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 50 years 1 month and 2 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, (-53 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 |