Company NameNorthern Environmental Services Scotland Ltd
DirectorGary Jay Howard
Company StatusActive
Company NumberSC610031
CategoryPrivate Limited Company
Incorporation Date5 October 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Jay Howard
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendhu Tower Street
Golspie
KW10 6SB
Scotland
Director NameMr Alexander Sutherland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighalba Newmore
Invergordon
IV18 0PG
Scotland

Location

Registered AddressUnit 25 1-2 Cromarty Firth Industrial Park
Invergordon
Ross-Shire
IV18 0LT
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

31 January 2024Unaudited abridged accounts made up to 31 October 2023 (9 pages)
6 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
15 September 2023Change of details for Mr Gary Jay Howard as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Registered office address changed from Unit 20 Cromarty Firth Industrial Park Invergordon IV18 0LT United Kingdom to Unit 25 1-2 Cromarty Firth Industrial Park Invergordon Ross-Shire IV18 0LT on 15 September 2023 (1 page)
16 January 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
7 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
23 March 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 130
(3 pages)
23 March 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 130
(3 pages)
18 March 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
11 March 2022Cessation of Alexander Sutherland as a person with significant control on 1 January 2022 (1 page)
11 March 2022Termination of appointment of Alexander Sutherland as a director on 1 January 2022 (1 page)
8 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
22 April 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
25 May 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
27 April 2020Change of details for Mr Alexander Sutherland as a person with significant control on 1 April 2020 (2 pages)
27 April 2020Change of details for Mr Gary Jay Howard as a person with significant control on 1 April 2020 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
5 October 2018Incorporation
Statement of capital on 2018-10-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)