Company NameScottish Environmental And Outdoor Education Centres Association
Company StatusActive
Company NumberSC024950
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 1947(77 years, 4 months ago)
Previous NameScottish Environmental And Outdoor Education Centres Association Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDavid Jess Preece
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(56 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMr Gavin Alexander Calder
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed17 June 2014(67 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMr Colin Michael Low
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(71 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleBuildings Surveyor
Country of ResidenceScotland
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Secretary NameMr Jamie Macfarlane Miller
StatusCurrent
Appointed01 August 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMalcolm Aiden Payne
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleAsst Director
Correspondence AddressScottish Natural Heritage
Bettleby
Redgorten
Perth
PH1 3EW
Scotland
Director NameFrances Josephine Nolan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 1992)
RoleConsultant
Correspondence AddressBrenachoillie House
Furnace
Inveraray
Argyll
PA32 8XN
Scotland
Director NameAlasdair George Nicolson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 May 2004)
RoleRetired
Correspondence Address12 Somerford Road
Bearsden
Glasgow
G61 1AS
Scotland
Director NameJames Edward Moran
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleTourism Director
Correspondence AddressScottish Tourist Board 23 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameWilliam McDonald
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleSecretary & Chief Executive
Correspondence Address1-3 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Director NameAngus Kenneth Mackay
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 April 1999)
RoleRetired
Correspondence Address148 Braid Road
Edinburgh
EH10 6JB
Scotland
Director NameAlastair Lavery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleSchool Teacher
Correspondence AddressKindrogan Field Centre
Enochdhu
Blairgowrie
Perthshire
Ph10 7
Director NameCatherine E Sankey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleDirector Of Educational Non Governmental Body
Correspondence AddressDept Of Environmental Science University Of Stirli
Bridge Of Allan
Director NamePeter Dennis Pearson Hitt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 May 1998)
RoleRetired
Correspondence AddressGreenways Medwyn Road
West Linton
Peeblesshire
EH46 7HA
Scotland
Director NameEric Young
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleSchoolteacher
Correspondence Address4 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameCuthbert Douse
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleRetired
Correspondence Address25 Hillfoot Avenue
Dumbarton
Dunbartonshire
G82 3JX
Scotland
Director NameDorothy Dalton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleSolicitor
Correspondence AddressHowwood
Rumbling Bridge
Kinross
Perth & Kinross
KY13 0PY
Scotland
Director NameAndrew Douglas Hamilton Binnie
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleEducation Officer
Correspondence AddressEducation Office Glasgow Division
Strathclyde Regi 129 Bath Street
Glasgow
G2 2SY
Scotland
Secretary NameRaymond Edward Bruce Thomson
NationalityBritish
StatusResigned
Appointed19 December 1988(41 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address40 Holmston Road
Ayr
Ayrshire
KA7 3BD
Scotland
Director NameRaymond Edward Bruce Thomson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(46 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 October 2002)
RoleCo Secy
Correspondence Address40 Holmston Road
Ayr
Ayrshire
KA7 3BD
Scotland
Director NameMrs Gertrude Susan Bell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(50 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 August 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholm Of Culter
Coulter
Biggar
ML12 6PZ
Scotland
Director NameMr George Waddell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(52 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 August 2003)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence Address27 Chalton Road
Northwood
Bridge Of Allan
Stirlingshire
FK9 4EF
Scotland
Director NameDavid Flannery
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(52 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameJames Dunlop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(55 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 May 2010)
RoleRetired
Correspondence Address43 Albany Drive
Lanark
South Lanarkshire
ML11 9AF
Scotland
Secretary NameDavid James Spence
NationalityBritish
StatusResigned
Appointed29 October 2002(55 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 July 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameFrances Holman Kelly
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(56 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2007)
RoleRetired
Correspondence Address11a Saint Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameProf Seaton Baxter
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(56 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 October 2014)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameDavid James Spence
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(56 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 August 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameChristine Elizabeth Patch
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed25 February 2005(58 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2012)
RoleHead Of Communications
Country of ResidenceScotland
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameGeorge De Gernier
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(59 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2007)
RoleSemi Retired
Correspondence Address18 Mallaig Avenue
Dundee
Angus
DD2 4TW
Scotland
Director NameMr Bruce Rae Tait
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(62 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMrs Darlene Lynn Bird
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2016(69 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 May 2018)
RoleAssistant Director/Manager
Country of ResidenceScotland
Correspondence AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland

