Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENVA SCOTLAND LIMITED
Company Information for

ENVA SCOTLAND LIMITED

49 BURNBRAE ROAD, LINWOOD, PAISLEY, RENFREWSHIRE, PA3 3BD,
Company Registration Number
SC057052
Private Limited Company
Active

Company Overview

About Enva Scotland Ltd
ENVA SCOTLAND LIMITED was founded on 1975-01-20 and has its registered office in Paisley. The organisation's status is listed as "Active". Enva Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENVA SCOTLAND LIMITED
 
Legal Registered Office
49 BURNBRAE ROAD
LINWOOD
PAISLEY
RENFREWSHIRE
PA3 3BD
Other companies in PA3
 
Telephone01505 321000
 
Previous Names
WILLIAM TRACEY LIMITED31/10/2018
Filing Information
Company Number SC057052
Company ID Number SC057052
Date formed 1975-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB836430139  
Last Datalog update: 2024-01-09 06:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVA SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENVA SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
GRAEME JAMES MCDONALD
Director 2004-03-01
BILL JOSEPH POWER
Director 2012-03-29
THOMAS JOSEPH WALSH
Director 2016-11-15
SIMON ALASDAIR WOODS
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CLAIRE STEWART
Company Secretary 2005-09-06 2017-09-15
JANE CLAIRE STEWART
Director 2005-09-06 2017-09-15
ROBIN BRUCE STEVENSON
Director 2013-01-17 2017-09-04
MICHAEL THOMAS TRACEY
Director 1989-11-17 2017-05-30
THOMAS DAVY
Director 2006-05-14 2016-11-15
SCOTT HUGH CAIRNS
Director 2012-06-15 2015-06-12
CALUM CHARLES MACDONALD
Director 2004-04-01 2015-06-05
DECLAN GERARD RYAN
Director 2008-10-03 2014-11-14
STUART MARTIN FRASER
Director 2010-01-22 2013-03-21
THOMAS BENEDICT BREEN
Director 2006-05-14 2013-01-23
HUGH STEWART
Director 2010-11-30 2012-06-15
GARETH KELLY
Director 2006-05-14 2011-10-18
CON KERWIN
Director 2006-05-01 2011-09-30
DONAL MURPHY
Director 2006-07-12 2008-11-01
DECLAN GERARD RYAN
Director 2006-05-14 2008-10-03
WILLIAM TRACEY
Director 1989-11-17 2008-08-11
THOMAS MICHAEL MCCURRY
Company Secretary 1999-01-08 2005-09-06
THOMAS MICHAEL MCCURRY
Director 2004-02-01 2005-09-06
LORRAINE MARIE TRACEY
Company Secretary 1991-06-01 2000-04-01
MONICA TRACEY
Director 1989-11-17 1995-12-31
MONICA JANE TRACEY
Company Secretary 1990-08-12 1991-05-31
THOMAS ANTHONY MORAN
Company Secretary 1989-11-17 1990-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JAMES MCDONALD GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
GRAEME JAMES MCDONALD ENVA ORGANICS RECYCLING LIMITED Director 2018-07-23 CURRENT 1997-08-28 Active
GRAEME JAMES MCDONALD DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2013-08-07 CURRENT 2013-04-15 Active
GRAEME JAMES MCDONALD ENVA RESOURCE MANAGEMENT LIMITED Director 2013-08-07 CURRENT 2013-04-16 Active
GRAEME JAMES MCDONALD TANK CLEANING SERVICES LIMITED Director 2009-12-05 CURRENT 1968-11-28 Active
GRAEME JAMES MCDONALD INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2008-01-11 CURRENT 1979-03-16 Active
BILL JOSEPH POWER DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2013-08-07 CURRENT 2013-04-15 Active
BILL JOSEPH POWER ENVA RESOURCE MANAGEMENT LIMITED Director 2013-08-07 CURRENT 2013-04-16 Active
THOMAS JOSEPH WALSH ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
THOMAS JOSEPH WALSH TOLLERTON SKIP HIRE LIMITED Director 2017-07-10 CURRENT 2008-03-14 Active
THOMAS JOSEPH WALSH OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH GREEN LUBE LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2016-11-15 CURRENT 2013-04-15 Active
THOMAS JOSEPH WALSH ENVA TIMBER RECYCLING LIMITED Director 2016-11-15 CURRENT 1994-06-09 Active
THOMAS JOSEPH WALSH RECYCLING SOLUTIONS LIMITED Director 2016-11-15 CURRENT 2000-10-12 Active
