Carwood Road
Biggar
Lanarkshire
ML12 6LX
Scotland
Director Name | Mr Gavin Alexander Calder |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 June 2014(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Headmaster |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Mr Colin Michael Low |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Buildings Surveyor |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Secretary Name | Mr Jamie Macfarlane Miller |
---|---|
Status | Current |
Appointed | 01 August 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Malcolm Aiden Payne |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Asst Director |
Correspondence Address | Scottish Natural Heritage Bettleby Redgorten Perth PH1 3EW Scotland |
Director Name | Frances Josephine Nolan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 1992) |
Role | Consultant |
Correspondence Address | Brenachoillie House Furnace Inveraray Argyll PA32 8XN Scotland |
Director Name | Alasdair George Nicolson |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 May 2004) |
Role | Retired |
Correspondence Address | 12 Somerford Road Bearsden Glasgow G61 1AS Scotland |
Director Name | James Edward Moran |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Tourism Director |
Correspondence Address | Scottish Tourist Board 23 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | William McDonald |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Secretary & Chief Executive |
Correspondence Address | 1-3 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Director Name | Angus Kenneth Mackay |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 April 1999) |
Role | Retired |
Correspondence Address | 148 Braid Road Edinburgh EH10 6JB Scotland |
Director Name | Alastair Lavery |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | School Teacher |
Correspondence Address | Kindrogan Field Centre Enochdhu Blairgowrie Perthshire Ph10 7 |
Director Name | Catherine E Sankey |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1992) |
Role | Director Of Educational Non Governmental Body |
Correspondence Address | Dept Of Environmental Science University Of Stirli Bridge Of Allan |
Director Name | Peter Dennis Pearson Hitt |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 May 1998) |
Role | Retired |
Correspondence Address | Greenways Medwyn Road West Linton Peeblesshire EH46 7HA Scotland |
Director Name | Eric Young |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Schoolteacher |
Correspondence Address | 4 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Director Name | Cuthbert Douse |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Retired |
Correspondence Address | 25 Hillfoot Avenue Dumbarton Dunbartonshire G82 3JX Scotland |
Director Name | Dorothy Dalton |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Solicitor |
Correspondence Address | Howwood Rumbling Bridge Kinross Perth & Kinross KY13 0PY Scotland |
Director Name | Andrew Douglas Hamilton Binnie |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Education Officer |
Correspondence Address | Education Office Glasgow Division Strathclyde Regi 129 Bath Street Glasgow G2 2SY Scotland |
Secretary Name | Raymond Edward Bruce Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(41 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 40 Holmston Road Ayr Ayrshire KA7 3BD Scotland |
Director Name | Raymond Edward Bruce Thomson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 October 2002) |
Role | Co Secy |
Correspondence Address | 40 Holmston Road Ayr Ayrshire KA7 3BD Scotland |
Director Name | Mrs Gertrude Susan Bell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(50 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Newholm Of Culter Coulter Biggar ML12 6PZ Scotland |
Director Name | Mr George Waddell |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 August 2003) |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | 27 Chalton Road Northwood Bridge Of Allan Stirlingshire FK9 4EF Scotland |
Director Name | David Flannery |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(52 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | James Dunlop |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 May 2010) |
Role | Retired |
Correspondence Address | 43 Albany Drive Lanark South Lanarkshire ML11 9AF Scotland |
Secretary Name | David James Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(55 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 July 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Frances Holman Kelly |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 2007) |
Role | Retired |
Correspondence Address | 11a Saint Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Prof Seaton Baxter |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(56 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 October 2014) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | David James Spence |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(56 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 August 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Christine Elizabeth Patch |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2005(58 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2012) |
Role | Head Of Communications |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | George De Gernier |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2007) |
Role | Semi Retired |
Correspondence Address | 18 Mallaig Avenue Dundee Angus DD2 4TW Scotland |
Director Name | Mr Bruce Rae Tait |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(62 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Mrs Darlene Lynn Bird |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2016(69 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2018) |
Role | Assistant Director/Manager |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Website | soec.org.uk |
