MVV ENVIRONMENT BALDOVIE LIMITED

Address:
Mvv Environment Baldovie Limited, Forties Road, Dundee, DD4 0NS, Scotland

MVV ENVIRONMENT BALDOVIE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC148254. The registration start date is January 5, 1994. The current status is Active.

Company Overview

Company Number SC148254
Company Name MVV ENVIRONMENT BALDOVIE LIMITED
Registered Address Mvv Environment Baldovie Limited
Forties Road
Dundee
DD4 0NS
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-01-05
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 11
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.
70100 Activities of head offices
77390 Renting and leasing of other machinery, equipment and tangible goods n.e.c.
96090 Other service activities n.e.c.

Office Location

Address MVV ENVIRONMENT BALDOVIE LIMITED
FORTIES ROAD
Post Town DUNDEE
Post Code DD4 0NS
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
MVV ENVIRONMENT BALDOVIE ENERGY LIMITED Mvv Environment Baldovie Energy Limited, Forties Road, Dundee, DD4 0NS, Scotland
MVV ENVIRONMENT BALDOVIE WASTE LIMITED Mvv Environment Baldovie Waste Limited, Forties Road, Dundee, DD4 0NS, Scotland

Companies with the same post town

Entity Name Office Address
ABS SECONDHAND GOODS LTD 11 Ormiston Crescent, Dundee, Angus, DD4 0UG, United Kingdom
SKIN-E-BREW LTD Flat F, 99 Seagate, Dundee, DD1 2ER, Scotland
SOLIDROCK CARE LTD 8e Forest Park Road, Dundee, DD1 5NY, Scotland
Z&H HOMESTORE LTD 36 Milton Street, Dundee, Angus, DD3 6QQ, Scotland
AMAZOOM LTD 91 Dundee Road, Broughty Ferry, Dundee, DD5 1LZ, Scotland
CELTICYOGIBELLES LLP 4 Hill Street, Broughty Ferry, Dundee, Angus, DD5 2JL, Scotland
GMG PROTECT LTD Unit 13, 15 Kirk Street, Dundee, Angus, DD2 3UY, United Kingdom
RUGS TO RUNNERS.COM LTD 6 . 2/2 Dunholm Terrace, Dundee, Angus, DD2 4NT, Scotland
ZERO9ZERO TAXIS LIMITED 12 Kilspindie Crescent, Dundee, DD2 3WU, Scotland
AFFINITY BUILDING SOLUTIONS LTD 15 Albert Street, Dundee, DD4 6NS, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TM COMPANY SERVICES LIMITED Secretary (Active) 1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL /
3 October 1995
/
FLIGHT, Alexander Director (Active) 50 North Lindsay Street, Dundee, Scotland, DD1 1NZ August 1964 /
10 February 2010
British /
Scotland
Local Government Officer
KELLY, Ivor Ernest Director (Active) 18 Fitzwilliam Avenue, Sutton, Macclesfield, Cheshire, SK11 0EJ November 1943 /
24 April 2002
British /
United Kingdom
Consultant
KERR, Kenneth James Director (Active) Dundee Energy Recycling Limited, Forties Road, Dundee, Scotland, DD4 0NS December 1962 /
29 August 2011
British /
United Kingdom
Local Government Officer
MACLEOD, David Secretary (Resigned) 12 Glebe Road, Newton Mearns, Glasgow, G77 6DU /
22 February 1994
/
BOYLE, John Charles, Dr Director (Resigned) Flat 135, 1 Prescot Street, London, E1 8RL November 1944 /
25 April 2000
British /
Lawyer
CANNELL, Peter Malcolm Director (Resigned) Middlerig Farmhouse, Glasgow Road, Bathgate, West Lothian, EH48 2HH July 1953 /
22 February 1994
British /
Group Manager
COHEN, James Lionel Director (Resigned) 60 Ormonde Terrace, London, NW8 7LR February 1942 /
25 September 1997
British /
Economist
DORWARD, David Keay Director (Resigned) 4 Norrie Street, Broughty Ferry, Dundee, Angus, DD5 2SD May 1954 /
1 April 1996
British /
Scotland
Local Government Officer
DYER, Peter, Dr Director (Resigned) 14 Crofton Avenue, Chiswick, London, W4 3EW November 1941 /
25 September 1997
British /
Uk
Engineer
EVANS, John Russell Director (Resigned) 5 Wyndham Wood Close, Fradley, Lichfield, Staffordshire, WS13 8UZ August 1945 /
