Background WavePink WaveYellow Wave

VIRIDOR CLYDE VALLEY LIMITED (SC525057)

VIRIDOR CLYDE VALLEY LIMITED (SC525057) is an active UK company. incorporated on 25 January 2016. with registered office in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. VIRIDOR CLYDE VALLEY LIMITED has been registered for 10 years. Current directors include DOREL, Pierre Guy, HAYNES, Julie Louise.

Company Number
SC525057
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
C/O Shepherd & Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
DOREL, Pierre Guy, HAYNES, Julie Louise
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDOR CLYDE VALLEY LIMITED

VIRIDOR CLYDE VALLEY LIMITED is an active company incorporated on 25 January 2016 with the registered office located in Edinburgh. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. VIRIDOR CLYDE VALLEY LIMITED was registered 10 years ago.(SIC: 38210, 38320)

Status

active

Active since 10 years ago

Company No

SC525057

LTD Company

Age

10 Years

Incorporated 25 January 2016

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom
From: 25 January 2016To: 1 May 2023
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Nov 17
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Nov 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HUGHES, Lyndi Margaret

Active
9 Haymarket Square, EdinburghEH3 8FY
Secretary
Appointed 09 Jul 2020

DOREL, Pierre Guy

Active
9 Haymarket Square, EdinburghEH3 8FY
Born February 1984
Director
Appointed 16 Jun 2023

HAYNES, Julie Louise

Active
9 Haymarket Square, EdinburghEH3 8FY
Born January 1972
Director
Appointed 25 Sept 2023

MASSIE, Scott Edward

Resigned
Exchange Crescent, EdinburghEH3 8UL
Secretary
Appointed 01 Jan 2019
Resigned 08 Jul 2020

SENIOR, Karen

Resigned
Exchange Crescent, EdinburghEH3 8UL
Secretary
Appointed 25 Jan 2016
Resigned 08 Jul 2020

ZMUDA, Richard Cyril

Resigned
Exchange Crescent, EdinburghEH3 8UL
Secretary
Appointed 25 Jan 2016
Resigned 30 Nov 2016

BRADSHAW, Kevin Michael

Resigned
9 Haymarket Square, EdinburghEH3 8FY
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 12 Nov 2023

MADDOCK, Nicholas William

Resigned
9 Haymarket Square, EdinburghEH3 8FY
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 16 Jun 2023

PIDDINGTON, Phillip Charles

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born November 1956
Director
Appointed 25 Jan 2016
Resigned 12 Oct 2020

REES, Elliot Arthur James

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born December 1974
Director
Appointed 25 Jan 2016
Resigned 12 Oct 2020

RINGHAM, Paul Michael

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born November 1969
Director
Appointed 25 Jan 2016
Resigned 12 Oct 2020

Persons with significant control

3

2 Active
1 Ceased
Level 6, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021
Middleton Stoney Road, BicesterOX27 7AA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Priory Bridge Road, TauntonTA1 1AP

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 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Replacement Filing Of Confirmation Statement With Made Up Date
17 December 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Resolution
19 November 2021
RESOLUTIONSResolutions
Memorandum Articles
19 November 2021
MAMA
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2020
AAAnnual Accounts
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Legacy
2 December 2020
AGREEMENT2AGREEMENT2
Legacy
2 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2019
AAAnnual Accounts
Legacy
20 December 2019
PARENT_ACCPARENT_ACC
Legacy
20 December 2019
AGREEMENT2AGREEMENT2
Legacy
20 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2019
AAAnnual Accounts
Legacy
28 January 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2017
AAAnnual Accounts
Legacy
23 October 2017
PARENT_ACCPARENT_ACC
Legacy
23 October 2017
AGREEMENT2AGREEMENT2
Legacy
23 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 December 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2016
NEWINCIncorporation