Background WavePink WaveYellow Wave

SCOTTISH ENVIRONMENT LINK (SC250899)

SCOTTISH ENVIRONMENT LINK (SC250899) is an active UK company. incorporated on 10 June 2003. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. SCOTTISH ENVIRONMENT LINK has been registered for 22 years. Current directors include BAIRD, Eric George Gunning, BLACKPORT, Karen Elizabeth, Dr, CURRAN, James Crowe, Professor and 7 others.

Company Number
SC250899
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 2003
Age
22 years
Address
5 Atholl Place, Perth, PH1 5NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAIRD, Eric George Gunning, BLACKPORT, Karen Elizabeth, Dr, CURRAN, James Crowe, Professor, GEE, Catherine Tracey, MCDONNELL, Alan, SMITH, Aedán Ian James, WATSON, Helen Victoria, Dr, WILSON, Bruce Field, WOODHOUSE, James, WORMALD, Kathryn
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ENVIRONMENT LINK

SCOTTISH ENVIRONMENT LINK is an active company incorporated on 10 June 2003 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. SCOTTISH ENVIRONMENT LINK was registered 22 years ago.(SIC: 74901)

Status

active

Active since 22 years ago

Company No

SC250899

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 10 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

5 Atholl Place Perth, PH1 5NE,

Previous Addresses

13 Marshall Place Perth PH2 8AH Scotland
From: 8 November 2017To: 1 December 2021
2 Grosvenor House Shore Road Perth Perthshire PH2 8BD
From: 10 June 2003To: 8 November 2017
Timeline

56 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
May 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Dec 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 19
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LONG, Deborah, Dr

Active
Atholl Place, PerthPH1 5NE
Secretary
Appointed 28 Jan 2019

BAIRD, Eric George Gunning

Active
Atholl Place, PerthPH1 5NE
Born April 1950
Director
Appointed 23 Nov 2023

BLACKPORT, Karen Elizabeth, Dr

Active
Atholl Place, PerthPH1 5NE
Born January 1973
Director
Appointed 29 Jan 2021

CURRAN, James Crowe, Professor

Active
Atholl Place, PerthPH1 5NE
Born November 1951
Director
Appointed 21 Nov 2024

GEE, Catherine Tracey

Active
Atholl Place, PerthPH1 5NE
Born November 1974
Director
Appointed 20 Nov 2025

MCDONNELL, Alan

Active
Atholl Place, PerthPH1 5NE
Born November 1971
Director
Appointed 23 Nov 2023

SMITH, Aedán Ian James

Active
Atholl Place, PerthPH1 5NE
Born January 1977
Director
Appointed 24 Nov 2022

WATSON, Helen Victoria, Dr

Active
Atholl Place, PerthPH1 5NE
Born June 1982
Director
Appointed 07 Dec 2017

WILSON, Bruce Field

Active
Atholl Place, PerthPH1 5NE
Born August 1987
Director
Appointed 21 Nov 2024

WOODHOUSE, James

Active
Atholl Place, PerthPH1 5NE
Born July 1989
Director
Appointed 24 Nov 2022

WORMALD, Kathryn

Active
Atholl Place, PerthPH1 5NE
Born May 1959
Director
Appointed 07 Oct 2021

ANDERSON, Jennifer Mary

Resigned
30 Pitcullen Terrace, PerthPH2 7EQ
Secretary
Appointed 10 Jun 2003
Resigned 25 Jan 2019

AITKEN, Robert, Dr

Resigned
11 West Craigs Crescent, EdinburghEH12 8NB
Born July 1948
Director
Appointed 10 Jun 2003
Resigned 26 May 2004

AMBROSE, John Maurice Timothy

Resigned
Atholl Place, PerthPH1 5NE
Born February 1954
Director
Appointed 18 Jun 2014
Resigned 23 Nov 2023

AUSTIN, Lloyd Warren

Resigned
82/3 Craigentinny Road, EdinburghEH7 6ND
Born October 1960
Director
Appointed 10 Jun 2003
Resigned 29 Nov 2013

