SCOTIA ENVIRONMENTAL SERVICES LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 0XY

Company number SC143238
Status Active
Incorporation Date 15 March 1993
Company Type Private Limited Company
Address IDLEWILD, 37 FULLERTON DRIVE, POLMONT, FALKIRK, STIRLINGSHIRE, FK2 0XY
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100,000 . The most likely internet sites of SCOTIA ENVIRONMENTAL SERVICES LIMITED are www.scotiaenvironmentalservices.co.uk, and www.scotia-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Scotia Environmental Services Limited is a Private Limited Company. The company registration number is SC143238. Scotia Environmental Services Limited has been working since 15 March 1993. The present status of the company is Active. The registered address of Scotia Environmental Services Limited is Idlewild 37 Fullerton Drive Polmont Falkirk Stirlingshire Fk2 0xy. . HMS SECRETARIES LIMITED is a Nominee Secretary of the company. CAMPBELL, Mark is a Director of the company. Nominee Secretary HARPER MACLEOD has been resigned. Director GILCHRIST, Alexander has been resigned. Director HARPER, John Ross, Professor has been resigned. Director ROBERTSON, Ian Ross has been resigned. Director SHEPHERD, Ian William has been resigned. Director WILLEY, Roger James, Dr has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Appointed Date: 25 August 1993

Director
CAMPBELL, Mark
Appointed Date: 25 August 1993
61 years old

Resigned Directors

Nominee Secretary
HARPER MACLEOD
Resigned: 22 December 1993
Appointed Date: 15 March 1993

Director
GILCHRIST, Alexander
Resigned: 09 February 1999
Appointed Date: 14 October 1993
95 years old

Director
HARPER, John Ross, Professor
Resigned: 29 November 1996
Appointed Date: 26 August 1993
90 years old

Director
ROBERTSON, Ian Ross
Resigned: 13 January 1995
Appointed Date: 10 October 1993
82 years old

Director
SHEPHERD, Ian William
Resigned: 31 August 1994
Appointed Date: 10 October 1993
88 years old

Director
WILLEY, Roger James, Dr
Resigned: 16 December 1996
Appointed Date: 10 October 1993
79 years old

Persons With Significant Control

Marathi Limited
Notified on: 15 August 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SCOTIA ENVIRONMENTAL SERVICES LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100,000

21 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100,000

...
... and 63 more events
30 Aug 1993
Director resigned;new director appointed

30 Aug 1993
New director appointed

30 Aug 1993
Secretary resigned;new secretary appointed

25 Aug 1993
Company name changed cadorco (32) LIMITED\certificate issued on 25/08/93

15 Mar 1993
Incorporation