RENEWI ARGYLL & BUTE LIMITED - EDINBURGH


Company Profile Company Filings

Overview

RENEWI ARGYLL & BUTE LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
RENEWI ARGYLL & BUTE LIMITED was incorporated 23 years ago on 20/09/2000 and has the registered number: SC211187. The accounts status is FULL and accounts are next due on 31/12/2024.

RENEWI ARGYLL & BUTE LIMITED - EDINBURGH

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF

This Company Originates in : United Kingdom
Previous trading names include:
SHANKS ARGYLL & BUTE LIMITED (until 09/10/2017)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALISTAIR DANIEL BROOKES Oct 1976 British Director 2015-04-01 CURRENT
MR DOMINIC PIETER JAMES MURRAY Secretary 2023-06-01 CURRENT
MR CRAIG OWEN Jul 1978 British Director 2022-12-09 CURRENT
ADAM NATHANIEL RICHFORD Jan 1976 British Director 2016-02-25 UNTIL 2017-02-07 RESIGNED
MR JULIAN ASHLEY TRANTER May 1967 British Director 2010-01-29 UNTIL 2011-04-07 RESIGNED
ALAN WILLIAM FULLERTON MCVICKER Aug 1967 British Director 2006-01-25 UNTIL 2006-07-21 RESIGNED
MR DARREN STOCKLEY Oct 1969 British Director 2005-07-25 UNTIL 2009-07-31 RESIGNED
MR ROBIN BRUCE STEVENSON Apr 1968 British Director 2011-03-21 UNTIL 2012-09-25 RESIGNED
MR CHRISTOPHER SURCH Nov 1961 British Director 2009-05-01 UNTIL 2010-10-29 RESIGNED
MR MARK IAN SAUNDERS Jun 1968 British Director 2009-07-01 UNTIL 2011-07-31 RESIGNED
MARK ANDREW RAWLING Feb 1979 British Director 2018-11-14 UNTIL 2020-11-30 RESIGNED
MR STEPHEN LESLIE RAY Jan 1973 British Director 2008-01-23 UNTIL 2010-01-29 RESIGNED
MR MICHAEL ANDREW TURNER Nov 1967 British Director 2017-02-07 UNTIL 2018-11-22 RESIGNED
JOANNE ELIZABETH TAUNTON LEWIS Aug 1962 Secretary 2001-10-10 UNTIL 2008-10-24 RESIGNED
MR JEREMY JOHN COBBETT SIMPSON May 1971 British Director 2011-08-01 UNTIL 2014-03-31 RESIGNED
MR DAVID KEVIN MULLIGAN Nov 1969 British Director 2014-02-10 UNTIL 2015-03-31 RESIGNED
ALAN DUNCAN PATRICKSON Nov 1964 British Director 2003-05-07 UNTIL 2005-12-01 RESIGNED
BURNESS Nominee Secretary 2000-09-20 UNTIL 2000-11-07 RESIGNED
MR PHILIP BERNARD GRIFFIN-SMITH Apr 1966 British Secretary 2008-10-24 UNTIL 2023-05-31 RESIGNED
MS SARA PHILIPA CANNON Sep 1960 British Secretary 2000-11-07 UNTIL 2001-10-10 RESIGNED
BURNESS (DIRECTORS) LIMITED Corporate Nominee Director 2000-09-20 UNTIL 2000-11-07 RESIGNED
MR MICHAEL CHARLES EDWARD AVERILL May 1951 British Director 2000-11-07 UNTIL 2007-09-30 RESIGNED
MR PETER DAMIAN EGLINTON Mar 1969 British Director 2014-02-10 UNTIL 2015-03-31 RESIGNED
DAVID JOHN DOWNES Dec 1945 British Director 2000-11-07 UNTIL 2005-12-31 RESIGNED
MARK ALFRED COWAN Feb 1970 British Director 2018-11-14 UNTIL 2019-11-08 RESIGNED
RICHARD DEXTER LUCAS Sep 1962 British Director 2001-08-24 UNTIL 2003-01-16 RESIGNED
MR MICHAEL JAMES CLARKE Sep 1958 British Director 2000-11-07 UNTIL 2005-04-30 RESIGNED
MR ROBERT IAN CARTWRIGHT Apr 1955 British Director 2005-04-30 UNTIL 2009-10-13 RESIGNED
MR ROBERT IAN CARTWRIGHT Apr 1955 British Director 2015-04-01 UNTIL 2016-02-25 RESIGNED
MRS ELIZABETH MARY BAYLEY Mar 1972 British Director 2013-04-01 UNTIL 2013-12-31 RESIGNED
MR IAN FREDERICK GOODFELLOW Jan 1954 British Director 2004-07-16 UNTIL 2012-04-26 RESIGNED
MR NIGEL IAN AITCHISON Feb 1968 British Director 2006-08-01 UNTIL 2008-01-23 RESIGNED