BARLOW, Daniel, Dr

Resigned
3/1 36 Warrender Park Terrace, EdinburghEH9 1JA
Born June 1973
Director
Appointed 26 May 2004
Resigned 30 Aug 2011

DOWNIE, David

Resigned
Tom Na Monachan, PitlochryPH16 5QP
Born July 1965
Director
Appointed 10 Jun 2003
Resigned 22 Jun 2010

DUNDAS, Charles Christopher

Resigned
Atholl Place, PerthPH1 5NE
Born July 1978
Director
Appointed 10 Dec 2013
Resigned 21 Nov 2024

FAIRBAIRN, Andrew

Resigned
Linnlea, Bridge Of EarnPH2 9EZ
Born August 1962
Director
Appointed 10 Jun 2003
Resigned 30 Aug 2011

FINDLAY, Ian

Resigned
Monument Road, CrieffPH6 2LP
Born March 1961
Director
Appointed 22 Jun 2010
Resigned 07 Dec 2017

FINDLAY, Ian

Resigned
Glen Park, ComriePH6 2LP
Born March 1961
Director
Appointed 10 Jun 2003
Resigned 21 Jan 2010

GARDNER, Samuel John, Dr

Resigned
Atholl Place, PerthPH1 5NE
Born October 1976
Director
Appointed 28 Nov 2014
Resigned 24 Nov 2022

GRAHAM, Eleanor Lucy

Resigned
Atholl Place, PerthPH1 5NE
Born January 1968
Director
Appointed 17 Nov 2015
Resigned 21 Nov 2024

HUGHES, Jonathan

Resigned
24a Cumberland Street, EdinburghEH3 6SA
Born August 1967
Director
Appointed 15 Jun 2007
Resigned 23 Nov 2012

JONES, Simon

Resigned
2 Grosvenor House, PerthPH2 8BD
Born January 1969
Director
Appointed 23 Nov 2012
Resigned 15 Sept 2015

JUNIK, Victoria Anne

Resigned
Inverleith Terrace, EdinburghEH3 5NS
Born May 1973
Director
Appointed 25 Jun 2009
Resigned 27 Jan 2011

LEATHERLAND, Beryl Joan

Resigned
Marshall Place, PerthPH2 8AH
Born January 1946
Director
Appointed 23 Nov 2012
Resigned 06 Oct 2021

LELLAND, Kevin James

Resigned
Atholl Place, PerthPH1 5NE
Born May 1977
Director
Appointed 12 Dec 2019
Resigned 30 Apr 2024

LONG, Deborah Jane

Resigned
Smiddy Brae, DunblaneFK15 9QY
Born May 1968
Director
Appointed 26 May 2004
Resigned 28 Nov 2014

MACADAM, Craig Robert

Resigned
Atholl Place, PerthPH1 5NE
Born October 1971
Director
Appointed 10 Dec 2013
Resigned 24 Nov 2022

MACQUEEN, Eila

Resigned
3/5 Joppa Station Place, EdinburghEH15 2QU
Born March 1961
Director
Appointed 20 Jun 2006
Resigned 23 Nov 2012

MAYHEW, John Harold

Resigned
19 Plewlands Avenue, EdinburghEH10 5JY
Born August 1959
Director
Appointed 10 Jun 2003
Resigned 25 Jun 2009

MCCALL, Ian Graham

Resigned
49 Chandlers Rise, Dalgety BayKY11 9FL
Born May 1964
Director
Appointed 10 Jun 2003
Resigned 22 Jun 2010

ORR, Eleanor Siobhan Amanda

Resigned
2 Grosvenor House, PerthPH2 8BD
Born October 1961
Director
Appointed 23 Nov 2012
Resigned 17 Nov 2015

RITCHIE, Paul James

Resigned
2 Grosvenor House, PerthPH2 8BD
Born July 1968
Director
Appointed 22 Jun 2010
Resigned 18 Jun 2014
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 August 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Resolution
18 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Memorandum Articles
17 June 2014
MEM/ARTSMEM/ARTS
Resolution
17 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Memorandum Articles
22 March 2012
MEM/ARTSMEM/ARTS
Resolution
22 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Resolution
30 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Incorporation Company
10 June 2003
NEWINCIncorporation