Company NameThe Environment Exchange Limited
DirectorAngus Cameron Stewart Macpherson
Company StatusActive
Company NumberSC225230
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Angus Cameron Stewart Macpherson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed26 October 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 5 months
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NamePeter Anthony Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 31 January 2002)
RoleChief Executive
Correspondence AddressLakeside Lodge Holmshurst Manor Farm
Witherenden Hill, Burwash
Etchingham
East Sussex
TN19 7JP
Director NameDag Halvar Sehlin
Date of BirthMay 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed24 January 2002(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 31 January 2002)
RoleConsultant
Correspondence AddressTacitusvagen 22
Bromma
S-16856
Sweden
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2004)
RoleCompany Director
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Director NameMr Adrian Peter Hawkes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnewode Close
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BY
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitet2e.co.uk
Telephone0131 4732330
Telephone regionEdinburgh

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
Midlothian
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£249,421
Cash£9,907
Current Liabilities£68,009

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

11 November 2016Delivered on: 24 November 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
22 March 2023Appointment of Mrs Valerie Anne Macpherson as a director on 22 March 2023 (2 pages)
15 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
18 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
24 November 2016Registration of charge SC2252300001, created on 11 November 2016 (17 pages)
24 November 2016Registration of charge SC2252300001, created on 11 November 2016 (17 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Director's details changed for Mr Angus Cameron Stewart Macpherson on 11 August 2016 (4 pages)
29 September 2016Director's details changed for Mr Angus Cameron Stewart Macpherson on 11 August 2016 (4 pages)
16 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(22 pages)
16 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(22 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 February 2015Register(s) moved to registered inspection location Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL (2 pages)
10 February 2015Register(s) moved to registered inspection location Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL (2 pages)
4 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(17 pages)
4 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(17 pages)
3 February 2015Register inspection address has been changed to Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL (2 pages)
3 February 2015Register inspection address has been changed to Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL (2 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Director's details changed for Mr Angus Cameron Stewart Macpherson on 12 November 2013 (3 pages)
3 February 2014Annual return made up to 13 November 2013
Statement of capital on 2014-02-03
  • GBP 200
(17 pages)
3 February 2014Director's details changed for Mr Angus Cameron Stewart Macpherson on 12 November 2013 (3 pages)
3 February 2014Annual return made up to 13 November 2013
Statement of capital on 2014-02-03
  • GBP 200
(17 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (18 pages)
12 July 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (18 pages)
13 December 2012Annual return made up to 13 November 2012
  • ANNOTATION A second filed AR01 was registered on 12/07/2013.
(15 pages)
13 December 2012Annual return made up to 13 November 2012
  • ANNOTATION A second filed AR01 was registered on 12/07/2013.
(15 pages)
10 October 2012Director's details changed for Mr Angus Cameron Stewart Macpherson on 1 October 2012 (3 pages)
10 October 2012Director's details changed for Mr Angus Cameron Stewart Macpherson on 1 October 2012 (3 pages)
10 October 2012Director's details changed for Mr Angus Cameron Stewart Macpherson on 1 October 2012 (3 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 13 November 2011 (17 pages)
9 February 2012Annual return made up to 13 November 2011 (17 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (18 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke provision of memorandum setting maximum amount of shares 27/03/2010
(34 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke provision of memorandum setting maximum amount of shares 27/03/2010
(34 pages)
27 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (18 pages)
12 November 2010Statement of capital following an allotment of shares on 27 March 2010
  • GBP 75.00
(8 pages)
12 November 2010Statement of capital following an allotment of shares on 27 March 2010
  • GBP 75.00
(8 pages)
5 November 2010Particulars of variation of rights attached to shares (2 pages)
5 November 2010Change of share class name or designation (2 pages)
5 November 2010Particulars of variation of rights attached to shares (2 pages)
5 November 2010Change of share class name or designation (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Angus Cameron Stewart Macpherson on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages)
10 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 11 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Angus Cameron Stewart Macpherson on 10 December 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 December 2008Return made up to 13/11/08; full list of members (5 pages)
18 December 2008Return made up to 13/11/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 March 2008Return made up to 13/11/07; no change of members (5 pages)
13 March 2008Return made up to 13/11/07; no change of members (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 December 2006Return made up to 13/11/06; full list of members (2 pages)
11 December 2006Return made up to 13/11/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: third floor, 41 charlotte square, edinburgh, midlothian, EH2 4HQ (1 page)
2 November 2006Registered office changed on 02/11/06 from: third floor, 41 charlotte square, edinburgh, midlothian, EH2 4HQ (1 page)
16 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
16 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 November 2005Return made up to 13/11/05; full list of members (6 pages)
15 November 2005Return made up to 13/11/05; full list of members (6 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
12 November 2004Return made up to 13/11/04; full list of members (6 pages)
12 November 2004Return made up to 13/11/04; full list of members (6 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 30-31 queen street, edinburgh, EH2 1JX (1 page)
18 February 2004Registered office changed on 18/02/04 from: 30-31 queen street, edinburgh, EH2 1JX (1 page)
3 December 2003Return made up to 13/11/03; full list of members (7 pages)
3 December 2003Return made up to 13/11/03; full list of members (7 pages)
2 December 2003Registered office changed on 02/12/03 from: scott house, 10 south saint andrew street, edinburgh, midlothian EH2 2AZ (1 page)
2 December 2003Registered office changed on 02/12/03 from: scott house, 10 south saint andrew street, edinburgh, midlothian EH2 2AZ (1 page)
14 July 2003Auditor's resignation (1 page)
14 July 2003Auditor's resignation (1 page)
8 July 2003Declaration of assistance for shares acquisition (4 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Declaration of assistance for shares acquisition (4 pages)
8 July 2003£ nc 100000/125 02/07/03 (1 page)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Ad 02/07/03--------- £ si 25@1=25 £ ic 100/125 (2 pages)
8 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 July 2003£ nc 100000/125 02/07/03 (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003Ad 02/07/03--------- £ si 25@1=25 £ ic 100/125 (2 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 November 2002Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(6 pages)
22 November 2002Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(6 pages)
5 March 2002Memorandum and Articles of Association (9 pages)
5 March 2002Memorandum and Articles of Association (9 pages)
1 March 2002Company name changed york place (no 261) LIMITED\certificate issued on 01/03/02 (2 pages)
1 March 2002Company name changed york place (no 261) LIMITED\certificate issued on 01/03/02 (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 30-31 queen street, edinburgh, midlothian EH2 1JX (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Ad 24/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2002Ad 24/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 30-31 queen street, edinburgh, midlothian EH2 1JX (1 page)
13 November 2001Incorporation (15 pages)
13 November 2001Incorporation (15 pages)