 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 July 2018 | Director's details changed for Mr Elliot Arthur James Rees on 23 July 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (98 pages) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (98 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 December 2016 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (2 pages) |
28 December 2016 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (2 pages) |
20 September 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages) |
20 September 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages) |
25 January 2016 | Incorporation
Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation
Statement of capital on 2016-01-25
|