Company NameSustainable Environment Ltd
Company StatusActive
Company NumberSC360523
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Neil Anthony Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleTransport Planner
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameJennifer Vivien Norris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Galen Alexander Brown
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Alexander Cameron Harrow Johns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Arno Schmickler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Galen Alexander Brown
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland

Contact

Websitesustenv.com

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp The Capital Building
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

132 at £0.01Alexander Johns
44.00%
Ordinary
132 at £0.01Neil Brown
44.00%
Ordinary
36 at £0.01Arno Schmickler
12.00%
Ordinary

Financials

Year2014
Net Worth-£82,553
Cash£291
Current Liabilities£84,164

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

15 November 2023Micro company accounts made up to 30 June 2023 (5 pages)
8 September 2023Director's details changed for Mr Galen Alexander Brown on 5 September 2023 (2 pages)
8 September 2023Director's details changed for Jennifer Vivien Norris on 4 September 2023 (2 pages)
8 September 2023Director's details changed for Mr Neil Anthony Brown on 4 September 2023 (2 pages)
8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
17 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
5 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
25 November 2021Director's details changed for Mr Galen Alexander Brown on 21 November 2021 (2 pages)
25 November 2021Change of details for Mr Galen Alexander Brown as a person with significant control on 21 November 2021 (2 pages)
27 August 2021Change of details for Mr Galen Alexander Brown as a person with significant control on 17 August 2021 (2 pages)
27 August 2021Change of details for Mr Neil Anthony Brown as a person with significant control on 17 August 2021 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
10 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 March 2020Director's details changed for Mr Galen Alexander Brown on 4 March 2020 (2 pages)
6 March 2020Change of details for Mr Galen Alexander Brown as a person with significant control on 4 March 2020 (2 pages)
28 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
23 September 2019Appointment of Mr Galen Alexander Brown as a director on 23 September 2019 (2 pages)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
15 January 2019Termination of appointment of Galen Alexander Brown as a director on 19 December 2018 (1 page)
15 January 2019Change of details for Mr Galen Alexander Brown as a person with significant control on 19 December 2018 (2 pages)
14 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
12 March 2018Notification of Galen Alexander Brown as a person with significant control on 9 March 2018 (2 pages)
12 March 2018Change of details for Mr Neil Anthony Brown as a person with significant control on 9 March 2018 (2 pages)
27 February 2018Appointment of Jennifer Vivien Norris as a director on 27 February 2018 (2 pages)
2 November 2017Change of details for Mr Neil Anthony Brown as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Neil Anthony Brown on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Neil Anthony Brown as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Neil Anthony Brown on 1 November 2017 (2 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 June 2017Director's details changed for Mr Neil Anthony Brown on 1 March 2017 (2 pages)
13 June 2017Director's details changed for Mr Galen Alexander Brown on 1 March 2017 (2 pages)
13 June 2017Director's details changed for Mr Galen Alexander Brown on 1 March 2017 (2 pages)
13 June 2017Director's details changed for Mr Neil Anthony Brown on 1 March 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF on 17 March 2017 (1 page)
17 March 2017Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF on 17 March 2017 (1 page)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
25 February 2016Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp Suite 4 Kintail House Beechwood Park Inverness IV2 3BW to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 25 February 2016 (1 page)
25 February 2016Registered office address changed from C/O C/O Wright, Johnston & Mackenzie Llp Suite 4 Kintail House Beechwood Park Inverness IV2 3BW to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 25 February 2016 (1 page)
29 January 2016Appointment of Mr Galen Brown as a director on 14 December 2015 (2 pages)
29 January 2016Appointment of Mr Galen Brown as a director on 14 December 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2015Termination of appointment of Arno Schmickler as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Alexander Cameron Harrow Johns as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Alexander Cameron Harrow Johns as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Arno Schmickler as a director on 20 July 2015 (1 page)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 3
(3 pages)
3 February 2014Sub-division of shares on 16 January 2014 (5 pages)
3 February 2014Notice of Restriction on the Company's Articles (2 pages)
3 February 2014Notice of removal of restriction on the company's articles (2 pages)
3 February 2014Notice of Restriction on the Company's Articles (2 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 3
(3 pages)
3 February 2014Sub-division of shares on 16 January 2014 (5 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 February 2014Notice of removal of restriction on the company's articles (2 pages)
30 January 2014Director's details changed for Mr Alexander Cameron Harrow Johns on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Alexander Cameron Harrow Johns on 30 January 2014 (2 pages)
30 January 2014Appointment of Mr Arno Schmickler as a director (2 pages)
30 January 2014Appointment of Mr Arno Schmickler as a director (2 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr Alexander Cameron Harrow Johns on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Alexander Cameron Harrow Johns on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Alexander Cameron Harrow Johns on 3 April 2013 (2 pages)
7 March 2013Appointment of Mr Alexander Cameron Harrow Johns as a director (2 pages)
7 March 2013Appointment of Mr Alexander Cameron Harrow Johns as a director (2 pages)
6 March 2013Statement of company's objects (2 pages)
6 March 2013Notice of Restriction on the Company's Articles (2 pages)
6 March 2013Statement of company's objects (2 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 March 2013Notice of Restriction on the Company's Articles (2 pages)
5 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2
(3 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Registered office address changed from 13 Church Road Stromness KW16 3BA on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 13 Church Road Stromness KW16 3BA on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 13 Church Road Stromness KW16 3BA on 4 July 2012 (1 page)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2009Incorporation (18 pages)
2 June 2009Incorporation (18 pages)