12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director Name | Jennifer Vivien Norris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr Galen Alexander Brown |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr Alexander Cameron Harrow Johns |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mr Arno Schmickler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mr Galen Alexander Brown |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Website | sustenv.com |
---|
Registered Address | C/O Wright, Johnston & Mackenzie Llp The Capital Building 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
132 at £0.01 | Alexander Johns 44.00% Ordinary |
---|---|
132 at £0.01 | Neil Brown 44.00% Ordinary |
36 at £0.01 | Arno Schmickler 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,553 |
Cash | £291 |
Current Liabilities | £84,164 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
15 November 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
8 September 2023 | Director's details changed for Mr Galen Alexander Brown on 5 September 2023 (2 pages) |
8 September 2023 | Director's details changed for Jennifer Vivien Norris on 4 September 2023 (2 pages) |
8 September 2023 | Director's details changed for Mr Neil Anthony Brown on 4 September 2023 (2 pages) |
8 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
17 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
5 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
25 November 2021 | Director's details changed for Mr Galen Alexander Brown on 21 November 2021 (2 pages) |
25 November 2021 | Change of details for Mr Galen Alexander Brown as a person with significant control on 21 November 2021 (2 pages) |
27 August 2021 | Change of details for Mr Galen Alexander Brown as a person with significant control on 17 August 2021 (2 pages) |
27 August 2021 | Change of details for Mr Neil Anthony Brown as a person with significant control on 17 August 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
10 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
6 March 2020 | Director's details changed for Mr Galen Alexander Brown on 4 March 2020 (2 pages) |
6 March 2020 | Change of details for Mr Galen Alexander Brown as a person with significant control on 4 March 2020 (2 pages) |
28 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 September 2019 | Appointment of Mr Galen Alexander Brown as a director on 23 September 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
15 January 2019 | Termination of appointment of Galen Alexander Brown as a director on 19 December 2018 (1 page) |
15 January 2019 | Change of details for Mr Galen Alexander Brown as a person with significant control on 19 December 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 March 2018 | Notification of Galen Alexander Brown as a person with significant control on 9 March 2018 (2 pages) |
12 March 2018 | Change of details for Mr Neil Anthony Brown as a person with significant control on 9 March 2018 (2 pages) |
27 February 2018 | Appointment of Jennifer Vivien Norris as a director on 27 February 2018 (2 pages) |
2 November 2017 | Change of details for Mr Neil Anthony Brown as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Neil Anthony Brown on 1 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Neil Anthony Brown as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Neil Anthony Brown on 1 November 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Mr Neil Anthony Brown on 1 March 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Galen Alexander Brown on 1 March 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Galen Alexander Brown on 1 March 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Neil Anthony Brown on 1 March 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 March 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 February 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Galen Brown as a director on 14 December 2015 (2 pages) |
29 January 2016 | Appointment of Mr Galen Brown as a director on 14 December 2015 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
21 July 2015 | Termination of appointment of Arno Schmickler as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Alexander Cameron Harrow Johns as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Alexander Cameron Harrow Johns as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Arno Schmickler as a director on 20 July 2015 (1 page) |
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
3 February 2014 | Sub-division of shares on 16 January 2014 (5 pages) |
3 February 2014 | Notice of Restriction on the Company's Articles (2 pages) |
3 February 2014 | Notice of removal of restriction on the company's articles (2 pages) |
3 February 2014 | Notice of Restriction on the Company's Articles (2 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
3 February 2014 | Sub-division of shares on 16 January 2014 (5 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Notice of removal of restriction on the company's articles (2 pages) |
30 January 2014 | Director's details changed for Mr Alexander Cameron Harrow Johns on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Alexander Cameron Harrow Johns on 30 January 2014 (2 pages) |
30 January 2014 | Appointment of Mr Arno Schmickler as a director (2 pages) |
30 January 2014 | Appointment of Mr Arno Schmickler as a director (2 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr Alexander Cameron Harrow Johns on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Alexander Cameron Harrow Johns on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Alexander Cameron Harrow Johns on 3 April 2013 (2 pages) |
7 March 2013 | Appointment of Mr Alexander Cameron Harrow Johns as a director (2 pages) |
7 March 2013 | Appointment of Mr Alexander Cameron Harrow Johns as a director (2 pages) |
6 March 2013 | Statement of company's objects (2 pages) |
6 March 2013 | Notice of Restriction on the Company's Articles (2 pages) |
6 March 2013 | Statement of company's objects (2 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Notice of Restriction on the Company's Articles (2 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Registered office address changed from 13 Church Road Stromness KW16 3BA on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 13 Church Road Stromness KW16 3BA on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 13 Church Road Stromness KW16 3BA on 4 July 2012 (1 page) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Incorporation (18 pages) |
2 June 2009 | Incorporation (18 pages) |