General information

Name:

Hunter Enviro Ltd

Office Address:

133 Finnieston Street G3 8HB Glasgow

Number: SC260246

Incorporation date: 2003-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This company is widely known under the name of Hunter Enviro Limited. This firm first started twenty one years ago and was registered with SC260246 as the registration number. This headquarters of the company is situated in Glasgow. You can contact them at 133 Finnieston Street. It 's been eleven years from the moment This firm's registered name is Hunter Enviro Limited, but until 2013 the name was Hunter Enviromental and up to that point, until 13th August 2004 this business was known as Hazco Environmental Services. This means it has used three different company names. This firm's declared SIC number is 39000 which means Remediation activities and other waste management services. The company's most recent financial reports cover the period up to 2017/03/31 and the most recent confirmation statement was released on 2017/12/03.

  • Previous company's names
  • Hunter Enviro Limited 2013-03-19
  • Hunter Enviromental Ltd. 2004-08-13
  • Hazco Environmental Services Limited 2003-12-03

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 30 June 2017

Latest update: 16 March 2024

George B.

Role: Secretary

Appointed: 01 June 2012

Latest update: 16 March 2024

People with significant control

George B.
Notified on 3 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 17 December 2018
Confirmation statement last made up date 03 December 2017
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 20 September 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 23 March 2015
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 September 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 56 Palmerston Place Edinburgh EH12 5AY on 27th April 2022 to 133 Finnieston Street Glasgow G3 8HB (AD01)
filed on: 27th, April 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
20
Company Age

Closest Companies - by postcode