Company NameForth Environment Link
Company StatusActive
Company NumberSC286723
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2005(18 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Catharine Elizabeth Sankey
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleUniversity Academic
Country of ResidenceScotland
Correspondence AddressWest Moss-Side Of Boquhapple
Thornhill
Stirling
FK8 3QJ
Scotland
Director NameMrs Angela Mitchell
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleNational Director (Third Sector)
Country of ResidenceScotland
Correspondence Address8 Roman Way
Dunblane
FK15 9DH
Scotland
Director NameMr Alan David Stewart
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address12 Heugh Street
Falkirk
FK1 5QR
Scotland
Director NameLynne McNaughton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleTrustee
Country of ResidenceScotland
Correspondence Address12 Colonsay Avenue
Polmont
Falkirk
FK2 0UZ
Scotland
Director NameMr Neal George Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(16 years after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Ylva Birgitta Haglund
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed14 July 2021(16 years after company formation)
Appointment Duration2 years, 8 months
RoleCampaigns Manager
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Secretary NameMrs Clara Ann Walker
StatusCurrent
Appointed08 December 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameRoderick Graham Lawson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstone House
Kippen
Stirlingshire
FK8 3JB
Scotland
Director NameAngela Heaney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleLocal Government Officer
Correspondence AddressBraehead Cottage
Main Street
Gargunnock
Stirlingshire
FK8 3RW
Scotland
Secretary NameCaroline Jane Smith
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Drummond Rise
Dunblane
Perthshire
FK15 0EX
Scotland
Director NameSuzanne Margaret Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2010)
RoleEditor
Country of ResidenceScotland
Correspondence Address2 The Avenue
Ashfield
Dunblane
Perthshire
FK15 0JR
Scotland
Director NameMrs Sheila Winstone
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(8 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 09 February 2022)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address5 North Church Street
Callander
Stirling
FK17 8EE
Scotland
Secretary NameChristopher Walter Ward
NationalityBritish
StatusResigned
Appointed03 May 2006(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressBreakachy Lodge
Laggan
Newtonmore
Inverness Shire
PH20 1BT
Scotland
Director NameGary Thomas Walker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2012)
RolePublic Servant
Country of ResidenceScotland
Correspondence Address20 Cleuch Drive
Alva
Clackmannanshire
FK12 5NY
Scotland
Director NameJanette Margaret Brown
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 2012)
RoleDietitian
Country of ResidenceScotland
Correspondence Address4 Ross Court
Tillicoultry
Clackmannanshire
FK13 6RB
Scotland
Director NameBernard William Barker
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2011)
RoleFarming & Food Retail
Country of ResidenceScotland
Correspondence AddressMid-Torrie Farm
Callander
Perthshire
FK17 8JL
Scotland
Secretary NameHelen Morrison
NationalityBritish
StatusResigned
Appointed08 September 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address53 The Maltings
Linlithgow
Wet Lothian
EH49 6DS
Scotland
Secretary NameRoderick Graham Lawson
NationalityBritish
StatusResigned
Appointed01 February 2010(4 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 December 2021)
RoleCompany Director
Correspondence AddressWoodstone House Cauldhame
Kippen
Stirling
FK8 3JB
Scotland
Director NameMrs Helen Michelle Morrison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2014)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsgate House 35 St Ninians Road
Stirling
FK8 2HE
Scotland
Director NameMr John David Lamond
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2019)
RoleMaster Of Malt
Country of ResidenceScotland
Correspondence Address22 Delph Wynd
Tullibody
Alloa
Clackmannanshire
FK10 2TW
Scotland
Director NameMr Paul Gerrard Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 David Avenue
Stirling
FK8 3TF
Scotland
Director NameMr Peter Edward Forrester Stott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2019)
RoleMuseum Director
Country of ResidenceScotland
Correspondence Address10 Main Street
Main Street Thornhill
Stirling
FK8 3PN
Scotland
Director NameMr Alasdair Murray Saxon Tollemache
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNorth Third North Third
Stirling
FK7 9QU
Scotland
Director NameMs Catherine Preston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 January 2021)
RoleEnvironmental Policy Officer
Country of ResidenceScotland
Correspondence AddressCameron House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameSusan Brooks
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(13 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2019)
RoleTrustee
Country of ResidenceScotland
Correspondence Address11 Clairinch Way Clairinch Way
Drymen
Glasgow
G63 0DL
Scotland
Director NameKatherine Penelope Robinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2021)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressCameron House, Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameNigel William Scott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2022)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address11 Park Avenue
Stirling
FK8 2QR
Scotland