THOMAS JOSEPH WALSH WILLIAM TRACEY (PROJECTS) LTD. Director 2016-11-15 CURRENT 2001-12-21 Active
THOMAS JOSEPH WALSH MCDONALD RECYCLING LIMITED Director 2016-11-15 CURRENT 2002-03-11 Active
THOMAS JOSEPH WALSH ENVA RESOURCE MANAGEMENT LIMITED Director 2016-11-15 CURRENT 2013-04-16 Active
THOMAS JOSEPH WALSH DIGIT SITE SERVICES LIMITED Director 2016-11-15 CURRENT 2013-06-06 Active
THOMAS JOSEPH WALSH INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2016-11-15 CURRENT 1979-03-16 Active
THOMAS JOSEPH WALSH TANK CLEANING SERVICES LIMITED Director 2016-11-15 CURRENT 1968-11-28 Active
THOMAS JOSEPH WALSH BIOFUELS NORTHERN IRELAND LIMITED Director 2016-11-14 CURRENT 2001-01-25 Active
THOMAS JOSEPH WALSH ENVA UK OPCO LIMITED Director 2016-11-03 CURRENT 2010-01-19 Active
THOMAS JOSEPH WALSH ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2016-10-19 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS BIOFUELS NORTHERN IRELAND LIMITED Director 2018-05-03 CURRENT 2001-01-25 Active
SIMON ALASDAIR WOODS ENVA DEBTCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2018-03-26 CURRENT 2013-04-15 Active
SIMON ALASDAIR WOODS ENVA PLASTICS LIMITED Director 2018-03-26 CURRENT 2003-11-25 Active
SIMON ALASDAIR WOODS ENVA ENGLAND LIMITED Director 2018-03-26 CURRENT 1997-10-15 Active
SIMON ALASDAIR WOODS ENVA MIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA TIMBER RECYCLING LIMITED Director 2018-03-26 CURRENT 1994-06-09 Active
SIMON ALASDAIR WOODS ENVA RESOURCE MANAGEMENT LIMITED Director 2018-03-26 CURRENT 2013-04-16 Active
SIMON ALASDAIR WOODS ENVA UK LIMITED Director 2018-03-26 CURRENT 2001-11-02 Active
SIMON ALASDAIR WOODS ENVA TOPCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA UK BIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA NORTHERN IRELAND LIMITED Director 2018-03-26 CURRENT 1984-11-29 Active
SIMON ALASDAIR WOODS ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-03-26 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS ER3 SOLUTIONS LIMITED Director 2014-11-24 CURRENT 2005-10-05 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BETTERSHRED LIMITED Director 2013-07-31 CURRENT 2002-03-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE LIMITED Director 2013-03-28 CURRENT 1998-05-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE (NORTH) LIMITED Director 2013-03-28 CURRENT 2008-11-11 Dissolved 2018-02-20
SIMON ALASDAIR WOODS PHOENIX SHREDDING LIMITED Director 2013-01-02 CURRENT 2011-11-18 Dissolved 2017-10-10
SIMON ALASDAIR WOODS RECYCLITE (AYLESBURY) LIMITED Director 2012-12-07 CURRENT 2002-10-15 Dissolved 2017-05-23
SIMON ALASDAIR WOODS PURE POINT COOLERS LIMITED Director 2012-12-07 CURRENT 2006-06-26 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WASTETECH LIMITED Director 2012-12-07 CURRENT 2001-02-14 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WATERLOGIC LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS GREENLEAF LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS TREADSMART LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS ON TIME SECURE DESTRUCTION & RECYCLING LIMITED Director 2012-12-07 CURRENT 2005-05-13 Dissolved 2017-07-18
SIMON ALASDAIR WOODS MAXITECH LIMITED Director 2012-12-07 CURRENT 2006-09-21 Dissolved 2017-07-18
