Envirocentre Limited GLASGOW


Envirocentre started in year 1995 as Private Limited Company with registration number SC161777. The Envirocentre company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Glasgow at Unit 2B Craighall Business Park. Postal code: G4 9XA.

At present there are 4 directors in the the firm, namely Kenneth M., James R. and Duar F. and others. In addition one secretary - Andrew W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Envirocentre Limited Address / Contact

Office Address Unit 2B Craighall Business Park
Office Address2 Eagle Street
Town Glasgow
Post code G4 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161777
Date of Incorporation Tue, 21st Nov 1995
Industry Technical testing and analysis
Industry Other engineering activities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Andrew W.

Position: Secretary

Appointed: 14 March 2017

Kenneth M.

Position: Director

Appointed: 20 September 2016

James R.

Position: Director

Appointed: 01 July 2008

Duar F.

Position: Director

Appointed: 16 June 2005

George F.

Position: Director

Appointed: 21 November 1995

Joan M.

Position: Secretary

Appointed: 26 November 2009

Resigned: 14 March 2017

Elizabeth O.

Position: Director

Appointed: 16 June 2005

Resigned: 31 October 2012

Campbell F.

Position: Director

Appointed: 16 June 2005

Resigned: 03 March 2023

David H.

Position: Director

Appointed: 16 June 2005

Resigned: 08 April 2011

Elizabeth O.

Position: Secretary

Appointed: 26 February 2004

Resigned: 26 November 2009

David M.

Position: Director

Appointed: 06 April 2001

Resigned: 05 April 2007

William P.

Position: Director

Appointed: 26 August 1999

Resigned: 29 May 2012

William J.

Position: Director

Appointed: 27 February 1998

Resigned: 27 September 2011

Alexander G.

Position: Director

Appointed: 10 April 1997

Resigned: 06 April 2001

David H.

Position: Secretary

Appointed: 01 April 1997

Resigned: 26 February 2004

George F.

Position: Secretary

Appointed: 30 August 1996

Resigned: 10 April 1997

Stephen N.

Position: Director

Appointed: 25 January 1996

Resigned: 24 June 1996

John M.

Position: Director

Appointed: 25 January 1996

Resigned: 06 April 2001

Robert D.

Position: Secretary

Appointed: 21 November 1995

Resigned: 30 August 1996

Robert D.

Position: Director

Appointed: 21 November 1995

Resigned: 30 August 1996

Stephen M.

Position: Nominee Director

Appointed: 21 November 1995

Resigned: 21 November 1995

David B.

Position: Director

Appointed: 21 November 1995

Resigned: 09 May 1996

Alicia D.

Position: Director

Appointed: 21 November 1995

Resigned: 01 May 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Eco2020 Ltd from Glasgow, Scotland. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is George F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Eco2020 Ltd

Unit 2b, Craighall Business Park 8 Eagle Street, Glasgow, G4 9XA, Scotland

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland Registry
Registration number Sc655014
Notified on 9 March 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George F.

Notified on 30 June 2016
Ceased on 9 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302022-06-302023-06-30
Net Worth778 729861 115      
Balance Sheet
Cash Bank In Hand363 643452 798      
Cash Bank On Hand 452 798528 558339 270429 192610 838332 578210 343
Current Assets1 099 3111 263 0191 388 3301 772 7751 935 9371 762 9031 692 6022 152 926
Debtors735 668810 221859 7721 433 5051 506 7451 152 0651 360 0241 942 583
Net Assets Liabilities 861 1151 066 7261 294 5191 465 1261 117 5321 041 9401 468 156
Net Assets Liabilities Including Pension Asset Liability778 729861 115      
Other Debtors 82 33975 937409 687405 720392 51973 56280 467
Property Plant Equipment 76 744109 123179 396194 768155 579144 278210 350
Tangible Fixed Assets100 37176 744      
Reserves/Capital
Called Up Share Capital44 27145 598      
Profit Loss Account Reserve726 283801 019      
Shareholder Funds778 729861 115      
Other
Amount Specific Advance Or Credit Directors 8322 8291 660 3 5263 021529
Amount Specific Advance Or Credit Made In Period Directors 8321 997  5 000  
Amount Specific Advance Or Credit Repaid In Period Directors   1 1691 6601 4742 5272 492
Accounting Period Subsidiary2 0152 016      
Accruals Deferred Income24 96011 792      
Accrued Liabilities Not Expressed Within Creditors Subtotal 11 7926 1671 667    
Accumulated Depreciation Impairment Property Plant Equipment 928 657963 264989 9111 067 6941 103 9676 3441 228 278
Amounts Owed By Group Undertakings 65606056 250264 475613 325
Amounts Recoverable On Contracts 146 266132 544187 865221 751163 431201 917271 511
Average Number Employees During Period  535563585256
Bank Borrowings Overdrafts     250 000150 000100 000
Capital Redemption Reserve5 7295 882      
Comprehensive Income Expense      335 819426 216
Creditors 6 7927 50510 327684250 000154 291118 426
Creditors Due After One Year1 3656 792      
Creditors Due Within One Year386 129451 494      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 77136 2302646 068 42 477
Disposals Property Plant Equipment  17 77136 63677546 068 42 477
Dividends Paid      200 000 
Finance Lease Liabilities Present Value Total 6 7922 7177 5917 591 4 29118 426
Fixed Assets100 37276 745109 124179 397194 769155 580144 279210 351
Future Minimum Lease Payments Under Non-cancellable Operating Leases 105 39896 890102 179111 07933 51753 45777 677
Increase Decrease In Property Plant Equipment   64 489   61 419
Increase From Depreciation Charge For Year Property Plant Equipment  52 37817 41416 12282 341 74 065
Investments Fixed Assets11111111
Investments In Group Undertakings 1111111
Net Current Assets Liabilities713 182811 525988 0231 160 3321 307 4551 241 0271 075 2251 414 748
Number Shares Allotted 2 725      
Other Creditors 41 5034 7882 736684138 634106 421139 701
Other Taxation Social Security Payable 172 178193 054239 010220 579272 867270 697303 534
Par Value Share 1      
Payments Received On Account 103 48729 25479 54478 28742 09646 70740 418
Profit Loss       426 216
Property Plant Equipment Gross Cost 1 005 4011 072 3871 169 3071 262 4621 259 54621 75283 171
Provisions For Liabilities Balance Sheet Subtotal 8 57116 74933 21636 41429 07523 27338 517
Provisions For Liabilities Charges8 5008 571      
Share Capital Allotted Called Up Paid1 3982 725      
Share Premium Account2 4468 616      
Tangible Fixed Assets Additions 46 604      
Tangible Fixed Assets Cost Or Valuation969 3471 005 401      
Tangible Fixed Assets Depreciation868 976928 657      
Tangible Fixed Assets Depreciation Charged In Period 68 693      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 012      
Tangible Fixed Assets Disposals 10 550      
Total Additions Including From Business Combinations Property Plant Equipment  84 757133 55693 93043 152 140 137
Total Assets Less Current Liabilities813 554888 2701 097 1471 339 7291 502 2241 396 6071 219 5041 625 099
Trade Creditors Trade Payables 128 886126 397192 444189 71568 279138 391188 304
Trade Debtors Trade Receivables 581 610651 286835 893879 214539 865820 070977 280

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 9th, January 2023
Free Download (12 pages)

Company search

Advertisements