About

Registered Number: SC250899
Date of Incorporation: 10/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 13 Marshall Place, Perth, PH2 8AH,

 

Scottish Environment Link was registered on 10 June 2003 and has its registered office in Perth, it's status at Companies House is "Active". The companies directors are Long, Deborah, Dr, Gardner, Samuel John, Graham, Eleanor Lucy, Leatherland, Beryl Joan, Lelland, Kevin James, Scott, Mary Jane, Symonds, Clare Elizabeth, Walton, Paul Bernard, Watson, Helen Victoria, Dr, Downie, David, Hughes, Jonathan, Jones, Simon, Junik, Victoria Anne, Long, Deborah Jane, Dr, Mayhew, John Harold, Orr, Eleanor Siobhan Amanda, Schneidau, Lisa, Smout, Anne-marie, Todd, Helen Clare Elizabeth, Van Buuren, Francoise, Yarwood, Angus. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Samuel John 28 November 2014 - 1
GRAHAM, Eleanor Lucy 17 November 2015 - 1
LEATHERLAND, Beryl Joan 23 November 2012 - 1
LELLAND, Kevin James 12 December 2019 - 1
SCOTT, Mary Jane 11 December 2019 - 1
SYMONDS, Clare Elizabeth 07 December 2017 - 1
WALTON, Paul Bernard 10 December 2013 - 1
WATSON, Helen Victoria, Dr 07 December 2017 - 1
DOWNIE, David 10 June 2003 22 June 2010 1
HUGHES, Jonathan 15 June 2007 23 November 2012 1
JONES, Simon 23 November 2012 15 September 2015 1
JUNIK, Victoria Anne 25 June 2009 27 January 2011 1
LONG, Deborah Jane, Dr 26 May 2004 28 November 2014 1
MAYHEW, John Harold 10 June 2003 25 June 2009 1
ORR, Eleanor Siobhan Amanda 23 November 2012 17 November 2015 1
SCHNEIDAU, Lisa 26 May 2004 20 June 2006 1
SMOUT, Anne-Marie 10 June 2003 17 June 2005 1
TODD, Helen Clare Elizabeth 22 June 2010 07 December 2017 1
VAN BUUREN, Francoise 20 June 2006 23 October 2008 1
YARWOOD, Angus 30 August 2011 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
LONG, Deborah, Dr 28 January 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
CS01 - N/A 07 July 2020
AP01 - Appointment of director 17 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 27 June 2019
AP03 - Appointment of secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 14 November 2017
AD01 - Change of registered office address 08 November 2017
CH01 - Change of particulars for director 11 July 2017
PSC08 - N/A 05 July 2017
CS01 - N/A 29 June 2017
RESOLUTIONS - N/A 18 May 2017
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 19 June 2014
RESOLUTIONS - N/A 17 June 2014
MEM/ARTS - N/A 17 June 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 27 June 2012
AR01 - Annual Return 13 June 2012
RESOLUTIONS - N/A 22 March 2012
MEM/ARTS - N/A 22 March 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
RESOLUTIONS - N/A 30 June 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 29 January 2010
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 25 January 2007
RESOLUTIONS - N/A 07 December 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 03 August 2005
RESOLUTIONS - N/A 01 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 10 March 2005
225 - Change of Accounting Reference Date 10 March 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
RESOLUTIONS - N/A 16 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.