22 April 2002
British /
Engineer
GABRIEL, Ronald Director (Resigned) 5 Crathes Way, Broughty Ferry, Dundee, DD5 3BY October 1946 /
19 April 1996
British /
Scotland
City Public Protection Officer
JONES, Alan Peter Director (Resigned) Dundee Energy Recycling Limited, Forties Road, Dundee, Scotland, DD4 0NS October 1961 /
6 January 2011
British /
United Kingdom
Managing Director
JONES, Alan Peter Director (Resigned) Dundee Energy Recycling Limited, Forties Road, Dundee, Scotland, DD4 0NS October 1961 /
1 January 2011
British /
United Kingdom
Managing Director
KELLY, John Hutton Dargie Director (Resigned) 56 Invergowrie Drive, Dundee, DD2 1RE April 1937 /
22 February 1994
British /
Director Of Finance
KERR, Kenneth James Director (Resigned) 8 Nesbitt Street, Dundee, Angus, DD4 7HN December 1962 /
3 September 2004
British /
United Kingdom
Engineering Services Manager
LAING, James Kinnear Director (Resigned) 84 Camphill Road, Broughty Ferry, Dundee, DD5 2LX July 1947 /
24 December 2002
British /
Scotland
Local Government Officer
LAMONT, Donald Director (Resigned) 50 Broomknowe Drive, Kincardine On Forth, Alloa, Clackmannanshire, FK10 4QL October 1946 /
22 February 1994
British /
Business Manager
LEADILL, Stuart Kenneth Director (Resigned) 34 Bedford Road, Northwood, Middlesex, HA6 2AZ December 1953 /
25 September 1997
British /
United Kingdom
Accountant
MCCARTHY, Mark Lawrence Director (Resigned) Balgrochan Cottage, West Balgrochan Road Torrance, Glasgow, Scotland, G64 4DQ May 1963 /
31 December 2004
British /
Scotland
Company Director
MCMULLAN, Rodger Director (Resigned) Baldovie Plant, Forties Road, Dundee, Angus, DD4 0NS January 1957 /
29 October 2014
British /
Scotland
Managing Director
MEIKLEJOHN, Iain Maury Campbell Nominee Director (Resigned) 14 Dalrymple Crescent, Edinburgh, EH9 2NX November 1954 /
5 January 1994
British /
MERCER, Ronnie Edward Director (Resigned) The Homestead, Hazelmere Road, Kilmacolm, Renfrewshire, PA13 4ED March 1944 /
10 October 1994
British /
Great Britain
Director
MULGREW, Francis Thomas Director (Resigned) 25 Cortachy Circle, Monifieth, Dundee, Tayside, DD5 4RN September 1950 /
22 February 1994
British /
General Manager Of Cleansing
SLATER, Michael John Director (Resigned) Silver Birch Stone House Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9TP October 1942 /
22 November 1999
British /
Civil Engineer
STEPHEN, Alexander Director (Resigned) 1 Golspie Terrace, Broughty Ferry, Dundee, DD5 2PW September 1948 /
22 February 1994
British /
Chief Executive
STURROCK, Ronald Director (Resigned) 6 Keithhall Gardens, Birkhill, Dundee, Angus, DD2 5RR June 1950 /
4 August 2004
British /
Finance Officer
SVEDBERG, William Theodor Director (Resigned) Blabarsuingen 12, Oslo, 0393, Norway April 1977 /
25 September 1997
Swedish /
Proj Man
WAINWRIGHT, James Director (Resigned) Melling Dub Farm, Tosside, Skipton, North Yorkshire, BD23 4SD July 1950 /
27 January 2004
British /
United Kingdom
Company Director
WILL, James Robert Nominee Director (Resigned) Myreside, Gifford, East Lothian, EH41 4JA April 1955 /
5 January 1994
British /
Scotland
WOOD, Joseph Stewart Director (Resigned) 49 Dornford Avenue, Glasgow, G32 9NL March 1955 /
22 February 1994
British /
Chartered Accountant
BNOMS LIMITED Director (Resigned) Fourth Floor, 130 Wilton Road, London, SW1V 1LQ /
24 June 2002
/

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD4 0NS
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on MVV ENVIRONMENT BALDOVIE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches