Company number SC218063
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address 5 SEAFORTH ROAD NORTH, HILLINGTON INDUSTRIAL ESTATE, GLASGOW, G52 4JQ
Home Country United Kingdom
Nature of Business 37000 - Sewerage, 38110 - Collection of non-hazardous waste, 74901 - Environmental consulting activities, 81299 - Other cleaning services
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 January 2017 with updates; Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 100
. The most likely internet sites of DAMM ENVIRONMENTAL LIMITED are www.dammenvironmental.co.uk, and www.damm-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Damm Environmental Limited is a Private Limited Company.
The company registration number is SC218063. Damm Environmental Limited has been working since 12 April 2001.
The present status of the company is Active. The registered address of Damm Environmental Limited is 5 Seaforth Road North Hillington Industrial Estate Glasgow G52 4jq. . TURNBULL, James Douglas is a Secretary of the company. RUSSELL, Gerald John is a Director of the company. TURNBULL, James Douglas is a Director of the company. Secretary MACMILLAN, Lorna Mcnab has been resigned. Secretary REID, Brian has been resigned. Secretary RUSSELL, Stephen Gerard has been resigned. Director MACMILLAN, David Alexander has been resigned. Director MCGINTY, Edward has been resigned. Director PARK, Alison Mary has been resigned. Director RUSSELL, Stephen Gerard has been resigned. Director RUSSELL, Stephen Gerard has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sewerage".
Current Directors
Resigned Directors
Secretary
REID, Brian
Resigned: 12 April 2001
Appointed Date: 12 April 2001
Director
MCGINTY, Edward
Resigned: 21 March 2011
Appointed Date: 01 June 2005
67 years old
Director
PARK, Alison Mary
Resigned: 11 February 2013
Appointed Date: 01 September 2010
59 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 April 2001
Appointed Date: 12 April 2001
Persons With Significant Control
Mr Gerald John Russell
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
DAMM ENVIRONMENTAL LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
02 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
11 Nov 2015
Total exemption small company accounts made up to 30 June 2015
14 Jul 2015
Appointment of Mr James Douglas Turnbull as a secretary on 14 July 2015
...
... and 57 more events
19 Apr 2001
New director appointed
19 Apr 2001
New secretary appointed
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
12 Apr 2001
Incorporation
22 August 2011
Floating charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
20 June 2006
Floating charge
Delivered: 1 July 2006
Status: Satisfied
on 30 August 2013
Persons entitled: Rbs Invoice Finance Limited
Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
20 June 2006
Bond & floating charge
Delivered: 27 June 2006
Status: Satisfied
on 25 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 January 2005
Floating charge
Delivered: 3 February 2005
Status: Satisfied
on 7 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…