MR PAUL FREDEREK HOLMES May 1971 British Director 2012-04-26 UNTIL 2013-03-31 RESIGNED
MR NIGEL FRANK CATLING Nov 1958 British Director 2015-04-01 UNTIL 2016-11-30 RESIGNED
BRIAN JAMES MARTIN Mar 1965 British Director 2003-01-16 UNTIL 2004-05-14 RESIGNED
MR ROY KYLE Feb 1961 British Director 2020-12-01 UNTIL 2022-12-08 RESIGNED
MR JAMES ROBERT MEREDITH Aug 1960 British Director 2000-11-07 UNTIL 2003-03-31 RESIGNED
MR FRASER ANDREW NORTON WELHAM Aug 1964 British Director 2006-01-01 UNTIL 2009-05-27 RESIGNED
MR MICHAEL ANDREW TURNER Nov 1967 British Director 2012-10-22 UNTIL 2015-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bank Of Scotland Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Renewi Argyll & Bute Holdings Limited 2016-04-06 Edinburgh   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAIRD EVERED LIMITED MARKFIELD Active SMALL 38210 - Treatment and disposal of non-hazardous waste
RENEWI SRF TRADING LIMITED MILTON KEYNES ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ELWA LIMITED SWANLEY ENGLAND Active FULL 96090 - Other service activities n.e.c.
RENEWI PFI INVESTMENTS LIMITED MILTON KEYNES ENGLAND Active FULL 74990 - Non-trading company
CAIRD EVERED HOLDINGS LIMITED MARKFIELD Active SMALL 74990 - Non-trading company
RENEWI CUMBRIA HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
RENEWI CUMBRIA LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED BIRMINGHAM In... FULL 38110 - Collection of non-hazardous waste
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED BIRMINGHAM In... GROUP 70100 - Activities of head offices
ELWA HOLDINGS LIMITED SWANLEY ENGLAND Active GROUP 74990 - Non-trading company
RENEWI BDR HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 74990 - Non-trading company
RENEWI BDR LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
WAKEFIELD WASTE PFI HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
WAKEFIELD WASTE PFI LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
WAKEFIELD WASTE HOLDINGS LIMITED MILTON KEYNES ENGLAND Active GROUP 74990 - Non-trading company
RENEWI ARGYLL & BUTE HOLDINGS LIMITED EDINBURGH Active FULL 96090 - Other service activities n.e.c.
SHANKS DUMFRIES AND GALLOWAY LIMITED GLASGOW Dissolved... FULL 82990 - Other business support service activities n.e.c.
SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED EDINBURGH Dissolved... GROUP 82990 - Other business support service activities n.e.c.
ENERGEN BIOGAS LIMITED CUMBERNAULD UNITED KINGDOM Active SMALL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
22 NOMINEES LIMITED Active DORMANT 96090 - Other service activities n.e.c.
ARDMUIR LIMITED EDINBURGH SCOTLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
A L M PROPERTIES LIMITED MIDLOTHIAN Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
BAMBOO HOLDINGS LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ATHERSYS LIMITED Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
ATLANTIC ASSETS TRUST LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
ARDMUIR (PITTODRIE PLACE) LTD EDINBURGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WREN GP LLP EDINBURGH Active TOTAL EXEMPTION FULL None Supplied
ILIAD ADVISORY LLP EDINBURGH Active UNAUDITED ABRIDGED None Supplied
ASPER IONA SLP GP LLP EDINBURGH Active TOTAL EXEMPTION FULL None Supplied