Background WavePink WaveYellow Wave

ENVA RESOURCE MANAGEMENT LIMITED (SC447807)

ENVA RESOURCE MANAGEMENT LIMITED (SC447807) is an active UK company. incorporated on 16 April 2013. with registered office in Linwood, Paisley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. ENVA RESOURCE MANAGEMENT LIMITED has been registered for 12 years. Current directors include ASHTON, Jason Russel Gary, MCDERMOTT, Roger, WASHER, Iain Cyril.

Company Number
SC447807
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
49 Burnbrae Road, Linwood, 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, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVA RESOURCE MANAGEMENT LIMITED

ENVA RESOURCE MANAGEMENT LIMITED is an active company incorporated on 16 April 2013 with the registered office located in Linwood, Paisley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. ENVA RESOURCE MANAGEMENT LIMITED was registered 12 years ago.(SIC: 38210, 39000)

Status

active

Active since 12 years ago

Company No

SC447807

LTD Company

Age

12 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 9 December 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 23 December 2025
For period ending 9 December 2025

Previous Company Names

DIGIT RESOURCE MANAGEMENT LTD
From: 16 April 2013To: 31 October 2018
Contact
Address

49 Burnbrae Road Linwood, Paisley, PA3 3BD,

Previous Addresses

1 Willock Street Kilmarnock Ayrshire KA1 4HE United Kingdom
From: 16 April 2013To: 21 August 2013
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 17
Loan Secured
Aug 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Mar 20
Loan Cleared
Feb 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ASHTON, Jason Russel Gary

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

MCDERMOTT, Roger

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

WASHER, Iain Cyril

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

ALEXANDER, Nicola

Resigned
Willock Street, KilmarnockKA1 4HE
Secretary
Appointed 16 Apr 2013
Resigned 07 Aug 2013

STEWART, Jane Claire

Resigned
Burnbrae Road, Linwood, PaisleyPA3 3BD
Secretary
Appointed 07 Aug 2013
Resigned 07 Sept 2017

ALEXANDER, Nicola

Resigned
Willock Street, KilmarnockKA1 4HE
Born July 1976
Director
Appointed 16 Apr 2013
Resigned 07 Aug 2013

CAIRNS, Scott Hugh

Resigned
Burnbrae Road, Linwood, PaisleyPA3 3BD
Born January 1974
Director
Appointed 07 Aug 2013
Resigned 12 Jun 2015

DAVY, Thomas

Resigned
Burnbrae Road, Linwood, PaisleyPA3 3BD
Born April 1972
Director
Appointed 07 Aug 2013
Resigned 15 Nov 2016

HOGG, Thomas

Resigned
Willock Street, KilmarnockKA1 4HE
Born January 1954
Director
Appointed 16 Apr 2013
Resigned 07 Aug 2013

LODGE, Ralph Maurice

Resigned
Willock Street, KilmarnockKA1 4HE
Born January 1958
Director
Appointed 16 Apr 2013
Resigned 07 Aug 2013

MCDONALD, Graeme James

Resigned
Burnbrae Road, Linwood, PaisleyPA3 3BD
Born January 1963
Director
Appointed 07 Aug 2013
Resigned 13 Mar 2020

POWER, Bill Joseph

Resigned
Burnbrae Road, PaisleyPA3 3BD
Born November 1969
Director
Appointed 07 Aug 2013
Resigned 28 Feb 2019

PRIESTLEY, James Austin

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

SIMPSON, David John

Resigned
Willock Street, KilmarnockKA1 4HE
Born March 1973
Director
Appointed 16 Apr 2013
Resigned 07 Aug 2013

STEWART, Jane Claire

Resigned
Burnbrae Road, Linwood, PaisleyPA3 3BD
Born September 1972
Director
Appointed 07 Aug 2013
Resigned 18 Sept 2017

STRAIN, Terence

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

THOMSON, Lewis

Resigned
Willock Street, KilmarnockKA1 4HE
Born January 1959
Director
Appointed 16 Apr 2013
Resigned 07 Aug 2013

TRACEY, Michael Thomas

Resigned
Burnbrae Road, PaisleyPA3 3BD
Born July 1961
Director
Appointed 07 Aug 2013
Resigned 30 May 2017

WALSH, Thomas Joseph

Resigned
Calverstown, Kilcullen
Born March 1967
Director
Appointed 15 Nov 2016
Resigned 01 Jul 2024

WOODS, Simon Alasdair

Resigned
Burnbrae Road, Linwood, PaisleyPA3 3BD
Born September 1969
Director
Appointed 26 Mar 2018
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Burnbrae Road, 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 18 Nov 2024
Burnbrae Road, 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 06 Apr 2016
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

69

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2025
DS01DS01
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
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
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 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
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
2 February 2016
AUDAUD
Auditors Resignation Company
1 February 2016
AUDAUD
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
21 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Incorporation Company
16 April 2013
NEWINCIncorporation