Background WavePink WaveYellow Wave

SCENE CONNECT LTD (SC407230)

SCENE CONNECT LTD (SC407230) is an active UK company. incorporated on 12 September 2011. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. SCENE CONNECT LTD has been registered for 14 years. Current directors include BHOPAL, Vijay Singh, ROBINSON, Alexander Gordon, SCHLICKE, Alexander Paul.

Company Number
SC407230
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
Argyle House, Edinburgh, EH3 9DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BHOPAL, Vijay Singh, ROBINSON, Alexander Gordon, SCHLICKE, Alexander Paul
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCENE CONNECT LTD

SCENE CONNECT LTD is an active company incorporated on 12 September 2011 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. SCENE CONNECT LTD was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

SC407230

LTD Company

Age

14 Years

Incorporated 12 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

SCENE CONSULTING LTD.
From: 11 October 2013To: 19 August 2016
SUSTAINABLE COMMUNITY ENERGY NETWORK LTD.
From: 10 April 2012To: 11 October 2013
SUSTAINABLE COMMUNITY ENERGY ENTERPRISE, LTD.
From: 12 September 2011To: 10 April 2012
Contact
Address

Argyle House 3 Lady Lawson Street Edinburgh, EH3 9DR,

Previous Addresses

Argyle House 3 Lady Lawson Street Room M7 Edinburgh EH3 9DR Scotland
From: 18 September 2024To: 16 October 2025
Argyle House, 3 Lady Lawson Street 3 Lady Lawson Street Room M7 Edinburgh EH3 9DR Scotland
From: 18 September 2024To: 18 September 2024
Argyle House, 3 Lady Lawson Street, Room M7 Argyle House, 3 Lady Lawson Street Room M7 Edinburgh EH3 9DR Scotland
From: 18 September 2024To: 18 September 2024
Codebase Edinburgh, Argyle House 3 Lady Lawson Street Room No.7 Edinburgh EH3 9DR Scotland
From: 17 September 2024To: 18 September 2024
Codebase 37a Castle Terrace Room #M7 Edinburgh EH1 2EL Scotland
From: 17 September 2024To: 17 September 2024
46a Constitution Street Edinburgh EH6 6RS United Kingdom
From: 24 January 2019To: 17 September 2024
Edinburgh Centre for Carbon Innovation (Ecci) High School Yards Edinburgh EH1 1LZ
From: 16 October 2013To: 24 January 2019
High School Yard Edinburgh Centre for Carbon Innovation High School Yard Edinburgh EH1 1LT Scotland
From: 15 October 2013To: 16 October 2013
51 1F2 Lothian Road Edinburgh Midlothian EH1 2DJ
From: 12 September 2011To: 15 October 2013
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Nov 11
Director Left
Nov 11
Capital Reduction
Jun 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Left
May 13
Funding Round
Feb 14
Funding Round
May 14
Director Joined
Sept 14
Director Left
Dec 15
Director Joined
May 16
Funding Round
Jul 16
Funding Round
Feb 19
Director Left
Sept 19
Loan Secured
Apr 20
Owner Exit
Sept 20
Funding Round
Sept 20
Director Joined
Oct 21
Funding Round
Nov 22
Owner Exit
Nov 22
Loan Cleared
Apr 24
9
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SCHLICKE, Premhatai, Mrs.

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Secretary
Appointed 05 Aug 2021

BHOPAL, Vijay Singh

Active
Forburg Road, LondonN16 6HS
Born February 1987
Director
Appointed 17 Jul 2012

ROBINSON, Alexander Gordon

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Born April 1990
Director
Appointed 22 Oct 2021

SCHLICKE, Alexander Paul

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Born September 1975
Director
Appointed 24 May 2016

BHOPAL, Vijay Singh

Resigned
High School Yards, EdinburghEH1 1LZ
Secretary
Appointed 24 Oct 2011
Resigned 16 Jan 2017

ROBINSON, Alexander

Resigned
Constitution Street, EdinburghEH6 6RS
Secretary
Appointed 16 Jan 2017
Resigned 07 Jan 2020

SUSTAINABLE COMMUNITY ENERGY ENTERPRISE LTD.

Resigned
Lothian Road, EdinburghEH1 2DJ
Corporate secretary
Appointed 13 Oct 2011
Resigned 29 May 2012

BHOPAL, Rajinder, Dr

Resigned
East Castle Road, EdinburghEH10 5AR
Born April 1953
Director
Appointed 30 Apr 2014
Resigned 06 Sept 2019

BRUNER, Paul Phillip

Resigned
EdinburghEH1 2DJ
Born September 1980
Director
Appointed 12 Sept 2011
Resigned 28 May 2013

HARNMEIJER, Jelte Pieter

Resigned
High School Yards, EdinburghEH1 1LZ
Born February 1980
Director
Appointed 12 Sept 2011
Resigned 01 Dec 2015

ORMSTON, Andrew Wylie

Resigned
Harbour Court, DunbarEH42 1HU
Born December 1955
Director
Appointed 12 Sept 2011
Resigned 24 Nov 2011

Persons with significant control

3

1 Active
2 Ceased

Vijay Singh Bhopal

Ceased
West End Lane, LondonNW6 2NE
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 17 Nov 2022

Jelte Pieter Harnmeijer

Ceased
Shark Reef Road, Lopez Island98216
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 21 Sept 2020

Alexander Paul Schlicke

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

117

Change Person Secretary Company With Change Date
16 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 December 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 December 2022
SH10Notice of Particulars of Variation
Resolution
8 December 2022
RESOLUTIONSResolutions
Resolution
8 December 2022
RESOLUTIONSResolutions
Resolution
8 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Resolution
8 November 2021
RESOLUTIONSResolutions
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 October 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Memorandum Articles
29 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
28 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Memorandum Articles
29 July 2020
MAMA
Resolution
29 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Resolution
19 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 November 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Resolution
6 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Capital Cancellation Shares
14 June 2012
SH06Cancellation of Shares
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
10 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
14 October 2011
AP04Appointment of Corporate Secretary
Incorporation Company
12 September 2011
NEWINCIncorporation