SIMON ALASDAIR WOODS KEY HYGIENE LIMITED Director 2012-12-07 CURRENT 2006-04-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS INVICTA WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2002-03-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FYR FYTER (UK) LIMITED Director 2012-12-07 CURRENT 1999-08-10 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILTERPURE LIMITED Director 2012-12-07 CURRENT 2001-02-02 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILE STORE LIMITED Director 2012-12-07 CURRENT 2005-03-11 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT WATER SOUTH WEST LIMITED Director 2012-12-07 CURRENT 2003-02-25 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT HYGIENE LIMITED Director 2012-12-07 CURRENT 2012-08-15 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DATA SHRED RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CELTIC HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-03-22 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BLUE SPRING LIMITED Director 2012-12-07 CURRENT 1998-07-23 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CONFIDENTIAL DATA SHREDDING LIMITED Director 2012-12-07 CURRENT 1993-03-25 Dissolved 2017-07-25
SIMON ALASDAIR WOODS THIRSTPOINT LIMITED Director 2012-12-07 CURRENT 1993-11-16 Dissolved 2017-07-25
SIMON ALASDAIR WOODS OAK HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-04-03 Dissolved 2017-08-08
SIMON ALASDAIR WOODS PHS WATERCOMPANY UK LIMITED Director 2012-12-07 CURRENT 2002-07-03 Active - Proposal to Strike off
SIMON ALASDAIR WOODS RIVERSIDE HYGIENE SERVICES LTD. Director 2012-12-07 CURRENT 2001-03-02 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DATASAFE (RECORDS STORAGE AND MANAGEMENT) LIMITED Director 2012-12-07 CURRENT 2005-03-23 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DAISY HYGIENE SUPPLIES LIMITED Director 2012-12-07 CURRENT 2005-08-25 Dissolved 2017-10-03
SIMON ALASDAIR WOODS KES GROUP LIMITED Director 2012-12-07 CURRENT 1983-01-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHIFT IT WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 1986-10-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SPECIALISED WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1987-06-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GODIVA IMAGING LIMITED Director 2012-12-07 CURRENT 1988-05-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHRED EASY LIMITED Director 2012-12-07 CURRENT 1990-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HYGIECO LIMITED Director 2012-12-07 CURRENT 1991-06-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE SHRED-SAFE LIMITED Director 2012-12-07 CURRENT 1992-06-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS MATTA PRODUCTS (UK) LIMITED Director 2012-12-07 CURRENT 1992-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE GREEN LITTER MACHINE LIMITED Director 2012-12-07 CURRENT 1993-09-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SECURISHRED LIMITED Director 2012-12-07 CURRENT 1993-09-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CHURCHILL FILESTORE LIMITED Director 2012-12-07 CURRENT 1994-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HY-VIZ GARMENT SERVICES LIMITED Director 2012-12-07 CURRENT 1995-05-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS S & K CONFIDENTIAL DESTRUCTION LIMITED Director 2012-12-07 CURRENT 1995-09-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ALPHASAN LIMITED Director 2012-12-07 CURRENT 1995-10-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS POWER+ LIMITED Director 2012-12-07 CURRENT 1995-12-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS G F I COMMERCIAL WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1998-06-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFI-SHRED LIMITED Director 2012-12-07 CURRENT 1998-08-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEANWALK LTD Director 2012-12-07 CURRENT 1999-05-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PRIMECARE HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1999-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENSCENE LIMITED Director 2012-12-07 CURRENT 1999-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUICKCRATES