BUILT ENVIRONMENT FORUM SCOTLAND

Register to unlock more data on OkredoRegister

BUILT ENVIRONMENT FORUM SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC250970

Incorporation date

11/06/2003

Size

Small

Contacts

Registered address

Registered address

133 Lauriston Place, Edinburgh EH3 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon05/01/2026
Appointment of Ms Zoe Elizabeth Alston as a director on 2025-12-31
dot icon04/12/2025
Termination of appointment of Sarah Linda Jane Kettles as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Sonya Linskaill as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Iain James Mcdowall as a director on 2025-12-03
dot icon31/10/2025
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 133 Lauriston Place Edinburgh EH3 9JN on 2025-10-31
dot icon08/10/2025
Resolutions
dot icon11/09/2025
Appointment of Mrs Joanna Ellen Parry Geddes as a director on 2025-09-09
dot icon10/09/2025
Memorandum and Articles of Association
dot icon10/09/2025
Appointment of Ms Jessica Elizabeth Burrows as a director on 2025-09-09
dot icon10/09/2025
Appointment of Ms Maeve Weldon as a director on 2025-09-09
dot icon10/09/2025
Appointment of Mr Robert Toomey as a director on 2025-09-09
dot icon10/09/2025
Appointment of Mrs Susan Elizabeth Macinnes as a director on 2025-09-09
dot icon10/09/2025
Appointment of Mr Douglas Martin Campbell as a director on 2025-09-09
dot icon21/08/2025
Accounts for a small company made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon12/07/2024
Accounts for a small company made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon13/12/2023
Termination of appointment of Ian Winston Baxter as a director on 2023-12-06
dot icon04/08/2023
Accounts for a small company made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon20/02/2023
Termination of appointment of Fernanda Acosta Ballesteros as a director on 2023-02-10
dot icon30/01/2023
Appointment of Ms Sonya Linskaill as a director on 2023-01-18
dot icon19/12/2022
Termination of appointment of Calum Duncan Maclean as a director on 2022-12-07
dot icon19/12/2022
Termination of appointment of Nikola Eleanor Devlin as a director on 2022-12-07
dot icon19/12/2022
Termination of appointment of Nicholas Stephen Allan as a director on 2022-12-07
dot icon06/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon10/02/2022
Appointment of Ms Fernanda Acosta Ballesteros as a director on 2022-02-01
dot icon10/02/2022
Termination of appointment of Catherine Eila Macqueen as a director on 2022-01-31
dot icon07/01/2022
Appointment of Mrs Ilona Mcallister as a secretary on 2022-01-01
dot icon07/01/2022
Termination of appointment of Fionnuala Douglas as a secretary on 2021-12-31
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon16/03/2021
Accounts for a small company made up to 2020-03-31
dot icon16/12/2020
Appointment of Mr Peter Drummond as a director on 2020-12-02
dot icon09/12/2020
Termination of appointment of Jocelyn Mary Cunliffe as a director on 2020-12-02
dot icon09/12/2020
Termination of appointment of Kate Houghton as a director on 2020-12-02
dot icon09/12/2020
Termination of appointment of Stuart William Beattie as a director on 2020-12-02
dot icon09/12/2020
Termination of appointment of Thomas Oliver Addyman as a director on 2020-12-02
dot icon27/11/2020
Registered office address changed from 125 Princes Street (3rd Fl) Edinburgh EH2 4AD to 61 Dublin Street Edinburgh EH3 6NL on 2020-11-27
dot icon28/07/2020
Confirmation statement made on 2020-06-01 with updates
dot icon24/01/2020
Appointment of Mr Niall George Murphy as a director on 2019-12-04
dot icon17/01/2020
Appointment of Ms Tyler C Lott as a director on 2019-12-04
dot icon17/01/2020
Appointment of Mr Calum Maclean as a director on 2019-12-04
dot icon17/01/2020
Termination of appointment of Charles William Pagan as a director on 2019-12-04
dot icon17/01/2020
Termination of appointment of Peter Ashley Thomas Insull Burman as a director on 2019-12-04
dot icon17/01/2020
Termination of appointment of Torsten Haak as a director on 2019-12-04
dot icon11/07/2019
Accounts for a small company made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon25/01/2019
Termination of appointment of Fiona Macdonald Stirling as a director on 2018-12-05
dot icon25/01/2019
Termination of appointment of Graeme Alexander Stewart Purves as a director on 2018-12-05
dot icon25/01/2019
Appointment of Ms Sarah Linda Jane Kettles as a director on 2018-12-05
dot icon25/01/2019
Appointment of Mr Iain James Mcdowall as a director on 2018-12-05
dot icon11/09/2018
Termination of appointment of Joanna Robertson as a secretary on 2017-09-01
dot icon10/07/2018
Accounts for a small company made up to 2018-03-31
dot icon14/06/2018
Director's details changed for Ms Nikola Eleanor Miller on 2018-06-14
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon24/05/2018
Appointment of Ms Fionnuala Douglas as a secretary on 2017-09-01
dot icon20/03/2018
Termination of appointment of Julia Claire Frost as a director on 2018-03-08
dot icon22/12/2017
Appointment of Ms Kate Houghton as a director on 2017-12-06
dot icon21/12/2017
Termination of appointment of John David Augustine Pelan as a director on 2017-12-06
dot icon21/12/2017
Appointment of Mr Thomas Oliver Addyman as a director on 2017-12-06
dot icon21/12/2017
Appointment of Mr Stuart William Beattie as a director on 2017-12-06
dot icon21/12/2017
Termination of appointment of Terrence Scott Levinthal as a director on 2017-12-06
dot icon13/09/2017
Secretary's details changed for Mrs Joanna Robertson on 2017-09-11
dot icon14/07/2017
Full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon29/12/2016
Resolutions
dot icon15/12/2016
Termination of appointment of Simon Michael Dougal Gilmour as a director on 2016-12-08
dot icon29/06/2016
Full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-06-01 no member list
dot icon06/06/2016
Secretary's details changed for Mrs Joanne Robertson on 2016-06-06
dot icon12/04/2016
Appointment of Ms Fiona Macdonald Stirling as a director on 2016-03-17
dot icon02/02/2016
Appointment of Dr Ian Winston Fredrick Baxter as a director on 2015-12-11
dot icon15/12/2015
Appointment of Mrs Catherine Eila Macqueen as a director on 2015-12-10
dot icon15/12/2015
Appointment of Mrs Julia Claire Frost as a director on 2015-12-10
dot icon15/12/2015
