ENVIROLIANCE LIMITED
LIVINGSTON 3C ENVIRONMENTAL LTD.

Hellopages » West Lothian » West Lothian » EH54 7GA

Company number SC274430
Status Active
Incorporation Date 9 October 2004
Company Type Private Limited Company
Address ALBA INNOVATION CENTRE, ALBA CAMPUS, LIVINGSTON, WEST LOTHIAN, EH54 7GA
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 998 . The most likely internet sites of ENVIROLIANCE LIMITED are www.enviroliance.co.uk, and www.enviroliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Uphall Rail Station is 3.7 miles; to Bathgate Rail Station is 4 miles; to Kirknewton Rail Station is 4.6 miles; to Breich Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enviroliance Limited is a Private Limited Company. The company registration number is SC274430. Enviroliance Limited has been working since 09 October 2004. The present status of the company is Active. The registered address of Enviroliance Limited is Alba Innovation Centre Alba Campus Livingston West Lothian Eh54 7ga. . CONNER, Alan Irving is a Director of the company. Secretary CAMPBELL, Joseph has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMPBELL, Joseph has been resigned. Director CONNER, Craig William has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
CONNER, Alan Irving
Appointed Date: 09 October 2004
64 years old

Resigned Directors

Secretary
CAMPBELL, Joseph
Resigned: 15 December 2010
Appointed Date: 09 October 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 October 2004
Appointed Date: 09 October 2004

Director
CAMPBELL, Joseph
Resigned: 15 December 2010
Appointed Date: 09 October 2004
63 years old

Director
CONNER, Craig William
Resigned: 22 February 2006
Appointed Date: 09 October 2004
63 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 October 2004
Appointed Date: 09 October 2004

Persons With Significant Control

Mr Alan Irving Conner
Notified on: 1 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ENVIROLIANCE LIMITED Events

10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 998

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 998

...
... and 35 more events
22 Oct 2004
New secretary appointed;new director appointed
22 Oct 2004
New director appointed
13 Oct 2004
Director resigned
13 Oct 2004
Secretary resigned
09 Oct 2004
Incorporation

ENVIROLIANCE LIMITED Charges

11 November 2008
Floating charge
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
16 July 2008
Bond & floating charge
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…