Company NameEnvironmental Law Centre Scotland Limited
Company StatusDissolved
Company NumberSC346979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJean Mary Hutton Or Charsley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleUniversity Teacher
Country of ResidenceScotland
Correspondence Address55 Cecil Street
Glasgow
G12 8RW
Scotland
Secretary NameFrances McCartney
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Cottages
Aberfoyle
FK8 3UW
Scotland
Director NameWilliam Campbell Jess
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2008(3 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (closed 24 May 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address20 Maclean Square
Glasgow
G51 1TH
Scotland
Director NameFrances McCartney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 year, 8 months after company formation)
Appointment Duration6 years (closed 24 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFestival Business Centre/150 Brand Street
Glasgow
G51 1DH
Scotland
Director NameCalum Andrew McCallum
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleResearcher/Campaigner
Country of ResidenceScotland
Correspondence Address16d 154 Broomhill Drive
Glasgow
G11 7NF
Scotland
Director NameAnnie Livingston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 St. Joseph's Place
Glasgow
G21 2LD
Scotland
Director NameMr Duncan Peter McLaren
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2008(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address24 Glenlee Gardens
Edinburgh
EH8 7HG
Scotland
Director NameThomas Aaron Forsyth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 December 2011)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressWest Carnoch
Scoraig
Garve
Ross Shire
IV23 2RE
Scotland
Director NameLynn Welsh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address36a Queen Square
Strathbungo
Glasgow
Strathclyde
G41 2AZ
Scotland
Director NameNiall Raymund McCluskey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 January 2010)
RoleAdvocate
Correspondence Address70 Grange Loan
Edinburgh
Midlothian
EH9 2EP
Scotland

Contact

Websiteelcscotland.org.uk
Email address[email protected]
Telephone01877 389372
Telephone regionCallander

Location

Registered AddressFestival Business Centre/150 Brand Street
Glasgow
G51 1DH
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2014
Turnover£203
Net Worth£1,054
Cash£1,814
Current Liabilities£760

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 August 2015Annual return made up to 12 August 2015 no member list (5 pages)
28 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 August 2014Annual return made up to 12 August 2014 no member list (5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 August 2013Termination of appointment of Annie Livingston as a director (1 page)
12 August 2013Annual return made up to 12 August 2013 no member list (5 pages)
4 December 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
4 September 2012Termination of appointment of Calum Mccallum as a director (1 page)
4 September 2012Annual return made up to 12 August 2012 no member list (6 pages)
4 September 2012Registered office address changed from C/O Macmillan Craig - Ca Festival Business Centre 150 Brand Street Glasgow Lanarkshire G51 1DH United Kingdom on 4 September 2012 (1 page)
4 September 2012Termination of appointment of Duncan Mclaren as a director (1 page)
4 September 2012Termination of appointment of Thomas Forsyth as a director (1 page)
4 September 2012Termination of appointment of Lynn Welsh as a director (1 page)
4 September 2012Registered office address changed from C/O Macmillan Craig - Ca Festival Business Centre 150 Brand Street Glasgow Lanarkshire G51 1DH United Kingdom on 4 September 2012 (1 page)
3 November 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
31 August 2011Annual return made up to 12 August 2011 no member list (10 pages)
31 August 2011Registered office address changed from Macmillan Craig Chartered Accountants Festival Business Centre 150 Brand Street Glasgow G51 1DH on 31 August 2011 (1 page)
9 September 2010Director's details changed for Lynn Welsh on 12 August 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 no member list (10 pages)
9 September 2010Termination of appointment of Niall Mccluskey as a director (1 page)
9 September 2010Director's details changed for Annie Livingston on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Jean Mary Hutton or Charsley on 12 August 2010 (2 pages)
9 September 2010Director's details changed for William Campbell Jess on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Calum Andrew Mccallum on 12 August 2010 (2 pages)
25 June 2010Appointment of Frances Mccartney as a director (3 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
14 September 2009Annual return made up to 12/08/09 (11 pages)
14 September 2009Location of register of members (1 page)
29 April 2009Director appointed niall raymund mccluskey (2 pages)
9 April 2009Director appointed lynn welsh (2 pages)
7 January 2009Director appointed duncan peter mclaren (2 pages)
7 January 2009Director appointed thomas aaron forsyth (1 page)
3 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 November 2008Registered office changed on 21/11/2008 from 1 station cottages main street aberfoyle stirlingshire FK8 3UW (1 page)
10 September 2008Director appointed william campbell jess (2 pages)
26 August 2008Director appointed annie livingston (1 page)
12 August 2008Incorporation (28 pages)