London
N16 6HS
Director Name | Mr Alexander Paul Schlicke |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 46a Constitution Street Edinburgh EH6 6RS Scotland |
Secretary Name | Mrs Premhatai Schlicke |
---|---|
Status | Current |
Appointed | 05 August 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 46a Constitution Street Edinburgh EH6 6RS Scotland |
Director Name | Mr Alexander Gordon Robinson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a Constitution Street Edinburgh EH6 6RS Scotland |
Director Name | Mr Paul Phillip Bruner |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 1f2 Lothian Road Edinburgh Midlothian EH1 2DJ Scotland |
Director Name | Mr Andrew Wylie Ormston |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Harbour Court Dunbar EH42 1HU Scotland |
Director Name | Mr Jelte Pieter Harnmeijer |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Centre For Carbon Innovation (Ecci) High Edinburgh EH1 1LZ Scotland |
Secretary Name | Mr Vijay Singh Bhopal |
---|---|
Status | Resigned |
Appointed | 24 October 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 2017) |
Role | Company Director |
Correspondence Address | Edinburgh Centre For Carbon Innovation (Ecci) High Edinburgh EH1 1LZ Scotland |
Director Name | Dr Rajinder Bhopal |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 2019) |
Role | Professor Of Public Health |
Country of Residence | Scotland |
Correspondence Address | 6 East Castle Road Edinburgh EH10 5AR Scotland |
Secretary Name | Mr Alexander Robinson |
---|---|
Status | Resigned |
Appointed | 16 January 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2020) |
Role | Company Director |
Correspondence Address | 46a Constitution Street Edinburgh EH6 6RS Scotland |
Secretary Name | Sustainable Community Energy Enterprise Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2011(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 May 2012) |
Correspondence Address | 51/2 Lothian Road Edinburgh Midlothian EH1 2DJ Scotland |
Website | scenetwork.co.uk |
---|---|
Telephone | 0131 6514556 |
Telephone region | Edinburgh |
Registered Address | 46a Constitution Street Edinburgh EH6 6RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
4.3k at £0.01 | Jelte Harnmeijer 9.49% Ordinary |
---|---|
3.9k at £0.01 | Vijay Bhopal 8.60% Ordinary |
3.8k at £0.01 | Scene Consulting LTD 8.53% Ordinary |
1.8k at £0.01 | Rajinder Bhopal 4.04% Ordinary |
15k at £0.01 | Scene Consulting LTD 33.33% Preference |
12.8k at £0.01 | Scene Consulting LTD 28.55% Management |
1.2k at £0.01 | Jelte Harnmeijer 2.59% Management |
987 at £0.01 | Vijay Bhopal 2.19% Management |
525 at £0.01 | Matthew Parsons 1.17% Ordinary |
375 at £0.01 | Daniel Hornal 0.83% Ordinary |
300 at £0.01 | Anna Harnmeijer 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,941 |
Cash | £15,328 |
Current Liabilities | £30,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
8 April 2020 | Delivered on: 8 April 2020 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
---|
7 September 2023 | Confirmation statement made on 7 September 2023 with updates (6 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2023 | Change of share class name or designation (2 pages) |
13 January 2023 | Resolutions
|
9 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2022 | Change of share class name or designation (2 pages) |
9 December 2022 | Change of share class name or designation (2 pages) |
9 December 2022 | Change of share class name or designation (2 pages) |
9 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2022 | Resolutions
|
8 December 2022 | Resolutions
|
8 December 2022 | Resolutions
|
17 November 2022 | Statement of capital following an allotment of shares on 17 November 2022
|
17 November 2022 | Cessation of Vijay Singh Bhopal as a person with significant control on 17 November 2022 (1 page) |
17 November 2022 | Director's details changed for Mr Alexander Gordon Robinson on 17 November 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 November 2021 | Resolutions
|
8 November 2021 | Resolutions
|
29 October 2021 | Change of share class name or designation (2 pages) |
28 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2021 | Appointment of Mr Alexander Gordon Robinson as a director on 22 October 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 29 September 2021 with updates (6 pages) |
11 October 2021 | Change of details for Alexander Paul Schlicke as a person with significant control on 11 October 2021 (2 pages) |
9 August 2021 | Appointment of Mrs. Premhatai Schlicke as a secretary on 5 August 2021 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
29 September 2020 | Memorandum and Articles of Association (52 pages) |
29 September 2020 | Resolutions
|
22 September 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
21 September 2020 | Cessation of Jelte Pieter Harnmeijer as a person with significant control on 21 September 2020 (1 page) |
28 August 2020 | Change of share class name or designation (2 pages) |
28 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2020 | Change of details for Vijay Singh Bhopal as a person with significant control on 20 April 2017 (2 pages) |
21 August 2020 | Change of details for Mr Vijay Singh Bhopal as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Change of details for Vijay Singh Bhopal as a person with significant control on 20 April 2017 (2 pages) |
21 August 2020 | Change of details for Mr Alexander Paul Schlicke as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Mr Vijay Singh Bhopal on 20 April 2017 (2 pages) |
21 August 2020 | Change of details for Mr Jelte Pieter Harnmeijer as a person with significant control on 21 August 2020 (2 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Memorandum and Articles of Association (28 pages) |
16 June 2020 | Director's details changed for Mr Vijay Singh Bhopal on 20 April 2017 (2 pages) |
8 April 2020 | Registration of charge SC4072300001, created on 8 April 2020 (9 pages) |
29 January 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Termination of appointment of Alexander Robinson as a secretary on 7 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
6 September 2019 | Termination of appointment of Rajinder Bhopal as a director on 6 September 2019 (1 page) |
19 March 2019 | Change of share class name or designation (2 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