Contact

Websitesoec.org.uk
Telephone01899 221115
Telephone regionBiggar

Location

Registered AddressLoaningdale House
Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,582,475
Net Worth£973,033
Cash£19,273
Current Liabilities£1,487,533

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 2 weeks ago)
Next Return Due14 July 2024 (2 months from now)

Charges

10 October 2017Delivered on: 18 October 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 19 July 2017
Persons entitled: Colburn Quarry Company Limited

Classification: A registered charge
Particulars: Broomlee centre, west linton.
Outstanding
14 July 2017Delivered on: 19 July 2017
Persons entitled: Colburn Quarry Company Limited

Classification: A registered charge
Particulars: Glengonnar centre, abington in the parish of crawfordjohn.
Outstanding
1 February 2011Delivered on: 8 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming glengonnar centre abington.
Outstanding
16 March 2005Delivered on: 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broomlee centre, west linton.
Outstanding
16 March 2005Delivered on: 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dounans centre, aberfoyle.
Outstanding
25 July 2000Delivered on: 4 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 October 1990Delivered on: 17 October 1990
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Loaningdale house carwood road biggar lan 68884.
Outstanding
23 October 2017Delivered on: 25 October 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 9.37 hectares or thereby in the parish of aberfoyle, known as dounans centre. PTH51468. Please see form for further details.
Outstanding
16 August 1989Delivered on: 18 August 1989
Satisfied on: 26 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 melville street, edinburgh.
Fully Satisfied

