About

Registered Number: SC286723
Date of Incorporation: 28/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Cameron House, Forthside Way, Stirling, FK8 1QZ,

 

Having been setup in 2005, Forth Environment Link are based in Stirling, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Forth Environment Link. Lawson, Roderick Graham, Mcnaughton, Lynne, Mitchell, Angela, Preston, Catherine, Robinson, Katherine Penelope, Sankey, Catharine Elizabeth, Scott, Nigel William, Stewart, Alan David, Winstone, Sheila, Morrison, Helen, Smith, Caroline Jane, Barker, Bernard William, Brooks, Susan, Brown, Janette Margaret, Heaney, Angela, Smith, Paul Gerrard, Stott, Peter Edward Forrester, Tollemache, Alasdair Murray Saxon, Walker, Gary Thomas, Walker, Suzanne Margaret are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAUGHTON, Lynne 01 May 2019 - 1
MITCHELL, Angela 26 September 2018 - 1
PRESTON, Catherine 17 August 2016 - 1
ROBINSON, Katherine Penelope 01 May 2019 - 1
SANKEY, Catharine Elizabeth 28 June 2005 - 1
SCOTT, Nigel William 01 May 2019 - 1
STEWART, Alan David 01 May 2019 - 1
WINSTONE, Sheila 15 March 2006 - 1
BARKER, Bernard William 01 August 2008 23 March 2011 1
BROOKS, Susan 01 May 2019 04 December 2019 1
BROWN, Janette Margaret 01 August 2008 14 November 2012 1
HEANEY, Angela 28 June 2005 31 March 2006 1
SMITH, Paul Gerrard 13 March 2013 22 November 2017 1
STOTT, Peter Edward Forrester 13 March 2013 27 February 2019 1
TOLLEMACHE, Alasdair Murray Saxon 10 December 2014 21 March 2018 1
WALKER, Gary Thomas 01 April 2008 14 March 2012 1
WALKER, Suzanne Margaret 11 January 2006 17 November 2010 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Roderick Graham 01 February 2010 - 1
MORRISON, Helen 08 September 2008 01 February 2010 1
SMITH, Caroline Jane 28 June 2005 03 May 2006 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 29 May 2020
AUD - Auditor's letter of resignation 20 April 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 07 November 2019
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 10 July 2019
AP01 - Appointment of director 06 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 01 May 2019
PSC08 - N/A 01 May 2019
AA - Annual Accounts 08 November 2018
AP01 - Appointment of director 27 September 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 21 August 2016
AR01 - Annual Return 21 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 12 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 21 July 2014
AD01 - Change of registered office address 21 July 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 06 October 2011
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP03 - Appointment of secretary 03 March 2010
AA - Annual Accounts 09 January 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
RESOLUTIONS - N/A 14 May 2008
MEM/ARTS - N/A 14 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 12 July 2006
225 - Change of Accounting Reference Date 26 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.