Appointment of Mr John David Augustine Pelan as a director on 2015-12-10
dot icon21/10/2015
Termination of appointment of Jonathan Bartram Wordsworth as a director on 2015-09-24
dot icon12/06/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-06-01 no member list
dot icon06/01/2015
Appointment of Mr Graeme Alexander Stewart Purves as a director on 2014-12-11
dot icon06/01/2015
Appointment of Ms Nikola Eleanor Miller as a director on 2014-12-11
dot icon16/12/2014
Appointment of Mr Torsten Haak as a director on 2014-12-11
dot icon16/12/2014
Termination of appointment of Clifford Bertram Hague as a director on 2014-12-15
dot icon16/12/2014
Termination of appointment of Craig Malcolm Mclaren as a director on 2014-12-15
dot icon16/12/2014
Termination of appointment of Sean O'reilly as a director on 2014-12-15
dot icon07/11/2014
Auditor's resignation
dot icon04/09/2014
Registered office address changed from 9 Manor Place Edinburgh EH3 7DN to 125 Princes Street (3Rd Fl) Edinburgh EH2 4AD on 2014-09-04
dot icon20/06/2014
Full accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-06-11 no member list
dot icon28/10/2013
Appointment of Mrs Nicholas Stephen Allan as a director
dot icon28/10/2013
Termination of appointment of Lucy Blackburn as a director
dot icon11/06/2013
Annual return made up to 2013-06-11 no member list
dot icon06/06/2013
Full accounts made up to 2013-03-31
dot icon18/12/2012
Appointment of Dr Peter Ashley Thomas Insull Burman as a director
dot icon26/06/2012
Full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-11 no member list
dot icon18/04/2012
Termination of appointment of John Pelan as a director
dot icon17/01/2012
Appointment of Mrs Joanne Robertson as a secretary
dot icon17/01/2012
Termination of appointment of Craig Stirrat as a secretary
dot icon01/11/2011
Appointment of Jocelyn Mary Cunliffe as a director
dot icon01/11/2011
Appointment of Lucy Margery Amaryllis Blackburn as a director
dot icon01/11/2011
Appointment of Charles William Pagan as a director
dot icon03/10/2011
Appointment of Mr Craig Malcolm Mclaren as a director
dot icon26/09/2011
Appointment of Clifford Bertram Hague as a director
dot icon26/09/2011
Appointment of Mr John David Augustine Pelan as a director
dot icon26/09/2011
Resolutions
dot icon21/09/2011
Termination of appointment of Audrey Dakin as a director
dot icon21/09/2011
Termination of appointment of William U'ren as a director
dot icon21/09/2011
Termination of appointment of Robin Burley as a director
dot icon16/06/2011
Full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-11 no member list
dot icon21/12/2010
Termination of appointment of Andrew Leslie as a director
dot icon22/09/2010
Termination of appointment of Brian Turner as a director
dot icon02/07/2010
Full accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-11 no member list
dot icon15/06/2010
Termination of appointment of Pernilla Rinsell as a secretary
dot icon15/06/2010
Appointment of Mr Craig Watson Stirrat as a secretary
dot icon08/06/2010
Secretary's details changed for Ms Pernilla Margareta Rinsell on 2010-06-03
dot icon03/06/2010
Termination of appointment of Charles Strang as a director
dot icon18/11/2009
Appointment of Mr Jonathan Bartram Wordsworth as a director
dot icon02/11/2009
Appointment of Mr Andrew Lind Alexander Leslie as a director
dot icon02/11/2009
Appointment of Mr Charles Alexander Strang as a director
dot icon02/11/2009
Appointment of Mr Terrence Scott Levinthal as a director
dot icon02/11/2009
Director's details changed for Brian Robin Galt Turner on 2009-11-02
dot icon02/11/2009
Director's details changed for William Graham U'ren on 2009-11-02
dot icon02/11/2009
Director's details changed for Sean O'reilly on 2009-11-02
dot icon02/11/2009
Director's details changed for Dr Simon Michael Dougal Gilmour on 2009-11-02
dot icon02/11/2009
Director's details changed for Ms Audrey Frances Dakin on 2009-11-02
dot icon02/11/2009
Secretary's details changed for Ms Pernilla Margareta Rinsell on 2009-11-02
dot icon12/10/2009
Director's details changed for Robin Burley on 2009-10-12
dot icon12/10/2009
Director's details changed for Robin Burley on 2009-10-12
dot icon15/09/2009
Director appointed ms audrey frances dakin
dot icon14/09/2009
Appointment terminated director courtney peyton
dot icon01/09/2009
Full accounts made up to 2009-03-31
dot icon05/08/2009
Secretary appointed ms pernilla margareta rinsell
dot icon05/08/2009
Appointment terminated secretary joanna robertson
dot icon17/06/2009
Annual return made up to 11/06/09
dot icon06/05/2009
Appointment terminated director john sode-woodhead
dot icon06/05/2009
Appointment terminated director andrew leslie
dot icon27/10/2008
Director appointed dr simon michael dougal gilmour
dot icon24/10/2008
Director's change of particulars / courtney peyton / 01/10/2008
dot icon04/09/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Annual return made up to 11/06/08
dot icon08/10/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon20/06/2007
Annual return made up to 11/06/07
dot icon26/03/2007
Location of register of members (non legible)
dot icon26/03/2007
Location of register of members
dot icon26/03/2007
Registered office changed on 26/03/07 from: 33 barony street edinburgh EH3 6NX
dot icon19/12/2006
Location of register of members
dot icon19/12/2006
Location of register of members (non legible)
dot icon04/10/2006
Director resigned
dot icon07/09/2006
New director appointed
dot icon30/08/2006
Full accounts made up to 2006-03-31
dot icon27/06/2006
Annual return made up to 11/06/06
dot icon08/05/2006
Resolutions
dot icon03/03/2006
Director's particulars changed
dot icon10/11/2005
Secretary resigned
dot icon10/11/2005
New secretary appointed
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon25/07/2005
Director's particulars changed
dot icon05/07/2005
Annual return made up to 11/06/05
dot icon10/03/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon17/09/2004
Resolutions
dot icon15/06/2004
Annual return made up to 11/06/04
dot icon29/03/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon18/09/2003
New director appointed
dot icon11/06/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£144,518.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
132.89K
-
0.00
144.52K
-
2021
4
132.89K
-
0.00
144.52K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

