About

Registered Number: SC161777
Date of Incorporation: 21/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2b Craighall Business Park, Eagle Street, Glasgow, G4 9XA

 

Envirocentre Ltd was founded on 21 November 1995 and has its registered office in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, David Anderson 16 June 2005 08 April 2011 1
O'CONNELL, Elizabeth 16 June 2005 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Andrew Peter 14 March 2017 - 1
MARSHALL, Joan Helen 26 November 2009 14 March 2017 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2020
SH08 - Notice of name or other designation of class of shares 19 March 2020
SH05 - Notice of cancellation of treasury shares 19 March 2020
RESOLUTIONS - N/A 18 March 2020
PSC02 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 05 December 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 30 November 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 23 November 2017
AP03 - Appointment of secretary 15 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
RESOLUTIONS - N/A 31 January 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 30 November 2016
SH03 - Return of purchase of own shares 03 November 2016
RESOLUTIONS - N/A 19 October 2016
RESOLUTIONS - N/A 18 October 2016
AP01 - Appointment of director 22 September 2016
SH06 - Notice of cancellation of shares 25 August 2016
RESOLUTIONS - N/A 15 August 2016
SH03 - Return of purchase of own shares 15 August 2016
SH03 - Return of purchase of own shares 08 March 2016
RESOLUTIONS - N/A 07 March 2016
SH06 - Notice of cancellation of shares 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 28 August 2015
SH01 - Return of Allotment of shares 31 July 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 27 July 2015
RESOLUTIONS - N/A 16 July 2015
CH01 - Change of particulars for director 12 June 2015
RESOLUTIONS - N/A 20 April 2015
SH03 - Return of purchase of own shares 20 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 November 2014
SH05 - Notice of cancellation of treasury shares 04 November 2014
RESOLUTIONS - N/A 30 June 2014
SH03 - Return of purchase of own shares 30 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 12 April 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 15 November 2012
TM01 - Termination of appointment of director 02 November 2012
RESOLUTIONS - N/A 17 July 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 29 September 2011
RESOLUTIONS - N/A 14 September 2011
SH06 - Notice of cancellation of shares 14 September 2011
SH03 - Return of purchase of own shares 14 September 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 11 December 2009
TM02 - Termination of appointment of secretary 27 November 2009
AP03 - Appointment of secretary 27 November 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
419a(Scot) - N/A 24 April 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
AA - Annual Accounts 02 December 2008
RESOLUTIONS - N/A 12 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2006
353 - Register of members 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
RESOLUTIONS - N/A 04 May 2005
AA - Annual Accounts 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
363s - Annual Return 20 December 2004
RESOLUTIONS - N/A 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
MEM/ARTS - N/A 22 June 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 20 December 2003
410(Scot) - N/A 28 November 2003
AA - Annual Accounts 14 September 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 20 December 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 05 December 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
MEM/ARTS - N/A 05 February 1998
363s - Annual Return 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
123 - Notice of increase in nominal capital 29 January 1998
RESOLUTIONS - N/A 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
MISC - Miscellaneous document 04 June 1997
AA - Annual Accounts 17 April 1997
410(Scot) - N/A 05 March 1997
363s - Annual Return 20 December 1996
RESOLUTIONS - N/A 02 October 1996
RESOLUTIONS - N/A 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1996
123 - Notice of increase in nominal capital 25 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 06 August 1996
288 - N/A 15 May 1996
288 - N/A 09 May 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1996
287 - Change in situation or address of Registered Office 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 November 2003 Outstanding

N/A

Floating charge 25 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.