Company NameScene Connect Ltd
Company StatusActive
Company NumberSC407230
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vijay Singh Bhopal
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(10 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14c Forburg Road
London
N16 6HS
Director NameMr Alexander Paul Schlicke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address46a Constitution Street
Edinburgh
EH6 6RS
Scotland
Secretary NameMrs Premhatai Schlicke
StatusCurrent
Appointed05 August 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address46a Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NameMr Alexander Gordon Robinson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NameMr Paul Phillip Bruner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address51 1f2 Lothian Road
Edinburgh
Midlothian
EH1 2DJ
Scotland
Director NameMr Andrew Wylie Ormston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Harbour Court
Dunbar
EH42 1HU
Scotland
Director NameMr Jelte Pieter Harnmeijer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Centre For Carbon Innovation (Ecci) High
Edinburgh
EH1 1LZ
Scotland
Secretary NameMr Vijay Singh Bhopal
StatusResigned
Appointed24 October 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2017)
RoleCompany Director
Correspondence AddressEdinburgh Centre For Carbon Innovation (Ecci) High
Edinburgh
EH1 1LZ
Scotland
Director NameDr Rajinder Bhopal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2019)
RoleProfessor Of Public Health
Country of ResidenceScotland
Correspondence Address6 East Castle Road
Edinburgh
EH10 5AR
Scotland
Secretary NameMr Alexander Robinson
StatusResigned
Appointed16 January 2017(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2020)
RoleCompany Director
Correspondence Address46a Constitution Street
Edinburgh
EH6 6RS
Scotland
Secretary NameSustainable Community Energy Enterprise Ltd. (Corporation)
StatusResigned
Appointed13 October 2011(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 May 2012)
Correspondence Address51/2 Lothian Road
Edinburgh
Midlothian
EH1 2DJ
Scotland

Contact

Websitescenetwork.co.uk
Telephone0131 6514556
Telephone regionEdinburgh

Location

Registered Address46a Constitution Street
Edinburgh
EH6 6RS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

4.3k at £0.01Jelte Harnmeijer
9.49%
Ordinary
3.9k at £0.01Vijay Bhopal
8.60%
Ordinary
3.8k at £0.01Scene Consulting LTD
8.53%
Ordinary
1.8k at £0.01Rajinder Bhopal
4.04%
Ordinary
15k at £0.01Scene Consulting LTD
33.33%
Preference
12.8k at £0.01Scene Consulting LTD
28.55%
Management
1.2k at £0.01Jelte Harnmeijer
2.59%
Management
987 at £0.01Vijay Bhopal
2.19%
Management
525 at £0.01Matthew Parsons
1.17%
Ordinary
375 at £0.01Daniel Hornal
0.83%
Ordinary
300 at £0.01Anna Harnmeijer
0.67%
Ordinary

