Background WavePink WaveYellow Wave

ENVIRONSTORE LIMITED (SC302186)

ENVIRONSTORE LIMITED (SC302186) is an active UK company. incorporated on 11 May 2006. with registered office in Westhill. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). ENVIRONSTORE LIMITED has been registered for 19 years. Current directors include HART, Andrew, PATRICK, Adam Christopher William, SPENCE, Greg Stewart.

Company Number
SC302186
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
Birchmoss Depot, Westhill, AB32 6XL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
HART, Andrew, PATRICK, Adam Christopher William, SPENCE, Greg Stewart
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIRONSTORE LIMITED

ENVIRONSTORE LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Westhill. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). ENVIRONSTORE LIMITED was registered 19 years ago.(SIC: 09100)

Status

active

Active since 19 years ago

Company No

SC302186

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

MOUNTWEST 676 LIMITED
From: 11 May 2006To: 7 August 2006
Contact
Address

Birchmoss Depot Echt Westhill, AB32 6XL,

Previous Addresses

28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 17 October 2017To: 8 April 2025
34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 11 May 2006To: 17 October 2017
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 09
Director Left
Nov 09
Capital Reduction
Dec 09
Share Buyback
Dec 09
Loan Cleared
Mar 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
May 25
Loan Secured
May 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HART, Andrew

Active
Echt, WesthillAB32 6XL
Born August 1978
Director
Appointed 04 Apr 2025

PATRICK, Adam Christopher William

Active
Echt, WesthillAB32 6XL
Born April 1992
Director
Appointed 04 Apr 2025

SPENCE, Greg Stewart

Active
Durward Crescent, AboyneAB34 5DF
Born June 1977
Director
Appointed 28 Sept 2009

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 11 May 2006
Resigned 09 May 2008

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 09 May 2008
Resigned 04 Apr 2025

NEILSON, Ewan Craig

Resigned
16 Earlspark Road, AberdeenAB15 9BZ
Born November 1958
Nominee director
Appointed 11 May 2006
Resigned 26 May 2006

SPENCE, John Stewart

Resigned
The Marcliffe At Pitfodels, AberdeenAB15 9YA
Born May 1947
Director
Appointed 26 May 2006
Resigned 28 Sept 2009

Persons with significant control

2

1 Active
1 Ceased
12 Compton Road, LondonSW19 7QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Greg Stewart Spence

Ceased
Durward Crescent, AboyneAB34 5DF
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Capital Cancellation Shares
16 December 2009
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Resolution
19 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
23 December 2006
410(Scot)410(Scot)
Memorandum Articles
14 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2006
88(2)R88(2)R
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Incorporation Company
11 May 2006
NEWINCIncorporation