ENVA SCOTLAND LIMITED
Get an alert when ENVA SCOTLAND LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-03-16 (in 10mo)
Last made up 2026-03-02
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- ENVA SCOTLAND LIMITED 2018-10-31 → present
- WILLIAM TRACEY LIMITED 1975-01-20 → 2018-10-31
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic.”
Group structure
- ENVA SCOTLAND LIMITED · parent
- William Tracey (Projects) Limited 100%
- McDonald Recycling Limited 100%
- Industrial & Municipal Projects Limited 100%
- Recycling Solutions Limited 100%
- Tank Cleaning Services Limited 100%
- Digit Resource Management Holdings Limited 100%
- Digit Site Services Limited 100%
Significant events
- “All of the dormant companies listed in Subsidiaries (note 13) were struck off the UK Companies House register post year-end.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 29 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ASHTON, Jason Russel Gary | Director | 2025-05-14 | Sep 1967 | British |
| MCDERMOTT, Roger | Director | 2025-05-14 | Nov 1983 | Irish |
| WASHER, Iain Cyril | Director | 2025-07-04 | Aug 1969 | British |
Show 29 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| MCCURRY, Thomas Michael, Rev | Secretary | 1999-01-08 | 2005-09-06 |
| MORAN, Thomas Anthony | Secretary | — | 1990-08-12 |
| STEWART, Jane Claire | Secretary | 2005-09-06 | 2017-09-15 |
| TRACEY, Lorraine Marie | Secretary | 1991-06-01 | 2000-04-01 |
| TRACEY, Monica Jane | Secretary | 1990-08-12 | 1991-05-31 |
| BREEN, Thomas Benedict | Director | 2006-05-14 | 2013-01-23 |
| CAIRNS, Scott Hugh | Director | 2012-06-15 | 2015-06-12 |
| COUGHLAN, Barry | Director | 2018-11-01 | 2020-04-30 |
| DAVY, Thomas | Director | 2006-05-14 | 2016-11-15 |
| FRASER, Stuart Martin | Director | 2010-01-22 | 2013-03-21 |
| KELLY, Gareth | Director | 2006-05-14 | 2011-10-18 |
| KERWIN, Con | Director | 2006-05-01 | 2011-09-30 |
| MACDONALD, Calum Charles | Director | 2004-04-01 | 2015-06-05 |
| MCCURRY, Thomas Michael, Rev | Director | 2004-02-01 | 2005-09-06 |
| MCDONALD, Graeme James | Director | 2004-03-01 | 2020-03-13 |
| MURPHY, Donal | Director | 2006-07-12 | 2008-11-01 |
| POWER, Bill Joseph | Director | 2012-03-29 | 2019-02-28 |
| PRIESTLEY, James Austin | Director | 2024-07-01 | 2025-05-14 |
| RYAN, Declan Gerard | Director | 2008-10-03 | 2014-11-14 |
| RYAN, Declan Gerard | Director | 2006-05-14 | 2008-10-03 |
| STEVENSON, Robin Bruce | Director | 2013-01-17 | 2017-09-04 |
| STEWART, Hugh | Director | 2010-11-30 | 2012-06-15 |
| STEWART, Jane Claire | Director | 2005-09-06 | 2017-09-15 |
| STRAIN, Terence | Director | 2024-07-01 | 2025-05-14 |
| TRACEY, Michael Thomas | Director | — | 2017-05-30 |
| TRACEY, Monica | Director | — | 1995-12-31 |
| TRACEY, William | Director | — | 2008-08-11 |
| WALSH, Thomas Joseph | Director | 2016-11-15 | 2024-10-08 |
| WOODS, Simon Alasdair | Director | 2018-03-26 | 2024-07-01 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Ranelagh Nominees Limited | Corporate entity | Shares 75–100% | 2017-08-02 | Ceased 2017-08-02 |
| Enva Uk Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2017-08-02 | Active |
| Gwe Uk Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2017-05-30 | Ceased 2017-08-02 |
| Mr Michael Thomas Tracey | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2017-05-30 |
| Dcc Environmental Uk Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2017-05-30 |
Filing timeline
Last 20 of 238 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-12-31 MA Memorandum articles
- 2024-12-31 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-01-08 | AA | accounts | Accounts with accounts type full | |
| 2026-01-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-07-22 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-23 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-23 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-23 | TM01 | officers | Termination director company with name termination date | |
| 2025-05-23 | TM01 | officers | Termination director company with name termination date | |
| 2025-01-21 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-01-21 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-01-21 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-01-21 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-01-21 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-01-20 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-16 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-07 | AA | accounts | Accounts with accounts type full | |
| 2024-12-31 | MA | incorporation | Memorandum articles | |
| 2024-12-31 | RESOLUTIONS | resolution | Resolution | |
| 2024-12-23 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-11-05 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 8
- Capital events
- 0
- Officers appointed
- 3
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one