Renewi Argyll & Bute Holdings Limited EDINBURGH


Renewi Argyll & Bute Holdings started in year 2001 as Private Limited Company with registration number SC219887. The Renewi Argyll & Bute Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Edinburgh at 16 Charlotte Square. Postal code: EH2 4DF. Since Monday 9th October 2017 Renewi Argyll & Bute Holdings Limited is no longer carrying the name Shanks Argyll & Bute Holdings.

Currently there are 2 directors in the the company, namely Craig O. and Alistair B.. In addition one secretary - Dominic M. - is with the firm. 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.

Renewi Argyll & Bute Holdings Limited Address / Contact

Office Address 16 Charlotte Square
Town Edinburgh
Post code EH2 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC219887
Date of Incorporation Wed, 6th Jun 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Dominic M.

Position: Secretary

Appointed: 01 June 2023

Craig O.

Position: Director

Appointed: 09 December 2022

Alistair B.

Position: Director

Appointed: 01 April 2015

Roy K.

Position: Director

Appointed: 01 December 2020

Resigned: 08 December 2022

Mark R.

Position: Director

Appointed: 14 November 2018

Resigned: 30 November 2020

Mark C.

Position: Director

Appointed: 14 November 2018

Resigned: 08 November 2019

Michael T.

Position: Director

Appointed: 07 February 2017

Resigned: 22 November 2018

Adam R.

Position: Director

Appointed: 25 February 2016

Resigned: 07 February 2017

Robert C.

Position: Director

Appointed: 01 April 2015

Resigned: 25 February 2016

Nigel C.

Position: Director

Appointed: 01 April 2015

Resigned: 30 November 2016

David M.

Position: Director

Appointed: 10 February 2014

Resigned: 31 March 2015

Peter E.

Position: Director

Appointed: 15 April 2013

Resigned: 31 March 2015

Jeremy S.

Position: Director

Appointed: 22 October 2012

Resigned: 31 March 2014

Robin S.

Position: Director

Appointed: 21 March 2011

Resigned: 25 September 2012

Julian T.

Position: Director

Appointed: 29 January 2010

Resigned: 07 April 2011

Mark S.

Position: Director

Appointed: 01 July 2009

Resigned: 05 August 2009

Christopher S.

Position: Director

Appointed: 01 May 2009

Resigned: 29 October 2010

Philip G.

Position: Secretary

Appointed: 24 October 2008

Resigned: 31 May 2023

Stephen R.

Position: Director

Appointed: 23 January 2008

Resigned: 29 January 2010

Nigel A.

Position: Director

Appointed: 01 August 2006

Resigned: 23 January 2008

Alan M.

Position: Director

Appointed: 25 January 2006

Resigned: 21 July 2006

Fraser W.

Position: Director

Appointed: 01 January 2006

Resigned: 27 May 2009

Robert C.

Position: Director

Appointed: 30 April 2005

Resigned: 13 October 2009

Ian G.

Position: Director

Appointed: 16 July 2004

Resigned: 31 March 2013

Alan P.

Position: Director

Appointed: 07 May 2003

Resigned: 01 December 2005

Brian M.

Position: Director

Appointed: 16 January 2003

Resigned: 14 May 2004

Joanne L.

Position: Secretary

Appointed: 10 October 2001

Resigned: 24 October 2008

Richard L.

Position: Director

Appointed: 24 August 2001

Resigned: 16 January 2003

James M.

Position: Director

Appointed: 27 July 2001

Resigned: 31 March 2003

Sara C.

Position: Secretary

Appointed: 27 July 2001

Resigned: 10 October 2001

David D.

Position: Director

Appointed: 27 July 2001

Resigned: 31 December 2005

Michael A.

Position: Director

Appointed: 27 July 2001

Resigned: 30 September 2007

Michael C.

Position: Director

Appointed: 27 July 2001

Resigned: 30 April 2005

Burness

Position: Nominee Secretary

Appointed: 06 June 2001

Resigned: 27 July 2001

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 06 June 2001

Resigned: 27 July 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Renewi Plc from Edinburgh, Scotland. The abovementioned PSC is classified as "a public 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.

Renewi Plc

16 Charlotte Square Auckland Park, Bletchley, Edinburgh, EH2 4DF, Scotland

Legal authority United Kingdom
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc077438
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shanks Argyll & Bute Holdings October 9, 2017
Lothian Fifty (816) July 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 27th, October 2023
Free Download (19 pages)

Company search

Advertisements