About

Registered Number: SC341400
Date of Incorporation: 15/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 22 Speirs Road, Bearsden, Glasgow, G61 2LU

 

Founded in 2008, Mulvey Environmental Services Ltd has its registered office in Glasgow. We don't currently know the number of employees at Mulvey Environmental Services Ltd. The current directors of the organisation are Mulvey, Christopher, Brian Reid Ltd., Mulvey, Christopher, Mulvey, Raymond, Stephen Mabbott Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULVEY, Christopher 04 January 2017 - 1
MULVEY, Christopher 15 April 2008 01 March 2009 1
MULVEY, Raymond 15 April 2008 04 January 2017 1
STEPHEN MABBOTT LTD. 15 April 2008 15 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 15 April 2008 15 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
DISS40 - Notice of striking-off action discontinued 16 October 2019
AA - Annual Accounts 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 28 June 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
PSC01 - N/A 13 September 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
CS01 - N/A 03 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 06 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 14 March 2017
DISS40 - Notice of striking-off action discontinued 28 July 2016
AR01 - Annual Return 27 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 27 June 2011
DISS40 - Notice of striking-off action discontinued 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 06 May 2011
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.