Background WavePink WaveYellow Wave

VIRIDOR DUNBAR WASTE SERVICES LIMITED (SC675860)

VIRIDOR DUNBAR WASTE SERVICES LIMITED (SC675860) is an active UK company. incorporated on 29 September 2020. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. VIRIDOR DUNBAR WASTE SERVICES LIMITED has been registered for 5 years. Current directors include DOREL, Pierre Guy, HAYNES, Julie Louise.

Company Number
SC675860
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
C/O Shepherd & Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOREL, Pierre Guy, HAYNES, Julie Louise
SIC Codes
35110, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDOR DUNBAR WASTE SERVICES LIMITED

VIRIDOR DUNBAR WASTE SERVICES LIMITED is an active company incorporated on 29 September 2020 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. VIRIDOR DUNBAR WASTE SERVICES LIMITED was registered 5 years ago.(SIC: 35110, 38320)

Status

active

Active since 5 years ago

Company No

SC675860

LTD Company

Age

5 Years

Incorporated 29 September 2020

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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
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: 29 September 2020To: 1 May 2023
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUGHES, Lyndi Margaret

Active
9 Haymarket Square, EdinburghEH3 8FY
Secretary
Appointed 29 Sept 2020

DOREL, Pierre Guy

Active
9 Haymarket Square, EdinburghEH3 8FY
Born February 1984
Director
Appointed 01 Apr 2021

HAYNES, Julie Louise

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

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 29 Sept 2020
Resigned 16 Jun 2023

PENNELLS, Richard James

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born February 1964
Director
Appointed 29 Sept 2020
Resigned 01 Apr 2021

PIDDINGTON, Phillip Charles

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born November 1956
Director
Appointed 29 Sept 2020
Resigned 12 Oct 2020

Persons with significant control

2

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 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

47

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
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 September 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
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 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
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
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 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 No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Incorporation Company
29 September 2020
NEWINCIncorporation