LIMITED Director 2012-12-07 CURRENT 2000-01-20 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEARWATER TECHNOLOGY LEISURE LIMITED Director 2012-12-07 CURRENT 2000-01-26 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ELITE ENVIRONMENTAL LIMITED Director 2012-12-07 CURRENT 2000-05-09 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFIDENTIAL DESTRUCTION SERVICES LTD Director 2012-12-07 CURRENT 2000-12-27 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUALITY WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-04-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CG WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-08-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CORPORATE AND COMMERCIAL CARPET CARE LIMITED Director 2012-12-07 CURRENT 2001-09-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS CENTRAL LIMITED Director 2012-12-07 CURRENT 2001-11-05 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 2002-02-06 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PHS RECORDS MANAGEMENT LTD Director 2012-12-07 CURRENT 2002-02-11 Liquidation
SIMON ALASDAIR WOODS HEPSCOTT WATER SYSTEMS LIMITED Director 2012-12-07 CURRENT 2002-05-14 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DIRECT WATERCOOLERS (UK) LTD Director 2012-12-07 CURRENT 2002-11-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AQUA FREE LIMITED Director 2012-12-07 CURRENT 2002-12-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS REFORMATION HOLDINGS LIMITED Director 2012-12-07 CURRENT 2003-12-11 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY HOLDINGS (WALES) LIMITED Director 2012-12-07 CURRENT 2004-02-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS JPEN MEDICAL LIMITED Director 2012-12-07 CURRENT 2004-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHREDSECURE LIMITED Director 2012-12-07 CURRENT 2005-01-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS KINGSBRIDGE HYGIENE LIMITED Director 2012-12-07 CURRENT 2005-07-21 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLAYEDEN LIMITED Director 2012-12-07 CURRENT 2006-02-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DOCUMENT STORAGE SOLUTIONS LIMITED Director 2012-12-07 CURRENT 2006-11-08 Dissolved 2017-10-17
SIMON ALASDAIR WOODS FLOOR-PRO LIMITED Director 2012-12-07 CURRENT 2007-07-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS INDIGO WASHROOM SOLUTIONS LTD Director 2012-12-07 CURRENT 2008-01-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS TRADE HYGIENE LIMITED Director 2012-12-07 CURRENT 2008-09-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS H. C. E. (NORTHERN) LTD Director 2012-12-07 CURRENT 2010-02-17 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ACCELERATED DEBT RECOVERY LIMITED Director 2012-12-07 CURRENT 2010-07-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AIR-O-MATIC SYSTEMS (UK) LIMITED Director 2012-12-07 CURRENT 1996-12-30 Dissolved 2017-09-19
SIMON ALASDAIR WOODS ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Director 2012-12-07 CURRENT 1965-02-01 Dissolved 2017-10-17
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS NORTH EAST LIMITED Director 2012-12-07 CURRENT 2003-05-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS BESAFE PROTECTIVE CLOTHING LIMITED Director 2012-12-07 CURRENT 1976-06-09 Dissolved 2018-07-17
SIMON ALASDAIR WOODS PHS GROUP HOLDINGS LIMITED Director 2012-12-07 CURRENT 2005-03-24 Liquidation
SIMON ALASDAIR WOODS BORODINO LIMITED Director 2009-11-18 CURRENT 2009-11-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales Support CoordinatorPaisleySupport the sales team with administrative tasks. Qualify all incoming sales calls and distribute accordingly....2016-10-25

