ENVIROCENTRE LIMITED

Register to unlock more data on OkredoRegister

ENVIROCENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161777

Incorporation date

21/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2b Craighall Business Park, Eagle Street, Glasgow G4 9XACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon03/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon31/10/2025
Memorandum and Articles of Association
dot icon31/10/2025
Resolutions
dot icon30/10/2025
Registration of charge SC1617770003, created on 2025-10-24
dot icon12/08/2025
Termination of appointment of James Richardson as a director on 2025-07-24
dot icon04/08/2025
Appointment of Mr Nicholas Anthony Dilworth as a director on 2025-07-24
dot icon04/08/2025
Appointment of Mr Richard Ian Waumsley as a director on 2025-07-24
dot icon04/08/2025
Termination of appointment of Andrew Peter Walker as a secretary on 2025-07-24
dot icon04/08/2025
Termination of appointment of Graeme Stuart Duff as a director on 2025-07-24
dot icon04/08/2025
Termination of appointment of George Fleming as a director on 2025-07-24
dot icon04/08/2025
Termination of appointment of Kenneth Macdougall as a director on 2025-07-24
dot icon04/08/2025
Appointment of Kate Noble as a secretary on 2025-07-24
dot icon09/07/2025
Satisfaction of charge 2 in full
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/08/2024
Appointment of Mr Graeme Stuart Duff as a director on 2024-08-16
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon18/04/2023
Termination of appointment of Campbell George Fleming as a director on 2023-03-03
dot icon09/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon19/03/2020
Particulars of variation of rights attached to shares
dot icon19/03/2020
Change of share class name or designation
dot icon19/03/2020
Statement of capital on 2020-03-09
dot icon18/03/2020
Resolutions
dot icon13/03/2020
Notification of Eco2020 Ltd as a person with significant control on 2020-03-09
dot icon13/03/2020
Cessation of George Fleming as a person with significant control on 2020-03-09
dot icon03/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon15/03/2017
Appointment of Mr Andrew Peter Walker as a secretary on 2017-03-14
dot icon14/03/2017
Termination of appointment of Joan Helen Marshall as a secretary on 2017-03-14
dot icon31/01/2017
Resolutions
dot icon09/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon03/11/2016
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2016
Resolutions
dot icon18/10/2016
Resolutions
dot icon22/09/2016
Appointment of Dr Kenneth Macdougall as a director on 2016-09-20
dot icon25/08/2016
Cancellation of shares. Statement of capital on 2016-07-25
dot icon15/08/2016
Resolutions
dot icon15/08/2016
Purchase of own shares.
dot icon08/03/2016
Purchase of own shares.
dot icon07/03/2016
Cancellation of shares. Statement of capital on 2016-02-18
dot icon07/03/2016
Resolutions
dot icon07/03/2016
Director's details changed for Dr Campbell George Fleming on 2016-03-04
dot icon04/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon28/08/2015
Director's details changed for Duar Fleming on 2015-08-21
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon27/07/2015
Sale or transfer of treasury shares. Treasury capital:
dot icon16/07/2015
Resolutions
dot icon12/06/2015
Director's details changed for Dr Campbell George Fleming on 2015-06-05
dot icon20/04/2015
Resolutions
dot icon20/04/2015
Purchase of own shares. Shares purchased into treasury:
dot icon03/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/11/2014
Statement of capital on 2014-10-07
dot icon30/06/2014
Resolutions
dot icon30/06/2014
Purchase of own shares.
dot icon03/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon12/04/2013
Director's details changed for Dr Campbell George Fleming on 2013-04-01
dot icon13/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-06-30
dot icon02/11/2012
Termination of appointment of Elizabeth O'connell as a director
dot icon17/07/2012
Resolutions
dot icon31/05/2012
Termination of appointment of William Paterson as a director
dot icon09/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon29/11/2011
Accounts for a small company made up to 2011-06-30
dot icon29/09/2011
Termination of appointment of William Junor as a director
dot icon14/09/2011
Resolutions
dot icon14/09/2011
Cancellation of shares. Statement of capital on 2011-09-14
dot icon14/09/2011
Purchase of own shares.
dot icon11/04/2011
Termination of appointment of David Hay as a director
dot icon02/12/2010
Accounts for a small company made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon05/07/2010
Director's details changed for David Anderson Hay on 2010-06-18
dot icon07/06/2010
Director's details changed for William Paterson on 2010-06-07
dot icon07/06/2010
Director's details changed for William Taylor Junor on 2010-06-07
dot icon07/06/2010
Director's details changed for Mr James Richardson on 2010-06-07
dot icon07/06/2010
Director's details changed for Elizabeth O'connell on 2010-06-07
dot icon07/06/2010
Director's details changed for Duar Fleming on 2010-06-07
dot icon07/06/2010
Director's details changed for Professor George Fleming on 2010-06-07
dot icon07/06/2010
Director's details changed for David Anderson Hay on 2010-06-07
dot icon07/06/2010
Director's details changed for Dr Campbell George Fleming on 2010-06-07
dot icon07/06/2010
Secretary's details changed for Mrs Joan Helen Marshall on 2010-06-07
dot icon11/12/2009
Accounts for a small company made up to 2009-06-30
dot icon27/11/2009
Termination of appointment of Elizabeth O'connell as a secretary
dot icon27/11/2009
Appointment of Mrs Joan Helen Marshall as a secretary
dot icon27/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr James Richardson on 2009-11-21
dot icon27/11/2009
Director's details changed for William Taylor Junor on 2009-11-21
dot icon27/11/2009
Director's details changed for David Anderson Hay on 2009-11-21
dot icon27/11/2009
Director's details changed for Elizabeth O'connell on 2009-11-21
dot icon27/11/2009
Director's details changed for Duar Fleming on 2009-11-21
dot icon27/11/2009
Director's details changed for Dr Campbell George Fleming on 2009-11-21
dot icon27/11/2009
Director's details changed for Professor George Fleming on 2009-11-21
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2008
Return made up to 21/11/08; full list of members
dot icon18/12/2008
Director appointed mr james richardson
dot icon02/12/2008
Accounts for a small company made up to 2008-06-30
dot icon12/03/2008
Resolutions
dot icon29/12/2007
Accounts for a small company made up to 2007-06-30
dot icon29/11/2007
Return made up to 21/11/07; full list of members
dot icon10/04/2007
Director resigned
dot icon08/01/2007
Accounts for a small company made up to 2006-06-30
dot icon15/12/2006
Return made up to 21/11/06; full list of members
dot icon15/12/2006
Director's particulars changed
dot icon15/12/2006
Director's particulars changed
dot icon15/12/2006
Location of debenture register
dot icon15/12/2006
Location of register of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: unit 2B, craighall business park 8 eagle street glasgow G4 9XA
dot icon29/08/2006
Registered office changed on 29/08/06 from: unit 12 craighall business park eagle street glasgow G4 9XA
dot icon11/04/2006
Accounts for a small company made up to 2005-06-30
dot icon19/12/2005
Return made up to 21/11/05; full list of members
dot icon13/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon04/05/2005
Resolutions
dot icon18/03/2005
Accounts for a small company made up to 2004-06-30
dot icon22/12/2004
Ad 20/08/04-01/11/04 £ si 1189@1
dot icon20/12/2004
Return made up to 21/11/04; full list of members
dot icon01/09/2004
Resolutions
dot icon07/07/2004
Ad 22/06/04--------- £ si 3857@1=3857 £ ic 45641/49498
dot icon22/06/2004
Memorandum and Articles of Association
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed
dot icon20/12/2003
Return made up to 21/11/03; full list of members
dot icon28/11/2003
Partic of mort/charge *
dot icon14/09/2003
Accounts for a small company made up to 2003-06-30
dot icon26/02/2003
Full accounts made up to 2002-06-30
dot icon19/12/2002
Return made up to 21/11/02; full list of members
dot icon29/04/2002
Accounts for a small company made up to 2001-06-30
dot icon20/12/2001
Return made up to 21/11/01; full list of members
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon20/12/2000
Return made up to 21/11/00; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-06-30
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
Return made up to 21/11/99; full list of members
dot icon21/12/1999
Ad 31/03/99-21/11/99 £ si 2292@1=2292 £ ic 37090/39382
dot icon17/09/1999
New director appointed
dot icon07/04/1999
Full accounts made up to 1998-06-30
dot icon21/12/1998
Return made up to 21/11/98; change of members
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon11/03/1998
New director appointed
dot icon05/02/1998
Memorandum and Articles of Association
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon29/01/1998
Return made up to 21/11/97; change of members
dot icon29/01/1998
Ad 27/06/97-18/12/97 £ si 32874@1=32874 £ ic 1000/33874
dot icon29/01/1998
Nc inc already adjusted 30/10/97
dot icon04/06/1997
Ad 05/02/97--------- £ si 1000@1=1000 £ ic 2501/3501
dot icon04/06/1997
New secretary appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Miscellaneous
dot icon17/04/1997
Full accounts made up to 1996-06-30
dot icon05/03/1997
Partic of mort/charge *
dot icon20/12/1996
Return made up to 21/11/96; full list of members
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon25/09/1996
Ad 28/06/96--------- £ si 12499@1=12499 £ ic 2/12501
dot icon25/09/1996
£ nc 100/50000 28/06/96
dot icon12/09/1996
New secretary appointed
dot icon12/09/1996
Secretary resigned;director resigned
dot icon06/08/1996
Director resigned
dot icon15/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon16/01/1996
Accounting reference date notified as 30/06
dot icon16/01/1996
Registered office changed on 16/01/96 from: 24 cairngorm road glasgow G43 2XA
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New secretary appointed;new director appointed
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Secretary resigned
dot icon21/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