---|---|
Telephone | 01899 221115 |
Telephone region | Biggar |
Registered Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,582,475 |
Net Worth | £973,033 |
Cash | £19,273 |
Current Liabilities | £1,487,533 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (7 months, 1 week from now) |
10 October 2017 | Delivered on: 18 October 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2017 | Delivered on: 19 July 2017 Persons entitled: Colburn Quarry Company Limited Classification: A registered charge Particulars: Broomlee centre, west linton. Outstanding |
14 July 2017 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 2017 | Delivered 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 1989 | Delivered 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 |
2 December 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
---|---|
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 October 2019 | Satisfaction of charge SC0249500007 in full (1 page) |
10 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Bruce Rae Tait as a director on 28 February 2019 (1 page) |
8 November 2018 | Appointment of Mr Colin Michael Low as a director on 23 August 2018 (2 pages) |
5 September 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
26 July 2018 | Termination of appointment of David James Spence as a director on 24 August 2017 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Darlene Lynn Bird as a director on 9 May 2018 (1 page) |
25 October 2017 | Registration of charge SC0249500010, created on 23 October 2017 (11 pages) |
25 October 2017 | Registration of charge SC0249500010, created on 23 October 2017 (11 pages) |
18 October 2017 | Registration of charge SC0249500009, created on 10 October 2017 (15 pages) |
18 October 2017 | Registration of charge SC0249500009, created on 10 October 2017 (15 pages) |
13 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
13 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
7 September 2017 | Company name changed scottish environmental and outdoor education centres association LIMITED\certificate issued on 07/09/17
|
7 September 2017 | Company name changed scottish environmental and outdoor education centres association LIMITED\certificate issued on 07/09/17
|
11 August 2017 | Memorandum and Articles of Association (24 pages) |
11 August 2017 | Memorandum and Articles of Association (24 pages) |
20 July 2017 | Satisfaction of charge 6 in full (1 page) |
20 July 2017 | Satisfaction of charge 4 in full (1 page) |
20 July 2017 | Satisfaction of charge 5 in full (1 page) |
20 July 2017 | Satisfaction of charge 3 in full (1 page) |
20 July 2017 | Satisfaction of charge 3 in full (1 page) |
20 July 2017 | Satisfaction of charge 4 in full (1 page) |
20 July 2017 | Satisfaction of charge 6 in full (1 page) |
20 July 2017 | Satisfaction of charge 5 in full (1 page) |
19 July 2017 | Registration of charge SC0249500007, created on 14 July 2017 (11 pages) |
19 July 2017 | Registration of charge SC0249500007, created on 14 July 2017 (11 pages) |
19 July 2017 | Registration of charge SC0249500008, created on 30 June 2017 (11 pages) |
19 July 2017 | Registration of charge SC0249500008, created on 30 June 2017 (11 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 January 2017 | Satisfaction of charge 2 in full (4 pages) |
19 January 2017 | Satisfaction of charge 2 in full (4 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
26 July 2016 | Appointment of Dr Darlene Lynn Bird as a director on 4 May 2016 (2 pages) |
26 July 2016 | Appointment of Dr Darlene Lynn Bird as a director on 4 May 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
7 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
7 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
4 November 2014 | Termination of appointment of Seaton Baxter as a director on 28 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Seaton Baxter as a director on 28 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Gavin Alexander Calder as a director on 17 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr Gavin Alexander Calder as a director on 17 June 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (38 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (38 pages) |
9 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
29 April 2014 | Termination of appointment of David Flannery as a director (1 page) |
29 April 2014 | Termination of appointment of David Flannery as a director (1 page) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (38 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (38 pages) |
9 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
9 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (39 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (39 pages) |
16 July 2012 | Director's details changed for David Jess Preece on 29 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Professor Seaton Baxter on 29 June 2012 (2 pages) |
16 July 2012 | Director's details changed for David Jess Preece on 29 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Professor Seaton Baxter on 29 June 2012 (2 pages) |
10 July 2012 | Termination of appointment of Christine Patch as a director (1 page) |
10 July 2012 | Secretary's details changed for David James Spence on 12 September 2011 (1 page) |
10 July 2012 | Termination of appointment of Christine Patch as a director (1 page) |
10 July 2012 | Director's details changed for David James Spence on 12 September 2011 (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
10 July 2012 | Termination of appointment of Christine Patch as a director (1 page) |
10 July 2012 | Director's details changed for David James Spence on 12 September 2011 (2 pages) |
10 July 2012 | Secretary's details changed for David James Spence on 12 September 2011 (1 page) |
10 July 2012 | Termination of appointment of Christine Patch as a director (1 page) |