Financials

Year2014
Net Worth£13,941
Cash£15,328
Current Liabilities£30,248

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

8 April 2020Delivered on: 8 April 2020
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with updates (6 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 January 2023Particulars of variation of rights attached to shares (2 pages)
19 January 2023Change of share class name or designation (2 pages)
13 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
9 December 2022Particulars of variation of rights attached to shares (2 pages)
9 December 2022Change of share class name or designation (2 pages)
9 December 2022Change of share class name or designation (2 pages)
9 December 2022Change of share class name or designation (2 pages)
9 December 2022Particulars of variation of rights attached to shares (2 pages)
9 December 2022Particulars of variation of rights attached to shares (2 pages)
8 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 November 2022Statement of capital following an allotment of shares on 17 November 2022
  • GBP 307.9
(3 pages)
17 November 2022Cessation of Vijay Singh Bhopal as a person with significant control on 17 November 2022 (1 page)
17 November 2022Director's details changed for Mr Alexander Gordon Robinson on 17 November 2022 (2 pages)
3 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2021Change of share class name or designation (2 pages)
28 October 2021Particulars of variation of rights attached to shares (2 pages)
25 October 2021Appointment of Mr Alexander Gordon Robinson as a director on 22 October 2021 (2 pages)
11 October 2021Confirmation statement made on 29 September 2021 with updates (6 pages)
11 October 2021Change of details for Alexander Paul Schlicke as a person with significant control on 11 October 2021 (2 pages)
9 August 2021Appointment of Mrs. Premhatai Schlicke as a secretary on 5 August 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 October 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
29 September 2020Memorandum and Articles of Association (52 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 236.86
(4 pages)
21 September 2020Cessation of Jelte Pieter Harnmeijer as a person with significant control on 21 September 2020 (1 page)
28 August 2020Change of share class name or designation (2 pages)
28 August 2020Particulars of variation of rights attached to shares (2 pages)
21 August 2020Change of details for Vijay Singh Bhopal as a person with significant control on 20 April 2017 (2 pages)
21 August 2020Change of details for Mr Vijay Singh Bhopal as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Change of details for Vijay Singh Bhopal as a person with significant control on 20 April 2017 (2 pages)
21 August 2020Change of details for Mr Alexander Paul Schlicke as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Mr Vijay Singh Bhopal on 20 April 2017 (2 pages)
21 August 2020Change of details for Mr Jelte Pieter Harnmeijer as a person with significant control on 21 August 2020 (2 pages)
29 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 July 2020Memorandum and Articles of Association (28 pages)
16 June 2020Director's details changed for Mr Vijay Singh Bhopal on 20 April 2017 (2 pages)
8 April 2020Registration of charge SC4072300001, created on 8 April 2020 (9 pages)
29 January 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Termination of appointment of Alexander Robinson as a secretary on 7 January 2020 (1 page)
9 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
6 September 2019Termination of appointment of Rajinder Bhopal as a director on 6 September 2019 (1 page)
19 March 2019Change of share class name or designation (2 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 157.9
(3 pages)
24 January 2019Registered 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 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 February 2018Director's details changed for Mr Alex Paul Schlicke on 20 February 2018 (2 pages)
28 February 2018Change of details for Mr Jelte Pieter Harnmeijer as a person with significant control on 1 January 2018 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 January 2017Termination of appointment of Vijay Singh Bhopal as a secretary on 16 January 2017 (1 page)
20 January 2017Appointment of Mr Alexander Robinson as a secretary on 16 January 2017 (2 pages)
20 January 2017Termination of appointment of Vijay Singh Bhopal as a secretary on 16 January 2017 (1 page)
20 January 2017Appointment of Mr Alexander Robinson as a secretary on 16 January 2017 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 150
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 150
(3 pages)
24 May 2016Appointment of Mr Alex Paul Schlicke as a director on 24 May 2016 (2 pages)
24 May 2016Appointment of Mr Alex Paul Schlicke as a director on 24 May 2016 (2 pages)
3 December 2015Director's details changed for Mr Vijay Singh Bhopal on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Jelte Harnmeijer as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Jelte Harnmeijer as a director on 1 December 2015 (1 page)
3 December 2015Director's details changed for Mr Vijay Singh Bhopal on 1 December 2015 (2 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 450
(7 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 450
(7 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 450
(7 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 450
(7 pages)
29 September 2014Appointment of Dr Rajinder Bhopal as a director on 30 April 2014 (2 pages)
29 September 2014Appointment of Dr Rajinder Bhopal as a director on 30 April 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 450.00
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 450.00
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 300
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 300
(3 pages)
22 November 2013Current accounting period extended from 11 December 2013 to 31 December 2013 (1 page)
22 November 2013Current accounting period extended from 11 December 2013 to 31 December 2013 (1 page)
11 November 2013Director's details changed for Dr Jelte Harnmeijer on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Dr Jelte Harnmeijer on 11 November 2013 (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 October 2013Registered 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 2013Registered 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 2013Registered office address changed from 51 1F2 Lothian Road Edinburgh Midlothian EH1 2DJ on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 51 1F2 Lothian Road Edinburgh Midlothian EH1 2DJ on 15 October 2013 (1 page)
11 October 2013Company name changed sustainable community energy network LTD.\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Company name changed sustainable community energy network LTD.\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
3 July 2013Total exemption small company accounts made up to 4 February 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 4 February 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 4 February 2013 (4 pages)
2 July 2013Current accounting period shortened from 4 February 2014 to 11 December 2013 (1 page)
2 July 2013Current accounting period shortened from 4 February 2014 to 11 December 2013 (1 page)
2 July 2013Current accounting period shortened from 4 February 2014 to 11 December 2013 (1 page)
29 May 2013Previous accounting period extended from 30 September 2012 to 4 February 2013 (1 page)
29 May 2013Previous accounting period extended from 30 September 2012 to 4 February 2013 (1 page)
29 May 2013Previous accounting period extended from 30 September 2012 to 4 February 2013 (1 page)
28 May 2013Termination of appointment of Paul Bruner as a director (1 page)
28 May 2013Termination of appointment of Paul Bruner as a director (1 page)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Dr Jelte Harnmeijer on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Phillip Bruner on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Dr Jelte Harnmeijer on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Dr Jelte Harnmeijer on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Phillip Bruner on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Vijay Singh Bhopal on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Phillip Bruner on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Vijay Singh Bhopal on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Vijay Singh Bhopal on 9 October 2012 (2 pages)
17 July 2012Director's details changed for Mr Vijay Singh Bhopal on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Dr Jelte Harnmeijer on 17 July 2012 (2 pages)
17 July 2012Appointment of Mr Vijay Singh Bhopal as a director (2 pages)
17 July 2012Appointment of Mr Vijay Singh Bhopal as a director (2 pages)
17 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 150
(3 pages)
17 July 2012Director's details changed for Dr Jelte Harnmeijer on 17 July 2012 (2 pages)
17 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 150
(3 pages)
17 July 2012Director's details changed for Mr Vijay Singh Bhopal on 17 July 2012 (2 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 140.02
(4 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 140.02
(4 pages)
29 May 2012Termination of appointment of Sustainable Community Energy Enterprise Ltd. as a secretary (1 page)
29 May 2012Termination of appointment of Sustainable Community Energy Enterprise Ltd. as a secretary (1 page)
10 April 2012Company name changed sustainable community energy enterprise, LTD.\certificate issued on 10/04/12
  • CONNOT ‐
(3 pages)
10 April 2012Company name changed sustainable community energy enterprise, LTD.\certificate issued on 10/04/12
  • CONNOT ‐
(3 pages)
10 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(1 page)
10 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(1 page)
24 November 2011Termination of appointment of Andrew Ormston as a director (1 page)
24 November 2011Termination of appointment of Andrew Ormston as a director (1 page)
18 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 150.02
(4 pages)
18 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 150.02
(4 pages)
24 October 2011Appointment of Mr Vijay Singh Bhopal as a secretary (1 page)
24 October 2011Appointment of Mr Vijay Singh Bhopal as a secretary (1 page)
14 October 2011Appointment of Sustainable Community Energy Enterprise Ltd. as a secretary (2 pages)
14 October 2011Appointment of Sustainable Community Energy Enterprise Ltd. as a secretary (2 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)