Enva Scotland Limited PAISLEY


Enva Scotland started in year 1975 as Private Limited Company with registration number SC057052. The Enva Scotland company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Paisley at 49 Burnbrae Road. Postal code: PA3 3BD. Since Wednesday 31st October 2018 Enva Scotland Limited is no longer carrying the name William Tracey.

The company has 2 directors, namely Simon W., Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 15 November 2016 and Simon W. has been with the company for the least time - from 26 March 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NE10 0ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1097087 . It is located at Nest Road, Felling, Gateshead with a total of 10 carsand 7 trailers.

Enva Scotland Limited Address / Contact

Office Address 49 Burnbrae Road
Office Address2 Linwood
Town Paisley
Post code PA3 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC057052
Date of Incorporation Mon, 20th Jan 1975
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Simon W.

Position: Director

Appointed: 26 March 2018

Thomas W.

Position: Director

Appointed: 15 November 2016

Michael T.

Position: Director

Resigned: 30 May 2017

Barry C.

Position: Director

Appointed: 01 November 2018

Resigned: 30 April 2020

Robin S.

Position: Director

Appointed: 17 January 2013

Resigned: 04 September 2017

Scott C.

Position: Director

Appointed: 15 June 2012

Resigned: 12 June 2015

Bill P.

Position: Director

Appointed: 29 March 2012

Resigned: 28 February 2019

Hugh S.

Position: Director

Appointed: 30 November 2010

Resigned: 15 June 2012

Stuart F.

Position: Director

Appointed: 22 January 2010

Resigned: 21 March 2013

Declan R.

Position: Director

Appointed: 03 October 2008

Resigned: 14 November 2014

Donal M.

Position: Director

Appointed: 12 July 2006

Resigned: 01 November 2008

Gareth K.

Position: Director

Appointed: 14 May 2006

Resigned: 18 October 2011

Thomas B.

Position: Director

Appointed: 14 May 2006

Resigned: 23 January 2013

Thomas D.

Position: Director

Appointed: 14 May 2006

Resigned: 15 November 2016

Declan R.

Position: Director

Appointed: 14 May 2006

Resigned: 03 October 2008

Con K.

Position: Director

Appointed: 01 May 2006

Resigned: 30 September 2011

Jane S.

Position: Secretary

Appointed: 06 September 2005

Resigned: 15 September 2017

Jane S.

Position: Director

Appointed: 06 September 2005

Resigned: 15 September 2017

Calum M.

Position: Director

Appointed: 01 April 2004

Resigned: 05 June 2015

Graeme M.

Position: Director

Appointed: 01 March 2004

Resigned: 13 March 2020

Thomas M.

Position: Director

Appointed: 01 February 2004

Resigned: 06 September 2005

Thomas M.

Position: Secretary

Appointed: 08 January 1999

Resigned: 06 September 2005

Lorraine T.

Position: Secretary

Appointed: 01 June 1991

Resigned: 01 April 2000

Monica T.

Position: Secretary

Appointed: 12 August 1990

Resigned: 31 May 1991

William T.

Position: Director

Appointed: 17 November 1989

Resigned: 11 August 2008

Monica T.

Position: Director

Appointed: 17 November 1989

Resigned: 31 December 1995

Thomas M.

Position: Secretary

Appointed: 17 November 1989

Resigned: 12 August 1990

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we discovered, there is Enva Uk Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gwe Uk Bidco Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ranelagh Nominees Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Enva Uk Bidco Limited

30 Broadwick Street, London, W1F 8JB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Register England And Wales
Registration number 10693007
Notified on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gwe Uk Bidco Limited

30 Broadwick Street, London, W1F 8JB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10693007
Notified on 30 May 2017
Ceased on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ranelagh Nominees Limited

25 Gresham Street, London, EC2V 7HN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Registrar England And Wales
Registration number 00293241
Notified on 2 August 2017
Ceased on 2 August 2017
Nature of control: 75,01-100% shares

Michael T.

Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Dcc Environmental Uk Ltd

Hill House 1 Little New Street, London, EC4A 3TR, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House Register England & Wales
Registration number 479817
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

William Tracey October 31, 2018

Transport Operator Data

Nest Road
Address Felling
City Gateshead
Post code NE10 0ES
Vehicles 10
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (36 pages)

Company search

Advertisements