- Company Overview for SCOTTISH ENVIRONMENT LINK (SC250899)
- Filing history for SCOTTISH ENVIRONMENT LINK (SC250899)
- People for SCOTTISH ENVIRONMENT LINK (SC250899)
- More for SCOTTISH ENVIRONMENT LINK (SC250899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2021 | AD01 | Registered office address changed from 13 Marshall Place Perth PH2 8AH Scotland to 5 Atholl Place Perth PH1 5NE on 1 December 2021 | |
12 Oct 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
08 Oct 2021 | AP01 | Appointment of Mrs Kathryn Wormald as a director on 7 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Beryl Joan Leatherland as a director on 6 October 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Craig Robert Macadam on 7 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Dr Karen Elizabeth Blackport as a director on 29 January 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
04 Feb 2021 | CH01 | Director's details changed for Mr Charles Christopher Dundas on 28 December 2020 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Clare Elizabeth Symonds as a director on 11 November 2020 | |
07 Jul 2020 | AP01 | Appointment of Ms Mary Jane Scott as a director on 11 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
17 Dec 2019 | AP01 | Appointment of Mr Kevin James Lelland as a director on 12 December 2019 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
19 Mar 2019 | AP03 | Appointment of Dr Deborah Long as a secretary on 28 January 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Jennifer Mary Anderson as a secretary on 25 January 2019 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
14 Dec 2017 | AP01 | Appointment of Ms Clare Elizabeth Symonds as a director on 7 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Dr Helen Victoria Watson as a director on 7 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Ian Findlay as a director on 7 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Helen Clare Elizabeth Todd as a director on 7 December 2017 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 2 Grosvenor House Shore Road Perth Perthshire PH2 8BD to 13 Marshall Place Perth PH2 8AH on 8 November 2017 |