21 December 2011 | Director's details changed for Mr Bruce Rae Tait on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Bruce Rae Tait on 21 December 2011 (2 pages) |
15 December 2011 | Director's details changed for David Jess Preece on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for David Flannery on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for David Jess Preece on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Christine Elizabeth Patch on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for David Flannery on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Christine Elizabeth Patch on 15 December 2011 (2 pages) |
20 July 2011 | Director's details changed for Professor Seaton Baxter on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Professor Seaton Baxter on 20 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Professor Seaton Baxter on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Professor Seaton Baxter on 18 July 2011 (2 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
8 July 2011 | Annual return made up to 30 June 2011 no member list (8 pages) |
8 July 2011 | Annual return made up to 30 June 2011 no member list (8 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (32 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (32 pages) |
6 July 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
6 July 2010 | Director's details changed for David Flannery on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David James Spence on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David James Spence on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christine Elizabeth Patch on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
6 July 2010 | Director's details changed for David Jess Preece on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christine Elizabeth Patch on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Flannery on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Seaton Baxter on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Jess Preece on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Professor Seaton Baxter on 30 June 2010 (2 pages) |
13 May 2010 | Termination of appointment of James Dunlop as a director (1 page) |
13 May 2010 | Termination of appointment of James Dunlop as a director (1 page) |
17 November 2009 | Appointment of Mr Bruce Tait as a director (1 page) |
17 November 2009 | Appointment of Mr Bruce Tait as a director (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
6 July 2009 | Annual return made up to 30/06/09 (4 pages) |
6 July 2009 | Annual return made up to 30/06/09 (4 pages) |
10 July 2008 | Annual return made up to 30/06/08 (4 pages) |
10 July 2008 | Director's change of particulars / christine patch / 02/07/2008 (1 page) |
10 July 2008 | Annual return made up to 30/06/08 (4 pages) |
10 July 2008 | Director's change of particulars / christine patch / 02/07/2008 (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
27 June 2008 | Director's change of particulars / christine patch / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / christine patch / 27/06/2008 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 July 2007 | Annual return made up to 30/06/07 (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Annual return made up to 30/06/07 (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
10 July 2006 | Annual return made up to 30/06/06 (3 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Annual return made up to 30/06/06 (3 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 July 2005 | Annual return made up to 30/06/05 (2 pages) |
7 July 2005 | Annual return made up to 30/06/05 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
6 July 2004 | Annual return made up to 30/06/04 (6 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 July 2004 | Annual return made up to 30/06/04 (6 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Annual return made up to 30/06/03 (5 pages) |
18 July 2003 | Annual return made up to 30/06/03 (5 pages) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
8 July 2002 | Annual return made up to 30/06/02 (5 pages) |
8 July 2002 | Annual return made up to 30/06/02 (5 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 July 2001 | Annual return made up to 30/06/01 (4 pages) |
4 July 2001 | Annual return made up to 30/06/01 (4 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 August 2000 | Partic of mort/charge * (6 pages) |
4 August 2000 | Partic of mort/charge * (6 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 July 2000 | Annual return made up to 30/06/00
|
19 July 2000 | Annual return made up to 30/06/00
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Annual return made up to 30/06/99
|
21 July 1999 | Annual return made up to 30/06/99
|
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
23 July 1998 | Annual return made up to 30/06/98
|
23 July 1998 | Annual return made up to 30/06/98
|
23 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
24 July 1997 | Annual return made up to 30/06/97
|
24 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 July 1997 | Annual return made up to 30/06/97
|
9 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 July 1996 | Annual return made up to 30/06/96
|
9 July 1996 | Annual return made up to 30/06/96
|
9 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 September 1993 | Memorandum and Articles of Association (21 pages) |
1 September 1993 | Memorandum and Articles of Association (21 pages) |
9 March 1988 | Memorandum and Articles of Association (23 pages) |
9 March 1988 | Memorandum and Articles of Association (23 pages) |
30 September 1987 | Company name changed scottish national camps associat ion LIMITED\certificate issued on 01/10/87 (2 pages) |
30 September 1987 | Company name changed scottish national camps associat ion LIMITED\certificate issued on 01/10/87 (2 pages) |