SHETLAND ENVIRONMENTAL AGENCY LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5ND

Company number SC128822
Status Active
Incorporation Date 3 December 1990
Company Type Private Limited Company
Address NO 4 ATHOLL PLACE, PERTH, PH1 5ND
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Ronald Sydney Proctor as a director on 9 February 2016. The most likely internet sites of SHETLAND ENVIRONMENTAL AGENCY LIMITED are www.shetlandenvironmentalagency.co.uk, and www.shetland-environmental-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Shetland Environmental Agency Limited is a Private Limited Company. The company registration number is SC128822. Shetland Environmental Agency Limited has been working since 03 December 1990. The present status of the company is Active. The registered address of Shetland Environmental Agency Limited is No 4 Atholl Place Perth Ph1 5nd. . PROCTOR, Jonathan Simon Gerrard is a Secretary of the company. NICHOLAS, Andrea Jane is a Director of the company. PROCTOR, Jonathan Simon Gerrard is a Director of the company. Secretary BUNYAN, Chris Bernard has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BUNYAN, Christopher Bernard has been resigned. Director EASTON, Alistair Kidston has been resigned. Director GIBSON, Colin has been resigned. Director PROCTOR, Jonathan Simon Gerrard has been resigned. Director PROCTOR, Ronald Sydney has been resigned. Director ROSS, William John has been resigned. Director YOUNG, Rosalie Natala has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PROCTOR, Jonathan Simon Gerrard
Appointed Date: 15 December 1992

Director
NICHOLAS, Andrea Jane
Appointed Date: 01 July 2008
63 years old

Director
PROCTOR, Jonathan Simon Gerrard
Appointed Date: 03 March 1999
60 years old

Resigned Directors

Secretary
BUNYAN, Chris Bernard
Resigned: 15 December 1992
Appointed Date: 03 December 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 December 1990
Appointed Date: 03 December 1990

Director
BUNYAN, Christopher Bernard
Resigned: 01 May 1994
Appointed Date: 23 June 1993
78 years old

Director
EASTON, Alistair Kidston
Resigned: 10 June 1992
Appointed Date: 03 December 1990
71 years old

Director
GIBSON, Colin
Resigned: 09 February 1994
Appointed Date: 03 December 1990
66 years old

Director
PROCTOR, Jonathan Simon Gerrard
Resigned: 15 December 1992
Appointed Date: 10 June 1992
60 years old

Director
PROCTOR, Ronald Sydney
Resigned: 09 February 2016
Appointed Date: 01 May 1994
95 years old

Director
ROSS, William John
Resigned: 10 June 1992
Appointed Date: 03 December 1990
70 years old

Director
YOUNG, Rosalie Natala
Resigned: 09 February 1994
Appointed Date: 03 December 1990
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 December 1990
Appointed Date: 03 December 1990

Persons With Significant Control

Mr Jonathan Simon Gerrard Proctor
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Andrea Jane Nicholas
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHETLAND ENVIRONMENTAL AGENCY LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Termination of appointment of Ronald Sydney Proctor as a director on 9 February 2016
05 Feb 2016
Satisfaction of charge 2 in full
15 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300

...
... and 72 more events
13 Dec 1990
New director appointed

13 Dec 1990
Director resigned;new director appointed

13 Dec 1990
Secretary resigned;new secretary appointed;new director appointed

13 Dec 1990
Registered office changed on 13/12/90 from: 24 great king street edinburgh EH3 6QN

03 Dec 1990
Incorporation

SHETLAND ENVIRONMENTAL AGENCY LIMITED Charges

6 October 1997
Standard security
Delivered: 10 October 1997
Status: Satisfied on 5 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.1658 hectare at bon accord, dunkeld road, bankfoot…
21 September 1992
Floating charge
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…