24 January 2019 | Registered office address changed from Edinburgh Centre for Carbon Innovation (Ecci) High School Yards Edinburgh EH1 1LZ to 46a Constitution Street Edinburgh EH6 6RS on 24 January 2019 (1 page) |
29 September 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 February 2018 | Director's details changed for Mr Alex Paul Schlicke on 20 February 2018 (2 pages) |
28 February 2018 | Change of details for Mr Jelte Pieter Harnmeijer as a person with significant control on 1 January 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 January 2017 | Termination of appointment of Vijay Singh Bhopal as a secretary on 16 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Alexander Robinson as a secretary on 16 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Vijay Singh Bhopal as a secretary on 16 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Alexander Robinson as a secretary on 16 January 2017 (2 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
24 May 2016 | Appointment of Mr Alex Paul Schlicke as a director on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Alex Paul Schlicke as a director on 24 May 2016 (2 pages) |
3 December 2015 | Director's details changed for Mr Vijay Singh Bhopal on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Jelte Harnmeijer as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Jelte Harnmeijer as a director on 1 December 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Vijay Singh Bhopal on 1 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 September 2014 | Appointment of Dr Rajinder Bhopal as a director on 30 April 2014 (2 pages) |
29 September 2014 | Appointment of Dr Rajinder Bhopal as a director on 30 April 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
22 November 2013 | Current accounting period extended from 11 December 2013 to 31 December 2013 (1 page) |
22 November 2013 | Current accounting period extended from 11 December 2013 to 31 December 2013 (1 page) |
11 November 2013 | Director's details changed for Dr Jelte Harnmeijer on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Dr Jelte Harnmeijer on 11 November 2013 (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
16 October 2013 | Registered office address changed from High School Yard Edinburgh Centre for Carbon Innovation High School Yard Edinburgh EH1 1LT Scotland on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from High School Yard Edinburgh Centre for Carbon Innovation High School Yard Edinburgh EH1 1LT Scotland on 16 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 51 1F2 Lothian Road Edinburgh Midlothian EH1 2DJ on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 51 1F2 Lothian Road Edinburgh Midlothian EH1 2DJ on 15 October 2013 (1 page) |
11 October 2013 | Company name changed sustainable community energy network LTD.\certificate issued on 11/10/13
|
11 October 2013 | Company name changed sustainable community energy network LTD.\certificate issued on 11/10/13
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 4 February 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 4 February 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 4 February 2013 (4 pages) |
2 July 2013 | Current accounting period shortened from 4 February 2014 to 11 December 2013 (1 page) |
2 July 2013 | Current accounting period shortened from 4 February 2014 to 11 December 2013 (1 page) |
2 July 2013 | Current accounting period shortened from 4 February 2014 to 11 December 2013 (1 page) |
29 May 2013 | Previous accounting period extended from 30 September 2012 to 4 February 2013 (1 page) |
29 May 2013 | Previous accounting period extended from 30 September 2012 to 4 February 2013 (1 page) |
29 May 2013 | Previous accounting period extended from 30 September 2012 to 4 February 2013 (1 page) |
28 May 2013 | Termination of appointment of Paul Bruner as a director (1 page) |
28 May 2013 | Termination of appointment of Paul Bruner as a director (1 page) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Dr Jelte Harnmeijer on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Phillip Bruner on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Dr Jelte Harnmeijer on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Dr Jelte Harnmeijer on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Phillip Bruner on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Vijay Singh Bhopal on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Phillip Bruner on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Vijay Singh Bhopal on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Vijay Singh Bhopal on 9 October 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Vijay Singh Bhopal on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Dr Jelte Harnmeijer on 17 July 2012 (2 pages) |
17 July 2012 | Appointment of Mr Vijay Singh Bhopal as a director (2 pages) |
17 July 2012 | Appointment of Mr Vijay Singh Bhopal as a director (2 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
17 July 2012 | Director's details changed for Dr Jelte Harnmeijer on 17 July 2012 (2 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
17 July 2012 | Director's details changed for Mr Vijay Singh Bhopal on 17 July 2012 (2 pages) |
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
29 May 2012 | Termination of appointment of Sustainable Community Energy Enterprise Ltd. as a secretary (1 page) |
29 May 2012 | Termination of appointment of Sustainable Community Energy Enterprise Ltd. as a secretary (1 page) |
10 April 2012 | Company name changed sustainable community energy enterprise, LTD.\certificate issued on 10/04/12
|
10 April 2012 | Company name changed sustainable community energy enterprise, LTD.\certificate issued on 10/04/12
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
24 November 2011 | Termination of appointment of Andrew Ormston as a director (1 page) |
24 November 2011 | Termination of appointment of Andrew Ormston as a director (1 page) |
18 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
24 October 2011 | Appointment of Mr Vijay Singh Bhopal as a secretary (1 page) |
24 October 2011 | Appointment of Mr Vijay Singh Bhopal as a secretary (1 page) |
14 October 2011 | Appointment of Sustainable Community Energy Enterprise Ltd. as a secretary (2 pages) |
14 October 2011 | Appointment of Sustainable Community Energy Enterprise Ltd. as a secretary (2 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|