56
2023
change arrow icon0 % *

* during past year

Cash in Bank

£210,343.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
56
1.47M
-
0.00
210.34K
-
2023
56
1.47M
-
0.00
210.34K
-

Employees

2023

Employees

56 Ascended- *

Net Assets(GBP)

1.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, William
Director
26/08/1999 - 29/05/2012
30
Fleming, George, Professor
Director
21/11/1995 - 24/07/2025
6
Richardson, James
Director
01/07/2008 - 24/07/2025
19
Buchanan, David
Director
21/11/1995 - 09/05/1996
4
Fleming, Duar
Director
16/06/2005 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ENVIROCENTRE LIMITED

ENVIROCENTRE LIMITED is an(a) Active company incorporated on 21/11/1995 with the registered office located at Unit 2b Craighall Business Park, Eagle Street, Glasgow G4 9XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIROCENTRE LIMITED?

toggle

ENVIROCENTRE LIMITED is currently Active. It was registered on 21/11/1995 .

Where is ENVIROCENTRE LIMITED located?

toggle

ENVIROCENTRE LIMITED is registered at Unit 2b Craighall Business Park, Eagle Street, Glasgow G4 9XA.

What does ENVIROCENTRE LIMITED do?

toggle

ENVIROCENTRE LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ENVIROCENTRE LIMITED have?

toggle

ENVIROCENTRE LIMITED had 56 employees in 2023.

What is the latest filing for ENVIROCENTRE LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-06-30.