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570520018
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570520014
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0570520008
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0570520009
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0570520010
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0570520013
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0570520011
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0570520012
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0570520012
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES MCDONALD
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-08PSC05Change of details for Gwe Uk Bidco Limited as a person with significant control on 2018-04-17
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-12AP01DIRECTOR APPOINTED MR BARRY COUGHLAN
2018-10-31CERTNMCompany name changed william tracey LIMITED\certificate issued on 31/10/18
2018-10-31RES15CHANGE OF COMPANY NAME 03/02/22
2018-04-13AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-12-01PSC02Notification of Gwe Uk Bidco Limited as a person with significant control on 2017-08-02
2017-12-01PSC07CESSATION OF RANELAGH NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANELAGH NOMINEES LIMITED
2017-11-30PSC07CESSATION OF GWE UK BIDCO LIMITED AS A PSC
2017-11-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWE UK BIDCO LIMITED
2017-11-30PSC07CESSATION OF MICHAEL THOMAS TRACEY AS A PSC
2017-11-30PSC07CESSATION OF DCC ENVIRONMENTAL UK LTD AS A PSC
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLAIRE STEWART
2017-11-30TM02Termination of appointment of Jane Claire Stewart on 2017-09-15
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BRUCE STEVENSON
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570520013
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570520012
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570520011
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570520010
2017-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570520009
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0570520008
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRACEY
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 14184
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-14AP01DIRECTOR APPOINTED MR THOMAS WALSH
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY
2016-02-15AUDAUDITOR'S RESIGNATION
2016-02-02AUDAUDITOR'S RESIGNATION
2016-02-01AUDAUDITOR'S RESIGNATION
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 14184
2016-01-04AR0117/11/15 FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACDONALD
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 14184
2014-12-16AR0117/11/14 FULL LIST
2014-12-16TM01TERMINATE DIR APPOINTMENT
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN RYAN
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 14184
2013-11-20AR0117/11/13 FULL LIST
2013-05-07AUDAUDITOR'S RESIGNATION
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART FRASER
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BREEN
2013-01-17AP01DIRECTOR APPOINTED MR ROBIN BRUCE STEVENSON
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-21AR0117/11/12 FULL LIST
2012-06-15AP01DIRECTOR APPOINTED MR SCOTT HUGH CAIRNS
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEWART
2012-04-05AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2012-03-16AUDAUDITOR'S RESIGNATION
2011-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-09AR0117/11/11 FULL LIST
2011-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KELLY
2011-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CON KERWIN
2011-01-18AP01DIRECTOR APPOINTED MR HUGH STEWART
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0117/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH KELLY / 01/11/2010
2010-06-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-31AP01DIRECTOR APPOINTED STUART MARTIN FRASER
2010-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-15AR0117/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS TRACEY / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVY / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN RYAN / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JAMES MCDONALD / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM CHARLES MACDONALD / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CON KERWIN / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH KELLY / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENEDICT BREEN / 01/11/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANE CLAIRE STEWART / 01/11/2009
2009-12-15AP01DIRECTOR APPOINTED MR DECLAN RYAN
2009-11-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-06363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DECLAN RYAN
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DONAL MURPHY
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TRACEY
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2007-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-07-19169£ IC 18350/14184 14/05/06 £ SR 4166@1=4166
2006-07-18MISCAMEND FRM 169 6/1/06 CANCEL DUTY
2006-07-18MISCAMEND FRM 169 7/1/05 CANCEL DUTY
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-09MEM/ARTSARTICLES OF ASSOCIATION
2006-06-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08RES12VARYING SHARE RIGHTS AND NAMES
2006-05-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0011400 Active Licenced property: LINWOOD INDUSTRIAL ESTATE BURNBRAE ROAD LINWOOD PAISLEY LINWOOD GB PA3 3BD;LUGTON DUNNIFLATS DEPOT KILMARNOCK GB KA3 4EA;LOCHLIBO ROAD MIDDLETON DEPOT BEITH GB KA15 1HZ;VIEWFIELD INDUSTRIAL ESTATE CABLE ROAD GLENROTHES GB KY6 2SY;UNITS 1-5, SHEWALTON ROAD IRVINE GB KA11 5AW;60, MURRAY STREET PAISLEY GB PA3 1QG;CLIFTON HILL INDUSTRIAL ESTATE UNIT G NEWBRIDGE GB EH28 8PJ. Correspondance address: BURNBRAE ROAD UNIT 49 LINWOOD INDUSTRIAL ESTATE LINWOOD PAISLEY LINWOOD INDUSTRIAL ESTATE GB PA3 3BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097087 Active Licenced property: FELLING NEST ROAD GATESHEAD GB NE10 0ES.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097087 Active Licenced property: FELLING NEST ROAD GATESHEAD GB NE10 0ES.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097087 Active Licenced property: FELLING NEST ROAD GATESHEAD GB NE10 0ES.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097087 Active Licenced property: FELLING NEST ROAD GATESHEAD GB NE10 0ES.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097087 Active Licenced property: FELLING NEST ROAD GATESHEAD GB NE10 0ES.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENVA SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-16 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-08-16 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-08-16 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-08-16 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-08-02 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-08-02 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
STANDARD SECURITY 2010-06-16 Satisfied BROXBURN BOTTLERS LIMITED
STANDARD SECURITY 2009-11-25 Satisfied HOWIE FOREST PRODUCTS LIMITED
STANDARD SECURITY 1997-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-01-03 Satisfied JOHN ALLAN GILBERT AND ANOTHER
STANDARD SECURITY 1992-07-02 Satisfied SMITH SKIP LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVA SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of ENVA SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ENVA SCOTLAND LIMITED owns 9 domain names.

