SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED
EDINBURGH PACIFIC SHELF 629 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8LS

Company number SC157070
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address EASTFIELD HOUSE, EASTFIELD ROAD, EDINBURGH, EH28 8LS
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED are www.scottishinstituteofsustainabletechnology.co.uk, and www.scottish-institute-of-sustainable-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Slateford Rail Station is 4.6 miles; to Rosyth Rail Station is 7.8 miles; to Aberdour Rail Station is 8.3 miles; to Burntisland Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Institute of Sustainable Technology Limited is a Private Limited Company. The company registration number is SC157070. Scottish Institute of Sustainable Technology Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Scottish Institute of Sustainable Technology Limited is Eastfield House Eastfield Road Edinburgh Eh28 8ls. . HALL-STURT, Victoria Jayne is a Secretary of the company. SMITH, David Anthony is a Director of the company. Secretary BROWN, Derek Gardiner has been resigned. Secretary MOIST, Sarah Ann has been resigned. Secretary SCOTTISH BORDERS ENTERPRISE LIMITED has been resigned. Secretary SKUTECKI, Alan has been resigned. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director BRYDON, Donald Lithgow, Professor has been resigned. Director CORBETT, Patrick William Michael, Professor has been resigned. Director COX, Gordon Sherrington has been resigned. Director DOUGLAS, David Pringle has been resigned. Director FORREST, Robert Jack has been resigned. Director HART, Iain Mcdonald has been resigned. Director HEALEY, Brian has been resigned. Director HOGGART, Christopher Robert has been resigned. Director JONES, Christine Jane has been resigned. Director JOWITT, Paul William, Professor has been resigned. Director LLANWARNE, Andrew Sherring has been resigned. Director MADDOX, Christopher Edward Ralph, Professor has been resigned. Director MCCHORD, Cormick Keenan has been resigned. Director MURRAY, James Lothian, Professor has been resigned. Director OWEN, David Gareth, Professor has been resigned. Director RENNET, Roderick James has been resigned. Director TAYLOR, Anthony Bichard has been resigned. Director WARING, David Walter has been resigned. Director WILSON, Mark has been resigned. Director WILSON, Peter Liddell, Dr has been resigned. Director MD SECRETARIES (EDINBURGH) LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
HALL-STURT, Victoria Jayne
Appointed Date: 02 January 2015

Director
SMITH, David Anthony
Appointed Date: 23 February 2010
62 years old

Resigned Directors

Secretary
BROWN, Derek Gardiner
Resigned: 28 January 2014
Appointed Date: 08 May 2002

Secretary
MOIST, Sarah Ann
Resigned: 02 January 2015
Appointed Date: 28 January 2014

Secretary
SCOTTISH BORDERS ENTERPRISE LIMITED
Resigned: 26 March 1998
Appointed Date: 01 February 1996

Secretary
SKUTECKI, Alan
Resigned: 31 March 2002
Appointed Date: 26 March 1998

Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 01 February 1996
Appointed Date: 31 March 1995

Director
BRYDON, Donald Lithgow, Professor
Resigned: 25 May 1999
Appointed Date: 26 March 1998
84 years old

Director
CORBETT, Patrick William Michael, Professor
Resigned: 31 May 2011
Appointed Date: 06 September 2007
69 years old

Director
COX, Gordon Sherrington
Resigned: 23 November 1998
Appointed Date: 26 March 1998
76 years old

Director
DOUGLAS, David Pringle
Resigned: 05 July 2002
Appointed Date: 01 February 1996
86 years old

Director
FORREST, Robert Jack
Resigned: 27 August 1998
Appointed Date: 26 March 1998
86 years old

Director
HART, Iain Mcdonald
Resigned: 31 March 2000
Appointed Date: 28 May 1999
78 years old

Director
HEALEY, Brian
Resigned: 28 May 2009
Appointed Date: 02 November 2000
76 years old

Director
HOGGART, Christopher Robert
Resigned: 31 December 2009
Appointed Date: 21 February 2008
71 years old

Director
JONES, Christine Jane
Resigned: 31 May 2011
Appointed Date: 28 May 2009
74 years old

Director
JOWITT, Paul William, Professor
Resigned: 02 January 2015
Appointed Date: 28 May 1999
75 years old

Director
LLANWARNE, Andrew Sherring
Resigned: 04 February 2004
Appointed Date: 22 August 2000
71 years old

Director
MADDOX, Christopher Edward Ralph, Professor
Resigned: 31 December 2002
Appointed Date: 26 March 1998
84 years old

Director
MCCHORD, Cormick Keenan
Resigned: 28 May 2009
Appointed Date: 06 August 2003
79 years old

Director
MURRAY, James Lothian, Professor
Resigned: 30 June 2003
Appointed Date: 13 October 2000
87 years old

Director
OWEN, David Gareth, Professor
Resigned: 08 August 2003
Appointed Date: 26 March 1998
84 years old

Director
RENNET, Roderick James
Resigned: 08 August 2003
Appointed Date: 22 August 2000
83 years old

Director
TAYLOR, Anthony Bichard
Resigned: 31 December 2002
Appointed Date: 26 March 1998
87 years old

Director
WARING, David Walter
Resigned: 30 March 2007
Appointed Date: 22 August 2000
73 years old

Director
WILSON, Mark
Resigned: 31 May 2011
Appointed Date: 08 June 2007
57 years old

Director
WILSON, Peter Liddell, Dr
Resigned: 06 September 2007
Appointed Date: 26 March 1998
82 years old

Director
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 01 February 1996
Appointed Date: 31 March 1995

SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED Events

04 Aug 2016
Accounts for a dormant company made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

04 Dec 2015
Total exemption full accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

02 Jan 2015
Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary on 2 January 2015
...
... and 114 more events
26 Jul 1996
Secretary resigned
26 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution

31 Mar 1995
Incorporation

SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED Charges

12 February 1999
Floating charge
Delivered: 22 February 1999
Status: Satisfied on 9 January 2004
Persons entitled: Scottish Borders Enterprise Limited
Description: Undertaking and all property and assets present and future…