CALEDONIAN ENVIRONMENTAL SERVICES PLC - METHIL, LEVEN


Company Profile Company Filings

Overview

CALEDONIAN ENVIRONMENTAL SERVICES PLC is a Public Limited Company from METHIL, LEVEN and has the status: Active.
CALEDONIAN ENVIRONMENTAL SERVICES PLC was incorporated 29 years ago on 14/03/1995 and has the registered number: SC156608. The accounts status is FULL and accounts are next due on 30/09/2024.

CALEDONIAN ENVIRONMENTAL SERVICES PLC - METHIL, LEVEN

This company is listed in the following categories:
36000 - Water collection, treatment and supply

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

C/O CELTS LTD
METHIL, LEVEN
FIFE
KY8 3WA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEWART HAZON Nov 1971 British Director 2008-04-03 CURRENT
MR RICHARD WILLIAM PETER SOMERVILLE Secretary 2021-10-08 CURRENT
STEVEN NICHOLAS CRAKE Dec 1961 British Director 2019-11-26 CURRENT
MR JAMES ROBERT WILL Apr 1955 British Nominee Director 1995-03-14 UNTIL 1999-04-30 RESIGNED
NEIL RUTHERFORD Feb 1969 British Director 2010-04-12 UNTIL 2012-09-30 RESIGNED
FRANCOIS REGIS MOURET Mar 1963 French Director 2006-01-24 UNTIL 2006-10-03 RESIGNED
FRANCOIS UNAL Mar 1966 French Director 2006-01-24 UNTIL 2006-10-03 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Scottish Director 1995-03-14 UNTIL 1999-04-30 RESIGNED
MICHAEL GERARD MCGREEVY Sep 1953 British Director 1999-07-23 UNTIL 2010-10-01 RESIGNED
THOMAS FRASER MCCREADIE Apr 1948 British Director 1999-04-30 UNTIL 1999-10-15 RESIGNED
MICHEL LA BRAS Jun 1971 French Director 2006-10-03 UNTIL 2008-11-20 RESIGNED
XAVIER MOREL Sep 1969 French Director 2009-02-17 UNTIL 2010-04-12 RESIGNED
MR NICHOLAS JOHN SMITH Jan 1960 British Director 2000-08-16 UNTIL 2008-04-03 RESIGNED
MARTIN PARKER British Secretary 1999-10-15 UNTIL 2001-04-20 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Secretary 1995-03-14 UNTIL 1999-04-30 RESIGNED
MR MARTIN PARKER Secretary 2017-07-31 UNTIL 2021-10-08 RESIGNED
SHEELAGH JANE DUFFIELD May 1966 British Secretary 1999-04-30 UNTIL 1999-09-30 RESIGNED
MARIA BEVERIDGE British Secretary 2001-04-20 UNTIL 2017-07-31 RESIGNED
MS DAWN MARIA BEVERIDGE Jul 1959 British Secretary 2000-10-20 UNTIL 2000-12-06 RESIGNED
MR MICHAEL PAUL WOODHEAD Jun 1956 British Director 1999-11-03 UNTIL 2001-05-03 RESIGNED
DR JONATHAN WATSON HARGREAVES Mar 1950 British Director 1999-04-30 UNTIL 2000-06-30 RESIGNED
PIERRE YVES BOULET Mar 1961 French Director 2005-02-28 UNTIL 2006-01-24 RESIGNED
BENOIT BRIENT Jan 1971 British Director 2005-02-28 UNTIL 2006-01-24 RESIGNED
MR DAVID BUCKLE Apr 1950 British Director 2003-06-23 UNTIL 2004-07-01 RESIGNED
GUILLERMO CEDARO Mar 1965 Argentine Director 2001-05-03 UNTIL 2002-09-04 RESIGNED
HAROLD D'HAUTEVILLE Aug 1976 French Director 2006-10-03 UNTIL 2007-09-12 RESIGNED
MR THOMAS NIGEL DIXON Apr 1954 British Director 2018-10-25 UNTIL 2019-11-26 RESIGNED
THIERRY GUILLOT Aug 1963 French Director 2008-12-04 UNTIL 2010-04-12 RESIGNED
WALTER HUGHES HERMAN BAUDUIN Nov 1945 Belgian Director 2004-07-01 UNTIL 2005-02-28 RESIGNED
ARNAUD BAZIRE Nov 1961 French Director 2004-07-01 UNTIL 2005-02-28 RESIGNED
BRUNO HERVET Jul 1971 French Director 2003-06-23 UNTIL 2004-07-01 RESIGNED
AUSTIN ILIFFE Mar 1944 British Director 1999-04-30 UNTIL 1999-07-23 RESIGNED
THIERRY GUILLOT Aug 1963 French Director 2007-09-12 UNTIL 2008-11-20 RESIGNED
MR JAMES HENRY JOHN KING Jan 1966 British Director 2010-10-01 UNTIL 2018-10-25 RESIGNED
BARRY JOSEF WINDSOR Nov 1946 British Director 2002-09-04 UNTIL 2003-06-23 RESIGNED
DAVID JOLLIFFE British Director 1999-04-30 UNTIL 1999-08-05 RESIGNED
RUPERT JAMES STANLEY Jul 1954 British Director 1999-08-05 UNTIL 1999-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Caledonian Environmental Services Holdings Limited 2016-04-06 Durham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED SWANLEY Active FULL 70221 - Financial management
VERCITY HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
UK HIGHWAYS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
UK HIGHWAYS MANAGEMENT SERVICES LIMITED SWANLEY Active SMALL 82990 - Other business support service activities n.e.c.
MITIE MANAGED SERVICES LIMITED LONDON ENGLAND ... DORMANT 74990 - Non-trading company
ARGON VENTURES LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
VERCITY MANAGEMENT SERVICES LIMITED SWANLEY Active FULL 70221 - Financial management
CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED DURHAM Active FULL 70100 - Activities of head offices
MITIE PFI LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED DURHAM Active FULL 37000 - Sewerage
MITIE MANAGED SERVICES (SOUTHERN) LIMITED BRISTOL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED COVENTRY Active FULL 70100 - Activities of head offices
LIGHTING FOR STAFFORDSHIRE LIMITED COVENTRY Active FULL 43999 - Other specialised construction activities n.e.c.
KAJIMA HAVERSTOCK HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
E.ON UK ENERGY SERVICES LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
E.ON CONNECTING ENERGIES LIMITED COVENTRY Active FULL 82990 - Other business support service activities n.e.c.
E.ON PROJECT EARTH LIMITED COVENTRY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AYR ENVIRONMENTAL SERVICES LIMITED MEADOWHEAD ROAD, IRVINE Active FULL 37000 - Sewerage