Advanced company searchLink opens in new window

FORTH ENVIRONMENT LINK

Company number SC286723

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)
06 May 2019 AP01 Appointment of Nigel William Scott as a director on 1 May 2019
03 May 2019 AP01 Appointment of Mr Alan David Stewart as a director on 1 May 2019
02 May 2019 AP01 Appointment of Lynne Mcnaughton as a director on 1 May 2019
02 May 2019 TM01 Termination of appointment of John David Lamond as a director on 1 May 2019
02 May 2019 AP01 Appointment of Katherine Penelope Robinson as a director on 1 May 2019
02 May 2019 AP01 Appointment of Susan Brooks as a director on 1 May 2019
01 May 2019 TM01 Termination of appointment of Peter Edward Forrester Stott as a director on 27 February 2019
01 May 2019 PSC08 Notification of a person with significant control statement
08 Nov 2018 AA Accounts for a small company made up to 31 March 2018
27 Sep 2018 AP01 Appointment of Mrs Angela Mitchell as a director on 26 September 2018
23 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
23 Mar 2018 TM01 Termination of appointment of Alasdair Murray Saxon Tollemache as a director on 21 March 2018
30 Jan 2018 TM01 Termination of appointment of Paul Gerrard Smith as a director on 22 November 2017
13 Nov 2017 AA Full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
29 Nov 2016 AA Full accounts made up to 31 March 2016
21 Aug 2016 AP01 Appointment of Ms Catherine Preston as a director on 17 August 2016
21 Aug 2016 AR01 Annual return made up to 28 June 2016 no member list
30 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 no member list
12 Dec 2014 AP01 Appointment of Mr Alasdair Murray Saxon Tollemache as a director on 10 December 2014
18 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 28 June 2014 no member list
21 Jul 2014 AD01 Registered office address changed from Balallan House 24 Allan Park Stirling FK8 2QG Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014
21 Jul 2014 AD01 Registered office address changed from Earlsgate House 35 St Ninians Road Stirling FK8 2HE Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014