About

Registered Number: SC128822
Date of Incorporation: 03/12/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Aspen House Dunkeld Road, Bankfoot, Perth, PH1 4AJ,

 

Shetland Environmental Agency Ltd was registered on 03 December 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTON, Alistair Kidston 03 December 1990 10 June 1992 1
GIBSON, Colin 03 December 1990 09 February 1994 1
ROSS, William John 03 December 1990 10 June 1992 1
YOUNG, Rosalie Natala 03 December 1990 09 February 1994 1
Secretary Name Appointed Resigned Total Appointments
BUNYAN, Chris Bernard 03 December 1990 15 December 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
PSC01 - N/A 21 April 2020
TM01 - Termination of appointment of director 17 February 2020
PSC07 - N/A 17 February 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 09 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 December 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 16 February 2016
MR04 - N/A 05 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 03 February 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 27 October 2003
287 - Change in situation or address of Registered Office 24 February 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 20 January 2000
287 - Change in situation or address of Registered Office 15 March 1999
AA - Annual Accounts 15 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 30 October 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 15 October 1997
410(Scot) - N/A 10 October 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 22 July 1996
287 - Change in situation or address of Registered Office 04 July 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 28 October 1994
288 - N/A 05 July 1994
RESOLUTIONS - N/A 25 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
363s - Annual Return 25 January 1994
287 - Change in situation or address of Registered Office 08 January 1994
AA - Annual Accounts 12 August 1993
288 - N/A 13 July 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
363s - Annual Return 23 March 1993
410(Scot) - N/A 28 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
AUD - Auditor's letter of resignation 01 September 1992
AA - Annual Accounts 19 August 1992
363s - Annual Return 13 January 1992
288 - N/A 13 December 1990
288 - N/A 13 December 1990
288 - N/A 13 December 1990
287 - Change in situation or address of Registered Office 13 December 1990
NEWINC - New incorporation documents 03 December 1990

Mortgages & Charges

Description Date Status Charge by
Standard security 06 October 1997 Fully Satisfied

N/A

Floating charge 21 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.