Contact

Websitewww.forthenvironmentlink.org/
Email address[email protected]
Telephone01408 140622
Telephone regionGolspie

Location

Registered AddressCameron House
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£458,193
Net Worth£71,247
Cash£21,704
Current Liabilities£6,213

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

21 December 2023Full accounts made up to 31 March 2023 (34 pages)
29 August 2023Appointment of Ms Rhonda Archibald as a director on 8 February 2023 (2 pages)
29 August 2023Appointment of Miss Erin Louise Fulton as a director on 7 December 2022 (2 pages)
31 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (33 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Sheila Winstone as a director on 9 February 2022 (1 page)
24 March 2022Termination of appointment of Nigel William Scott as a director on 22 March 2022 (1 page)
14 December 2021Full accounts made up to 31 March 2021 (29 pages)
10 December 2021Termination of appointment of Roderick Graham Lawson as a secretary on 8 December 2021 (1 page)
10 December 2021Appointment of Mrs Clara Ann Walker as a secretary on 8 December 2021 (2 pages)
10 December 2021Termination of appointment of Katherine Penelope Robinson as a director on 8 December 2021 (1 page)
10 December 2021Termination of appointment of Roderick Graham Lawson as a director on 8 December 2021 (1 page)
20 July 2021Appointment of Mr Neal George Ross as a director on 14 July 2021 (2 pages)
20 July 2021Appointment of Ms Ylva Birgitta Haglund as a director on 14 July 2021 (2 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Catherine Preston as a director on 27 January 2021 (1 page)
7 January 2021Full accounts made up to 31 March 2020 (26 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 May 2020Termination of appointment of Susan Brooks as a director on 4 December 2019 (1 page)
20 April 2020Auditor's resignation (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (32 pages)
7 November 2019Director's details changed for Katherine Penelope Robinson on 30 October 2019 (2 pages)
19 September 2019Registered office address changed from Balallan House 24 Allan Park Stirling FK8 2QG to Cameron House Forthside Way Stirling FK8 1QZ on 19 September 2019 (1 page)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 May 2019Appointment of Nigel William Scott as a director on 1 May 2019 (2 pages)
3 May 2019Appointment of Mr Alan David Stewart as a director on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of John David Lamond as a director on 1 May 2019 (1 page)
2 May 2019Appointment of Susan Brooks as a director on 1 May 2019 (2 pages)
2 May 2019Appointment of Lynne Mcnaughton as a director on 1 May 2019 (2 pages)
2 May 2019Appointment of Katherine Penelope Robinson as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Peter Edward Forrester Stott as a director on 27 February 2019 (1 page)
1 May 2019Notification of a person with significant control statement (2 pages)
8 November 2018Accounts for a small company made up to 31 March 2018 (31 pages)
27 September 2018Appointment of Mrs Angela Mitchell as a director on 26 September 2018 (2 pages)
23 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Alasdair Murray Saxon Tollemache as a director on 21 March 2018 (1 page)
30 January 2018Termination of appointment of Paul Gerrard Smith as a director on 22 November 2017 (1 page)
13 November 2017Full accounts made up to 31 March 2017 (28 pages)
13 November 2017Full accounts made up to 31 March 2017 (28 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 November 2016Full accounts made up to 31 March 2016 (26 pages)
29 November 2016Full accounts made up to 31 March 2016 (26 pages)
21 August 2016Appointment of Ms Catherine Preston as a director on 17 August 2016 (2 pages)
21 August 2016Appointment of Ms Catherine Preston as a director on 17 August 2016 (2 pages)
21 August 2016Annual return made up to 28 June 2016 no member list (6 pages)
21 August 2016Annual return made up to 28 June 2016 no member list (6 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (9 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (9 pages)
12 December 2014Appointment of Mr Alasdair Murray Saxon Tollemache as a director on 10 December 2014 (2 pages)
12 December 2014Appointment of Mr Alasdair Murray Saxon Tollemache as a director on 10 December 2014 (2 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
21 July 2014Annual return made up to 28 June 2014 no member list (8 pages)
21 July 2014Registered office address changed from Earlsgate House 35 St Ninians Road Stirling FK8 2HE Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 (1 page)
21 July 2014Annual return made up to 28 June 2014 no member list (8 pages)
21 July 2014Registered office address changed from Balallan House 24 Allan Park Stirling FK8 2QG Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Earlsgate House 35 St Ninians Road Stirling FK8 2HE Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Balallan House 24 Allan Park Stirling FK8 2QG Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 (1 page)
24 April 2014Termination of appointment of Helen Morrison as a director (1 page)
24 April 2014Termination of appointment of Helen Morrison as a director (1 page)
3 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
