Advanced company searchLink opens in new window

VIRIDOR ENVIROSCOT LIMITED

Company number SC182926

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 Nov 2023 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 12 November 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
27 Sep 2023 AP01 Appointment of Mrs Julie Louise Haynes as a director on 25 September 2023
20 Jun 2023 AP01 Appointment of Mr Pierre Guy Dorel as a director on 16 June 2023
20 Jun 2023 TM01 Termination of appointment of Nicholas William Maddock as a director on 16 June 2023
01 May 2023 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023
22 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
22 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
22 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
22 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
06 Apr 2022 PSC02 Notification of Viridor Dunbar Waste Services Limited as a person with significant control on 28 January 2022
06 Apr 2022 PSC07 Cessation of Viridor Waste (Hp) Holding Limited as a person with significant control on 28 January 2022
09 Feb 2022 SH20 Statement by Directors
09 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The entire balance standing to the credit of the company's capital redemption reserve account and share premium account be cancelled 28/01/2022
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2022 SH19 Statement of capital on 28 January 2022
  • GBP 1
28 Jan 2022 SH20 Statement by Directors
28 Jan 2022 CAP-SS Solvency Statement dated 28/01/22
28 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The entire balance standing to the credit of the company's capital redemption reserve account/share premium account be cancelled and the aggregate amount by which the share capital of the company is so reduced by virtue of this resolution, being £149,999, be credited to a reserve of the company 27/01/2022
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jan 2022 PSC02 Notification of Viridor Waste (Hp) Holding Limited as a person with significant control on 1 December 2021
25 Jan 2022 PSC07 Cessation of Lucid Nominees Limited as a person with significant control on 1 December 2021