Background WavePink WaveYellow Wave

ENVA ORGANICS RECYCLING LIMITED (SC178301)

ENVA ORGANICS RECYCLING LIMITED (SC178301) is an active UK company. incorporated on 28 August 1997. with registered office in Paisley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). ENVA ORGANICS RECYCLING LIMITED has been registered for 28 years. Current directors include ASHTON, Jason Russel Gary, MCDERMOTT, Roger, WASHER, Iain Cyril.

Company Number
SC178301
Status
active
Type
ltd
Incorporated
28 August 1997
Age
28 years
Address
49 Burnbrae Road, Linwood Industrial Estate, Paisley, PA3 3BD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
ASHTON, Jason Russel Gary, MCDERMOTT, Roger, WASHER, Iain Cyril
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVA ORGANICS RECYCLING LIMITED

ENVA ORGANICS RECYCLING LIMITED is an active company incorporated on 28 August 1997 with the registered office located in Paisley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). ENVA ORGANICS RECYCLING LIMITED was registered 28 years ago.(SIC: 38210)

Status

active

Active since 28 years ago

Company No

SC178301

LTD Company

Age

28 Years

Incorporated 28 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

GP GREEN RECYCLING LIMITED
From: 13 April 2005To: 2 November 2018
G P HIRE LIMITED
From: 28 August 1997To: 13 April 2005
Contact
Address

49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley, PA3 3BD,

Previous Addresses

The Pleasance Kirkfieldbank Lanark South Lanarkshire ML11 9TG
From: 28 August 1997To: 27 July 2018
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Dec 13
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Apr 19
Director Left
Mar 20
Loan Secured
Apr 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
Jun 25
Director Joined
Jul 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ASHTON, Jason Russel Gary

Active
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born September 1967
Director
Appointed 14 May 2025

MCDERMOTT, Roger

Active
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born November 1983
Director
Appointed 14 May 2025

WASHER, Iain Cyril

Active
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born August 1969
Director
Appointed 04 Jul 2025

GILCHRIST, James Taylor

Resigned
The Pleasance Bungalow, LanarkML11 9TG
Secretary
Appointed 30 Jun 1998
Resigned 23 Jul 2018

POWER, Bill

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Secretary
Appointed 23 Jul 2018
Resigned 28 Feb 2019

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 28 Aug 1997
Resigned 29 Aug 1997

GILCHRIST, James Taylor

Resigned
The Pleasance Bungalow, LanarkML11 9TG
Born May 1969
Director
Appointed 30 Jun 1998
Resigned 23 Jul 2018

GILCHRIST, James

Resigned
The Pleasance, LanarkML11 9TG
Born February 1943
Director
Appointed 30 Jun 1998
Resigned 23 Jul 2018

MCDONALD, Graeme James

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born January 1963
Director
Appointed 23 Jul 2018
Resigned 13 Mar 2020

MURPHY, Richard

Resigned
The Pleasance, LanarkML11 9TG
Born March 1965
Director
Appointed 30 Nov 2013
Resigned 23 Jul 2018

POWER, Bill Joseph

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born November 1969
Director
Appointed 23 Jul 2018
Resigned 28 Feb 2019

PRIESTLEY, James Austin

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born August 1963
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

STRAIN, Terence

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born March 1960
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

WALSH, Tom

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born March 1967
Director
Appointed 23 Jul 2018
Resigned 01 Jul 2024

WOODS, Simon Alasdair

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born September 1969
Director
Appointed 23 Jul 2018
Resigned 01 Jul 2024

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 28 Aug 1997
Resigned 29 Aug 1997

Persons with significant control

3

1 Active
2 Ceased
Brailwood Road, NewarkNG22 8UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
Linwood Industrial Estate, PaisleyPA3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018
Ceased 21 Oct 2024

Mr James Gilchrist

Ceased
The Pleasance, LanarkML11 9TG
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 December 2018
AA01Change of Accounting Reference Date
Resolution
2 November 2018
RESOLUTIONSResolutions
Auditors Resignation Company
31 October 2018
AUDAUD
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Small
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Legacy
14 September 2010
MG01sMG01s
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Legacy
26 May 2010
MG03sMG03s
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
24 March 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 March 1999
466(Scot)466(Scot)
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
410(Scot)410(Scot)
Legacy
23 September 1998
410(Scot)410(Scot)
Legacy
17 September 1998
363b363b
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
287Change of Registered Office
Legacy
11 June 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
410(Scot)410(Scot)
Legacy
9 September 1997
287Change of Registered Office
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Incorporation Company
28 August 1997
NEWINCIncorporation