Filing History

24 November 2023Satisfaction of charge SC0249500008 in full (1 page)
26 September 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 September 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
8 August 2022Appointment of Mr Jamie Macfarlane Miller as a secretary on 1 August 2022 (2 pages)
8 August 2022Termination of appointment of David James Spence as a secretary on 31 July 2022 (1 page)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 December 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 October 2019Satisfaction of charge SC0249500007 in full (1 page)
10 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Bruce Rae Tait as a director on 28 February 2019 (1 page)
8 November 2018Appointment of Mr Colin Michael Low as a director on 23 August 2018 (2 pages)
5 September 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
26 July 2018Termination of appointment of David James Spence as a director on 24 August 2017 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Darlene Lynn Bird as a director on 9 May 2018 (1 page)
25 October 2017Registration of charge SC0249500010, created on 23 October 2017 (11 pages)
25 October 2017Registration of charge SC0249500010, created on 23 October 2017 (11 pages)
18 October 2017Registration of charge SC0249500009, created on 10 October 2017 (15 pages)
18 October 2017Registration of charge SC0249500009, created on 10 October 2017 (15 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
7 September 2017Company name changed scottish environmental and outdoor education centres association LIMITED\certificate issued on 07/09/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
7 September 2017Company name changed scottish environmental and outdoor education centres association LIMITED\certificate issued on 07/09/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
11 August 2017Memorandum and Articles of Association (24 pages)
11 August 2017Memorandum and Articles of Association (24 pages)
20 July 2017Satisfaction of charge 6 in full (1 page)
20 July 2017Satisfaction of charge 4 in full (1 page)
20 July 2017Satisfaction of charge 5 in full (1 page)
20 July 2017Satisfaction of charge 3 in full (1 page)
20 July 2017Satisfaction of charge 3 in full (1 page)
20 July 2017Satisfaction of charge 4 in full (1 page)
20 July 2017Satisfaction of charge 6 in full (1 page)
20 July 2017Satisfaction of charge 5 in full (1 page)
19 July 2017Registration of charge SC0249500007, created on 14 July 2017 (11 pages)
19 July 2017Registration of charge SC0249500007, created on 14 July 2017 (11 pages)
19 July 2017Registration of charge SC0249500008, created on 30 June 2017 (11 pages)
19 July 2017Registration of charge SC0249500008, created on 30 June 2017 (11 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 January 2017Satisfaction of charge 2 in full (4 pages)
19 January 2017Satisfaction of charge 2 in full (4 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
26 July 2016Appointment of Dr Darlene Lynn Bird as a director on 4 May 2016 (2 pages)
26 July 2016Appointment of Dr Darlene Lynn Bird as a director on 4 May 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
7 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
7 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
4 November 2014Termination of appointment of Seaton Baxter as a director on 28 October 2014 (1 page)
4 November 2014Termination of appointment of Seaton Baxter as a director on 28 October 2014 (1 page)
20 October 2014Appointment of Mr Gavin Alexander Calder as a director on 17 June 2014 (2 pages)
20 October 2014Appointment of Mr Gavin Alexander Calder as a director on 17 June 2014 (2 pages)
8 September 2014Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages)
14 July 2014Full accounts made up to 31 December 2013 (38 pages)
14 July 2014Full accounts made up to 31 December 2013 (38 pages)
9 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
9 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
29 April 2014Termination of appointment of David Flannery as a director (1 page)
29 April 2014Termination of appointment of David Flannery as a director (1 page)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
24 September 2013Full accounts made up to 31 December 2012 (38 pages)
24 September 2013Full accounts made up to 31 December 2012 (38 pages)
9 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
9 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
6 August 2012Full accounts made up to 31 December 2011 (39 pages)
6 August 2012Full accounts made up to 31 December 2011 (39 pages)
16 July 2012Director's details changed for David Jess Preece on 29 June 2012 (2 pages)
16 July 2012Director's details changed for Professor Seaton Baxter on 29 June 2012 (2 pages)
16 July 2012Director's details changed for David Jess Preece on 29 June 2012 (2 pages)
16 July 2012Director's details changed for Professor Seaton Baxter on 29 June 2012 (2 pages)
10 July 2012Termination of appointment of Christine Patch as a director (1 page)
10 July 2012Secretary's details changed for David James Spence on 12 September 2011 (1 page)
10 July 2012Termination of appointment of Christine Patch as a director (1 page)
10 July 2012Director's details changed for David James Spence on 12 September 2011 (2 pages)
10 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
10 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
10 July 2012Termination of appointment of Christine Patch as a director (1 page)
10 July 2012Director's details changed for David James Spence on 12 September 2011 (2 pages)
10 July 2012Secretary's details changed for David James Spence on 12 September 2011 (1 page)
10 July 2012Termination of appointment of Christine Patch as a director (1 page)
21 December 2011Director's details changed for Mr Bruce Rae Tait on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Bruce Rae Tait on 21 December 2011 (2 pages)
15 December 2011Director's details changed for David Jess Preece on 15 December 2011 (2 pages)
15 December 2011Director's details changed for David Flannery on 15 December 2011 (2 pages)
15 December 2011Director's details changed for David Jess Preece on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Christine Elizabeth Patch on 15 December 2011 (2 pages)
15 December 2011Director's details changed for David Flannery on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Christine Elizabeth Patch on 15 December 2011 (2 pages)