bargainskiphire.co.uk   glenrothesskiphire.co.uk   journeytozerowaste.co.uk   paisleyskiphire.co.uk   williamtracey.co.uk   irvineskiphire.co.uk   renfrewshireskiphire.co.uk   broxburnskiphire.co.uk   linwoodskiphire.co.uk  

Trademarks
We have not found any records of ENVA SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVA SCOTLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-1 GBP £3,609 Rendered by Private Contractors
Durham County Council 2015-9 GBP £815 Rendered by Private Contractors
Durham County Council 2015-6 GBP £2,040 Rendered by Private Contractors
Newcastle City Council 2015-1 GBP £2,020 Supplies & Services
Northumberland County Council 2014-11 GBP £2,133 CIP - land and Buildings
Durham County Council 2014-10 GBP £1,218 Rendered by Private Contractors
Gateshead Council 2014-6 GBP £548 Other Running Costs
Northumberland County Council 2014-3 GBP £11,744 Building Maintenance - Structural - Planned - Centrally Funded
Northumberland County Council 2014-2 GBP £4,544 Building Maintenance - Structural - Planned - Centrally Funded
Gateshead Council 2013-6 GBP £750 Ground Maint
Gateshead Council 2013-5 GBP £764 Cleaning
Gateshead Council 2013-3 GBP £1,550 Other Running Costs
Gateshead Council 2013-2 GBP £475 Furn, Equip & Mats
Gateshead Council 2012-10 GBP £1,090 Miscellaneous Supplies
Gateshead Council 2012-8 GBP £846 Miscellaneous Supplies
Gateshead Council 2012-4 GBP £571 Third Party Payments
Durham County Council 2012-4 GBP £1,067 Rendered by Private Contractors
Newcastle City Council 2012-2 GBP £1,662
Newcastle City Council 2011-8 GBP £2,421
Gateshead Council 2011-7 GBP £510 Rep & Maint
Newcastle City Council 2011-6 GBP £2,469
Newcastle City Council 2010-7 GBP £1,452 NS: Waste Management

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Renfrewshire Council refuse recycling services 2012/03/06 GBP 128,850

To collect and recycle or dispose of specific wastes from Barrhead Civic Amenity Site and Recycling Centre, 15a Carlibar Road, Barrhead, G78 1AA.

Inverclyde Council refuse disposal and treatment 2012/05/25 GBP 175,313

To uplift food waste from Inverclyde Council premises and organically treat as detailed in the tender document. The Contractor should be able to accept in the range of 1 000 to 2 500 tonnes of food waste per annum.

