Advanced company searchLink opens in new window

SCOTTISH ENVIRONMENT LINK

Company number SC250899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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