Forth Environment Link STIRLING


Founded in 2005, Forth Environment Link, classified under reg no. SC286723 is an active company. Currently registered at Cameron House FK8 1QZ, Stirling the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely Rhonda A., Erin F. and Neal R. and others. In addition one secretary - Clara W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forth Environment Link Address / Contact

Office Address Cameron House
Office Address2 Forthside Way
Town Stirling
Post code FK8 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC286723
Date of Incorporation Tue, 28th Jun 2005
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Rhonda A.

Position: Director

Appointed: 08 February 2023

Erin F.

Position: Director

Appointed: 07 December 2022

Clara W.

Position: Secretary

Appointed: 08 December 2021

Neal R.

Position: Director

Appointed: 14 July 2021

Ylva H.

Position: Director

Appointed: 14 July 2021

Alan S.

Position: Director

Appointed: 01 May 2019

Lynne M.

Position: Director

Appointed: 01 May 2019

Angela M.

Position: Director

Appointed: 26 September 2018

Catharine S.

Position: Director

Appointed: 28 June 2005

Susan B.

Position: Director

Appointed: 01 May 2019

Resigned: 04 December 2019

Nigel S.

Position: Director

Appointed: 01 May 2019

Resigned: 22 March 2022

Katherine R.

Position: Director

Appointed: 01 May 2019

Resigned: 08 December 2021

Catherine P.

Position: Director

Appointed: 17 August 2016

Resigned: 27 January 2021

Alasdair T.

Position: Director

Appointed: 10 December 2014

Resigned: 21 March 2018

Peter S.

Position: Director

Appointed: 13 March 2013

Resigned: 27 February 2019

Paul S.

Position: Director

Appointed: 13 March 2013

Resigned: 22 November 2017

John L.

Position: Director

Appointed: 14 March 2012

Resigned: 01 May 2019

Helen M.

Position: Director

Appointed: 09 February 2011

Resigned: 11 March 2014

Roderick L.

Position: Secretary

Appointed: 01 February 2010

Resigned: 08 December 2021

Helen M.

Position: Secretary

Appointed: 08 September 2008

Resigned: 01 February 2010

Janette B.

Position: Director

Appointed: 01 August 2008

Resigned: 14 November 2012

Bernard B.

Position: Director

Appointed: 01 August 2008

Resigned: 23 March 2011

Gary W.

Position: Director

Appointed: 01 April 2008

Resigned: 14 March 2012

Christopher W.

Position: Secretary

Appointed: 03 May 2006

Resigned: 08 September 2008

Sheila W.

Position: Director

Appointed: 15 March 2006

Resigned: 09 February 2022

Suzanne W.

Position: Director

Appointed: 11 January 2006

Resigned: 17 November 2010

Roderick L.

Position: Director

Appointed: 28 June 2005

Resigned: 08 December 2021

Angela H.

Position: Director

Appointed: 28 June 2005

Resigned: 31 March 2006

Caroline S.

Position: Secretary

Appointed: 28 June 2005

Resigned: 03 May 2006

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 21st, December 2023
Free Download (34 pages)

Company search