23 July 2013Annual return made up to 28 June 2013 no member list (9 pages)
23 July 2013Annual return made up to 28 June 2013 no member list (9 pages)
22 March 2013Appointment of Mr Paul Gerrard Smith as a director (2 pages)
22 March 2013Appointment of Mr Peter Edward Forrester Stott as a director (2 pages)
22 March 2013Appointment of Mr Paul Gerrard Smith as a director (2 pages)
22 March 2013Appointment of Mr Peter Edward Forrester Stott as a director (2 pages)
19 November 2012Termination of appointment of Janette Brown as a director (1 page)
19 November 2012Termination of appointment of Janette Brown as a director (1 page)
31 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
10 July 2012Annual return made up to 28 June 2012 no member list (8 pages)
10 July 2012Annual return made up to 28 June 2012 no member list (8 pages)
20 March 2012Appointment of John Lamond as a director (2 pages)
20 March 2012Appointment of John Lamond as a director (2 pages)
19 March 2012Termination of appointment of Gary Walker as a director (1 page)
19 March 2012Termination of appointment of Gary Walker as a director (1 page)
6 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
24 August 2011Registered office address changed from 7 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 7 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 24 August 2011 (1 page)
26 July 2011Termination of appointment of Bernard Barker as a director (1 page)
26 July 2011Annual return made up to 28 June 2011 no member list (8 pages)
26 July 2011Termination of appointment of Bernard Barker as a director (1 page)
26 July 2011Annual return made up to 28 June 2011 no member list (8 pages)
2 March 2011Appointment of Mrs Helen Michelle Morrison as a director (2 pages)
2 March 2011Appointment of Mrs Helen Michelle Morrison as a director (2 pages)
2 December 2010Termination of appointment of Suzanne Walker as a director (1 page)
2 December 2010Termination of appointment of Helen Morrison as a secretary (1 page)
2 December 2010Termination of appointment of Helen Morrison as a secretary (1 page)
2 December 2010Termination of appointment of Suzanne Walker as a director (1 page)
26 November 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
28 July 2010Annual return made up to 28 June 2010 no member list (9 pages)
28 July 2010Secretary's details changed for Helen Morrison on 26 June 2010 (2 pages)
28 July 2010Secretary's details changed for Helen Morrison on 26 June 2010 (2 pages)
28 July 2010Annual return made up to 28 June 2010 no member list (9 pages)
27 July 2010Director's details changed for Bernard William Barker on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Bernard William Barker on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Janette Margaret Brown on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Gary Thomas Walker on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Sheila Winstone on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Suzanne Margaret Walker on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Janette Margaret Brown on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Sheila Winstone on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Suzanne Margaret Walker on 26 June 2010 (2 pages)
27 July 2010Director's details changed for Gary Thomas Walker on 26 June 2010 (2 pages)
3 March 2010Appointment of Roderick Graham Lawson as a secretary (2 pages)
3 March 2010Appointment of Roderick Graham Lawson as a secretary (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
10 September 2009Director appointed janette margaret brown (2 pages)
10 September 2009Director appointed janette margaret brown (2 pages)
24 August 2009Annual return made up to 28/06/09 (11 pages)
24 August 2009Annual return made up to 28/06/09 (11 pages)
10 November 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
10 November 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
8 October 2008Secretary appointed helen morrison (2 pages)
8 October 2008Appointment terminated secretary christopher ward (1 page)
8 October 2008Appointment terminated secretary christopher ward (1 page)
8 October 2008Secretary appointed helen morrison (2 pages)
3 September 2008Director appointed bernard william barker (2 pages)
3 September 2008Director appointed bernard william barker (2 pages)
30 June 2008Annual return made up to 28/06/08 (3 pages)
30 June 2008Annual return made up to 28/06/08 (3 pages)
11 June 2008Director appointed gary thomas walker (2 pages)
11 June 2008Director appointed gary thomas walker (2 pages)
14 May 2008Memorandum and Articles of Association (7 pages)
14 May 2008Memorandum and Articles of Association (7 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
13 July 2007Annual return made up to 28/06/07 (2 pages)
13 July 2007Annual return made up to 28/06/07 (2 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 July 2006Annual return made up to 28/06/06 (2 pages)
12 July 2006Annual return made up to 28/06/06 (2 pages)
26 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (2 pages)
26 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
13 March 2006New director appointed (4 pages)
13 March 2006New director appointed (4 pages)
28 June 2005Incorporation (32 pages)
28 June 2005Incorporation (32 pages)