Background WavePink WaveYellow Wave

ENVIRONMENTAL PROCESSES LIMITED (SC285830)

ENVIRONMENTAL PROCESSES LIMITED (SC285830) is an active UK company. incorporated on 6 June 2005. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENVIRONMENTAL PROCESSES LIMITED has been registered for 20 years. Current directors include EVETT, Alan John.

Company Number
SC285830
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
13 Golden Square, Aberdeen, AB10 1RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVETT, Alan John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONMENTAL PROCESSES LIMITED

ENVIRONMENTAL PROCESSES LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENVIRONMENTAL PROCESSES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC285830

LTD Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

13 Golden Square Aberdeen, AB10 1RH,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 8 July 2016To: 21 October 2020
13 Golden Square Aberdeen AB10 1RH
From: 27 June 2013To: 8 July 2016
9 Golden Square Aberdeen AB10 1RB
From: 6 June 2005To: 27 June 2013
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 10
Director Left
May 21
Loan Cleared
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EVETT, Alan John

Active
Firecrest Drive, LondonNW3 7NE
Born September 1956
Director
Appointed 06 Jun 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 08 Jul 2016
Resigned 19 Oct 2020

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate nominee secretary
Appointed 06 Jun 2005
Resigned 08 Jul 2016

GRAVES, Leslie John

Resigned
St. Fimbarrus Road, FoweyPL23 1JJ
Born August 1955
Director
Appointed 29 Dec 2009
Resigned 27 May 2021

Persons with significant control

1

Golden Square, AberdeenAB10 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Move Registers To Sail Company
18 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
17 July 2009
288cChange of Particulars
Legacy
16 June 2009
363aAnnual Return
Legacy
20 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
353353
Legacy
16 July 2008
190190
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
2 October 2007
410(Scot)410(Scot)
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
31 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
287Change of Registered Office
Incorporation Company
6 June 2005
NEWINCIncorporation