132.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drummond, Peter
Director
02/12/2020 - Present
12
Allan, Nicholas Stephen
Director
04/10/2013 - 07/12/2022
7
Maclean, Calum Duncan
Director
04/12/2019 - 07/12/2022
6
Murphy, Niall George
Director
04/12/2019 - Present
3
Baxter, Ian Winston, Professor
Director
11/12/2015 - 06/12/2023
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUILT ENVIRONMENT FORUM SCOTLAND

BUILT ENVIRONMENT FORUM SCOTLAND is an(a) Active company incorporated on 11/06/2003 with the registered office located at 133 Lauriston Place, Edinburgh EH3 9JN. There are currently 11 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILT ENVIRONMENT FORUM SCOTLAND?

toggle

BUILT ENVIRONMENT FORUM SCOTLAND is currently Active. It was registered on 11/06/2003 .

Where is BUILT ENVIRONMENT FORUM SCOTLAND located?

toggle

BUILT ENVIRONMENT FORUM SCOTLAND is registered at 133 Lauriston Place, Edinburgh EH3 9JN.

What does BUILT ENVIRONMENT FORUM SCOTLAND do?

toggle

BUILT ENVIRONMENT FORUM SCOTLAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does BUILT ENVIRONMENT FORUM SCOTLAND have?

toggle

BUILT ENVIRONMENT FORUM SCOTLAND had 4 employees in 2021.

What is the latest filing for BUILT ENVIRONMENT FORUM SCOTLAND?

toggle

The latest filing was on 05/01/2026: Appointment of Ms Zoe Elizabeth Alston as a director on 2025-12-31.