Company NameViridor Waste (Electrical 1) Limited
Company StatusDissolved
Company NumberSC636408
CategoryPrivate Limited Company
Incorporation Date18 July 2019(4 years, 9 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Lyndi Margaret Hughes
StatusClosed
Appointed09 July 2020(11 months, 3 weeks after company formation)
Appointment Duration10 months (closed 11 May 2021)
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
StatusClosed
Appointed12 October 2020(1 year, 2 months after company formation)
Appointment Duration7 months (closed 11 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Nicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2020(1 year, 2 months after company formation)
Appointment Duration7 months (closed 11 May 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Phillip Charles Piddington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(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
Appointed18 July 2019(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
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameScott Edward Massie
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameSimon Anthony Follett Pugsley
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameKaren Senior
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 February 2021Application to strike the company off the register (1 page)
28 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 October 2020Termination of appointment of Paul Michael Ringham 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 Elliot Arthur James Rees as a director on 12 October 2020 (1 page)
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)
18 August 2020Change of details for Viridor Waste Management Limited as a person with significant control on 8 July 2020 (2 pages)
20 July 2020Appointment of Mrs Lyndi Margaret Hughes as a secretary on 9 July 2020 (2 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Scott Edward Massie as a secretary on 8 July 2020 (1 page)
8 July 2020Termination of appointment of Karen Senior as a secretary on 8 July 2020 (1 page)
8 July 2020Termination of appointment of Simon Anthony Follett Pugsley as a secretary on 8 July 2020 (1 page)
13 August 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
18 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-18
  • GBP 1
(20 pages)