Company NameScottish Environmental Services Association Limited
Company StatusDissolved
Company NumberSC206350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 2000(24 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Jacob Pao Hayler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 21 September 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinross Business Centre 21-25 High Street
Kinross
KY13 8AW
Scotland
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFir Tree House 61 Chiltern Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BZ
Director NameMr Dirk Nicholas Downing Hazell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Deepdale
Wimbledon
London
SW19 5EZ
Secretary NameMr Barry Edward Dennis
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Cottage 73 Mostyn Road
Merton Park
London
SW19 3LW
Director NameMr Richard Macandrew Skehens
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarley Hill Branksome Park Road
Camberley
Surrey
GU15 2AE
Director NameMr Barry Edward Dennis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered AddressKinross Business Centre
21-25 High Street
Kinross
KY13 8AW
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 July 2018Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Kinross Business Centre 21-25 High Street Kinross KY13 8AW on 3 July 2018 (1 page)
19 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 16 April 2016 no member list (2 pages)
21 June 2016Annual return made up to 16 April 2016 no member list (2 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 16 April 2015 no member list (2 pages)
18 May 2015Annual return made up to 16 April 2015 no member list (2 pages)
16 December 2014Termination of appointment of Barry Edward Dennis as a director on 14 December 2014 (1 page)
16 December 2014Termination of appointment of Barry Edward Dennis as a director on 14 December 2014 (1 page)
16 December 2014Termination of appointment of Barry Edward Dennis as a secretary on 14 December 2014 (1 page)
16 December 2014Termination of appointment of Barry Edward Dennis as a secretary on 14 December 2014 (1 page)
15 December 2014Appointment of Mr Jacob Pao Hayler as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Jacob Pao Hayler as a director on 15 December 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Registered office address changed from Capital House 2 Festival Square Edinburgh EH3 9SU to 4Th Floor 115 George Street Edinburgh EH2 4JN on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Capital House 2 Festival Square Edinburgh EH3 9SU to 4Th Floor 115 George Street Edinburgh EH2 4JN on 23 July 2014 (1 page)
7 July 2014Termination of appointment of Richard Skehens as a director (1 page)
7 July 2014Termination of appointment of Richard Skehens as a director (1 page)
16 April 2014Annual return made up to 16 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 16 April 2014 no member list (3 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 17 April 2013 no member list (3 pages)
25 April 2013Annual return made up to 17 April 2013 no member list (3 pages)
1 March 2013Registered office address changed from C/O Macroberts, Excel House 30 Semple Street Edinburgh West Lothianeh3 8Bl on 1 March 2013 (1 page)
1 March 2013Registered office address changed from C/O Macroberts, Excel House 30 Semple Street Edinburgh West Lothianeh3 8Bl on 1 March 2013 (1 page)
1 March 2013Registered office address changed from C/O Macroberts, Excel House 30 Semple Street Edinburgh West Lothianeh3 8Bl on 1 March 2013 (1 page)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 17 April 2012 no member list (3 pages)
30 April 2012Annual return made up to 17 April 2012 no member list (3 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 May 2011Annual return made up to 17 April 2011 no member list (3 pages)
4 May 2011Annual return made up to 17 April 2011 no member list (3 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Appointment of Mr Barry Edward Dennis as a director (2 pages)
8 June 2010Appointment of Mr Barry Edward Dennis as a director (2 pages)
26 April 2010Annual return made up to 17 April 2010 no member list (2 pages)
26 April 2010Annual return made up to 17 April 2010 no member list (2 pages)
19 April 2010Termination of appointment of Dirk Hazell as a director (1 page)
19 April 2010Termination of appointment of Dirk Hazell as a director (1 page)
1 September 2009Annual return made up to 17/04/09 (2 pages)
1 September 2009Annual return made up to 17/04/09 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 April 2008Annual return made up to 17/04/08 (2 pages)
28 April 2008Annual return made up to 17/04/08 (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o pinsent masons 18-22 melville street edinburgh EH3 7NS (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o pinsent masons 18-22 melville street edinburgh EH3 7NS (1 page)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 April 2007Annual return made up to 17/04/07 (2 pages)
23 April 2007Annual return made up to 17/04/07 (2 pages)
20 July 2006Registered office changed on 20/07/06 from: pinsent masons 123 st vincent street glasgow lanarkshire G2 5EA (1 page)
20 July 2006Registered office changed on 20/07/06 from: pinsent masons 123 st vincent street glasgow lanarkshire G2 5EA (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 May 2006Annual return made up to 17/04/06 (2 pages)
5 May 2006Annual return made up to 17/04/06 (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 16 charlotte square edinburgh EH2 4DF (1 page)
18 August 2005Registered office changed on 18/08/05 from: 16 charlotte square edinburgh EH2 4DF (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 April 2005Annual return made up to 17/04/05 (2 pages)
20 April 2005Annual return made up to 17/04/05 (2 pages)
20 April 2004Annual return made up to 17/04/04 (4 pages)
20 April 2004Annual return made up to 17/04/04 (4 pages)
16 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 October 2003Registered office changed on 03/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
3 October 2003Registered office changed on 03/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 April 2003Annual return made up to 17/04/03 (4 pages)
23 April 2003Annual return made up to 17/04/03 (4 pages)
23 April 2002Annual return made up to 17/04/02 (3 pages)
23 April 2002Annual return made up to 17/04/02 (3 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 April 2001Annual return made up to 17/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 April 2001Annual return made up to 17/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2000Incorporation (21 pages)
17 April 2000Incorporation (21 pages)