Scotland Excel Refuse and waste related services 2013/04/16 GBP

This framework is for the provision of services for the treatment and processing of Organic Waste, the waste streams are food waste, garden waste and co-mingled food and garden waste.

City of Edinburgh Council container handling services 2011/10/18 GBP 880,000

The Council are now awarding a Framework Agreement to contractors who, should severe winter weather disrupt the Council’s normal waste collection arrangements, may be called upon at any time during the Framework Agreement period to:

East Ayrshire Council Refuse recycling services 2013/10/08 GBP 250,000

Sale of Mixed Plastics/Cartons, Scrap Metals and Automotive Batteries - Service Providers will require to uplift previously collected materials and recycle ensuring diversion from landfill.

Common Services Agency (commonly known as NHS National Services Scotland) ("Authority") non-hazardous refuse and waste treatment and disposal services 2012/04/01 GBP 3,400,000

Provision of non clinical waste management services - waste disposal.

APUC Limited refuse and waste related services 2011/12/15 GBP 7,021,500

The provision of Waste Management Services for the following waste streams across 11 geographical lots:

Falkirk Council refuse recycling services 2012/09/17 GBP 555,000

Falkirk Council invite tenders for the provision of processing material arising from their recycling centres. The Council collect a variety of materials, source segregated, in skips at two facilities; Kinneil Kerse Recycling Centre, Bo’ness Road, Bo’ness, EH51 0PU and Roughmute Recycling Centre, Bogton Road, Bonnybridge, FK5 3NP.

East Lothian Council refuse and waste related services 2011/07/19 GBP 2,800,000

East Lothian Council has one of the highest recycling rates in Scotland. Scotland has a new commitment to move towards Zero Waste. The Council is inviting tenders for a Framework Agreement, on a call-off basis of suitably qualified and experienced contractors to provide capacity at a range of facilities for the treatment, recovery and disposal of municipal waste. Work will normally be offered on a competitive basis but tenderers shall note that the Council reserves the right not to award any framework agreements as a result of this exercise.

Falkirk Council refuse skips 2012/06/13 GBP 900,000

The Council is seeking tenders from suitably qualified and experienced parties for the provision of a skip hire and recycling service to all Council Departments which will supplement the Council’s own waste management arrangements. Key aims of the service are to maximise recycling rates, to ensure accurate waste data is collected, and to provide a reliable and customer-focused service.

West Lothian Council Refuse and waste related services 2013/06/11 GBP 800,000

West Lothian Council (the Authority) is seeking tenders from suitably qualified and experienced parties for the provision of a supplementary skip hire and waste recycling service which will supplement the Council's own waste management arrangements. The Authority are involved in large scale refurbishment involving external fabric upgrades (roofs and roughcast) with associated groundwork's and heating upgrade and may include in the future, but not limited to, kitchen and timber window refurbishment. The service will include the provision of 8 and 10 cu yard skips, transportation and subsequent recycling of as much of the resulting skip waste as possible. It will be the responsibility of successful tenderers to segregate waste uplifted (off-site) as skips will primarily contain mixed waste. Average monthly tonnage 400/450 tons on average per month removed from site. The Authority's best estimate is that around 40 skips will be required at any one time in order to support existing capital program commitments. All quantities stated are estimated and are given for guidance only and do not constitute a commitment on the part of the authority.

Outgoings
Business Rates/Property Tax
No properties were found where ENVA SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENVA SCOTLAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0070
2016-09-0070181019Glass beads (excl. beads, cut and mechanically polished, and articles thereof)
2016-07-0070181019Glass beads (excl. beads, cut and mechanically polished, and articles thereof)
2016-06-0070181019Glass beads (excl. beads, cut and mechanically polished, and articles thereof)
2016-05-0070181019Glass beads (excl. beads, cut and mechanically polished, and articles thereof)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVA SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVA SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.