20 July 2011Director's details changed for Professor Seaton Baxter on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Professor Seaton Baxter on 20 July 2011 (2 pages)
18 July 2011Director's details changed for Professor Seaton Baxter on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Professor Seaton Baxter on 18 July 2011 (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (32 pages)
12 July 2011Full accounts made up to 31 December 2010 (32 pages)
8 July 2011Annual return made up to 30 June 2011 no member list (8 pages)
8 July 2011Annual return made up to 30 June 2011 no member list (8 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 August 2010Full accounts made up to 31 December 2009 (32 pages)
2 August 2010Full accounts made up to 31 December 2009 (32 pages)
6 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
6 July 2010Director's details changed for David Flannery on 30 June 2010 (2 pages)
6 July 2010Director's details changed for David James Spence on 30 June 2010 (2 pages)
6 July 2010Director's details changed for David James Spence on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Christine Elizabeth Patch on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
6 July 2010Director's details changed for David Jess Preece on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Christine Elizabeth Patch on 30 June 2010 (2 pages)
6 July 2010Director's details changed for David Flannery on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Professor Seaton Baxter on 30 June 2010 (2 pages)
6 July 2010Director's details changed for David Jess Preece on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Professor Seaton Baxter on 30 June 2010 (2 pages)
13 May 2010Termination of appointment of James Dunlop as a director (1 page)
13 May 2010Termination of appointment of James Dunlop as a director (1 page)
17 November 2009Appointment of Mr Bruce Tait as a director (1 page)
17 November 2009Appointment of Mr Bruce Tait as a director (1 page)
16 July 2009Full accounts made up to 31 December 2008 (27 pages)
16 July 2009Full accounts made up to 31 December 2008 (27 pages)
6 July 2009Annual return made up to 30/06/09 (4 pages)
6 July 2009Annual return made up to 30/06/09 (4 pages)
10 July 2008Annual return made up to 30/06/08 (4 pages)
10 July 2008Director's change of particulars / christine patch / 02/07/2008 (1 page)
10 July 2008Annual return made up to 30/06/08 (4 pages)
10 July 2008Director's change of particulars / christine patch / 02/07/2008 (1 page)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
27 June 2008Director's change of particulars / christine patch / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / christine patch / 27/06/2008 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
11 July 2007Full accounts made up to 31 December 2006 (23 pages)
11 July 2007Full accounts made up to 31 December 2006 (23 pages)
4 July 2007Annual return made up to 30/06/07 (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Annual return made up to 30/06/07 (3 pages)
4 July 2007Director's particulars changed (1 page)
10 July 2006Annual return made up to 30/06/06 (3 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Annual return made up to 30/06/06 (3 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (16 pages)
22 June 2006Full accounts made up to 31 December 2005 (16 pages)
13 September 2005Full accounts made up to 31 December 2004 (16 pages)
13 September 2005Full accounts made up to 31 December 2004 (16 pages)
7 July 2005Annual return made up to 30/06/05 (2 pages)
7 July 2005Annual return made up to 30/06/05 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
6 July 2004Annual return made up to 30/06/04 (6 pages)
6 July 2004Full accounts made up to 31 December 2003 (16 pages)
6 July 2004Full accounts made up to 31 December 2003 (16 pages)
6 July 2004Annual return made up to 30/06/04 (6 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Full accounts made up to 31 December 2002 (16 pages)
28 July 2003Full accounts made up to 31 December 2002 (16 pages)
28 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Annual return made up to 30/06/03 (5 pages)
18 July 2003Annual return made up to 30/06/03 (5 pages)
2 November 2002New secretary appointed (2 pages)
2 November 2002New secretary appointed (2 pages)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002Secretary resigned;director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
8 July 2002Annual return made up to 30/06/02 (5 pages)
8 July 2002Annual return made up to 30/06/02 (5 pages)
24 May 2002Full accounts made up to 31 December 2001 (16 pages)
24 May 2002Full accounts made up to 31 December 2001 (16 pages)
4 July 2001Annual return made up to 30/06/01 (4 pages)
4 July 2001Annual return made up to 30/06/01 (4 pages)
9 May 2001Full accounts made up to 31 December 2000 (16 pages)
9 May 2001Full accounts made up to 31 December 2000 (16 pages)
4 August 2000Partic of mort/charge * (6 pages)
4 August 2000Partic of mort/charge * (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (16 pages)
24 July 2000Full accounts made up to 31 December 1999 (16 pages)
19 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
4 August 1999Full accounts made up to 31 December 1998 (17 pages)
4 August 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
23 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1998Full accounts made up to 31 December 1997 (17 pages)
23 July 1998Full accounts made up to 31 December 1997 (17 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
24 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Full accounts made up to 31 December 1996 (16 pages)
24 July 1997Full accounts made up to 31 December 1996 (16 pages)
24 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Full accounts made up to 31 December 1995 (17 pages)
9 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Full accounts made up to 31 December 1995 (17 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 September 1993Memorandum and Articles of Association (21 pages)
1 September 1993Memorandum and Articles of Association (21 pages)
9 March 1988Memorandum and Articles of Association (23 pages)
9 March 1988Memorandum and Articles of Association (23 pages)
30 September 1987Company name changed scottish national camps associat ion LIMITED\certificate issued on 01/10/87 (2 pages)
30 September 1987Company name changed scottish national camps associat ion LIMITED\certificate issued on 01/10/87 (2 pages)