ENVA SCOTLAND LIMITED

49 BURNBRAE ROAD, LINWOOD, PAISLEY  PA3 3BD
  • Active
  • Private Limited Company
  • Company No. SC057052
  • Last Updated: 01 Mar 2024

Company Profile

ENVA SCOTLAND LIMITED was incorporated on Monday, January 20, 1975 as a Private Limited Company with registered address in PAISLEY. ENVA SCOTLAND LIMITED has the status: Active and it's listed in the following category: Collection of non-hazardous waste. This Private Limited Company has been operating for 49 years 7 months and 19 days.

Name ENVA SCOTLAND LIMITED
Company number SC057052
Company type Private Limited Company
Incorporation date 20 Jan 1975
Status Active
Industry (SIC 2007)

Address

Registered Address 49 BURNBRAE ROAD
LINWOOD
PAISLEY
PA3 3BD
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Enva Uk Bidco Limited Broadwick Street, W1F 8JB Dates: Wednesday, August 2, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ranelagh Nominees Limited Gresham Street, EC2V 7HN Dates: Wednesday, August 2, 2017 - Wednesday, August 2, 2017
ownership of shares 75 to 100 percent
Gwe Uk Bidco Limited Broadwick Street, W1F 8JB Dates: Tuesday, May 30, 2017 - Wednesday, August 2, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Michael Thomas Tracey Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, May 30, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Dcc Environmental Uk Ltd 1 Little New Street, EC4A 3TR Dates: Wednesday, April 6, 2016 - Tuesday, May 30, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (113 days left)
Latest accounts 31 March 2023
Next confirmation statement due 15 December 2016
Last confirmation statement dated 17 November 2015

Mortgages

Total of Mortgages 18
Mortgages Outstanding 5
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 13

Previous Names

Name Change Date
ENVA SCOTLAND LIMITED 20 Jan 1975
WILLIAM TRACEY LIMITED 31 Oct 2018