Company NameThe Edinburgh And Lothians Greenspace Trust
Company StatusActive
Company NumberSC132480
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 1991(32 years, 10 months ago)
Previous NameThe Edinburgh Green Belt Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Katherine Lindsey Broughton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(26 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMark Julian Ellis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameRachel Fiona Freeman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameKirsty Robertson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Organisation Development Partner
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMr Richard William Watt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Professional
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameDr Janet Ralston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired Gp
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMs Sarah Louise McKain
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RolePolicy Officer
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMr Keith Alexander Connal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMr James Atkinson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleClient Director
Country of ResidenceScotland
Correspondence Address109/11 Swanston Road
Edinburgh
EH10 7DS
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed22 March 2017(25 years, 9 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameJohn K Allan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleDistrict Councillor
Correspondence Address119 Kingsknowe Road North
Edinburgh
Midlothian
EH14 2DX
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleCouncillor(Med.Lab Scientific
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameMr Samuel Campbell
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address6 Kaimes View
Danderhall
Dalkeith
Midlothian
EH22 1QZ
Scotland
Secretary NameHugh Douglas Ian Smith
NationalityBritish
StatusResigned
Appointed17 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
1 Newmains Farm Steading
Drem
East Lothian
EH39 5BL
Scotland
Director NameCllr Elizabeth Mary Brereton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 24 May 1993)
RoleDistrict Councillor
Correspondence Address10 Munro Drive
Colinton
Edinburgh
EH13 0EG
Scotland
Director NameJohn Michael Stewart Arnott
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 1997)
RoleRetired
Correspondence AddressEast Redford House
133 Redford Road
Edinburgh
Lothian
EH13 0AS
Scotland
Director NameMr David Honeyman Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address28 Whitehill Street
Newcraighall
Musselburgh
Midlothian
EH21 8RA
Scotland
Director NameMs Shireen Grace Chambers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2002)
RoleEnvironment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameMr Duncan Campbell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 December 2007)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address62 Bonaly Wester
Colinton
Edinburgh
EH13 0RQ
Scotland
Director NameMr William Fitzpatrick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed25 May 1999(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 2000)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address58 Royston Mains Crescent
Edinburgh
EH5 1LL
Scotland
Secretary NameMr David Stewart Reith
NationalityBritish
StatusResigned
Appointed01 April 2003(11 years, 9 months after company formation)
Appointment Duration14 years (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDavid Costello
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2005)
RoleCouncillor
Correspondence Address18 Robertson Avenue
Prestonpans
East Lothian
EH32 9AL
Scotland
Director NameMr Roy Giovanni Battista Di Duca
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 March 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Fillans Drive
Houston
Renfrewshire
PA6 7EA
Scotland
Director NameElizabeth Carol Cawood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(15 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Belmont Road
Juniper Green
Midlothian
EH14 5DY
Scotland
Director NameMr Robert James Constable
Date of BirthApril 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2007(16 years after company formation)
Appointment Duration5 years (resigned 20 June 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address8 Polton Bank
Lasswade
Midlothian
EH18 1JN
Scotland
Director NameMr Stephen Alexander Mackay Burgess
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(16 years after company formation)
Appointment Duration5 years (resigned 20 June 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address23 Royal Park Terrace
Edinburgh
Midlothian
EH8 8JB
Scotland
Director NameRuth Frances Briggs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(16 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 December 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Camptoun Holdings
Drem
North Berwick
East Lothian
EH39 5BA
Scotland
Director NameM/S Maida Ballarini
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed14 December 2011(20 years, 6 months after company formation)
Appointment Duration6 years (resigned 13 December 2017)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address11b Common Green
Strathaven
Lanarkshire
ML10 6AQ
Scotland
Director NameMr Jim Bryant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2014)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address9c Duke Street
Dalkeith
EH22 1BG
Scotland
Director NameCllr Denis Charles Dixon
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed25 March 2015(23 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2016)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCity Chambers 253 High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Maureen Margaret Child
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2003)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitewww.elgt.org.uk
Email address[email protected]
Telephone0131 4454025
Telephone regionEdinburgh

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£875,874
Net Worth£324,925
Cash£285,122
Current Liabilities£492,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

7 December 2023Accounts for a small company made up to 31 March 2023 (34 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
20 December 2022Director's details changed for Mark Julian Ellis on 14 December 2022 (2 pages)
20 December 2022Director's details changed for Richard William Watt on 14 December 2022 (2 pages)
19 December 2022Appointment of Mr James Atkinson as a director on 14 December 2022 (2 pages)
19 December 2022Director's details changed for Dr Katherine Lindsey Broughton on 14 December 2022 (2 pages)
19 December 2022Director's details changed for Rachel Fiona Freeman on 14 December 2022 (2 pages)
19 December 2022Termination of appointment of Peter Menzies Smaill as a director on 14 December 2022 (1 page)
19 December 2022Termination of appointment of Hugh Mcnish as a director on 14 December 2022 (1 page)
19 December 2022Appointment of Mr Keith Alexander Connal as a director on 14 December 2022 (2 pages)
19 December 2022Termination of appointment of Simone Helen Medonos as a director on 14 December 2022 (1 page)
19 December 2022Termination of appointment of Ruth Frances Briggs as a director on 14 December 2022 (1 page)
19 December 2022Appointment of Dr Janet Ralston as a director on 14 December 2022 (2 pages)
19 December 2022Appointment of Ms Sarah Louise Mckain as a director on 14 December 2022 (2 pages)
19 December 2022Termination of appointment of Russell Stuart Imrie as a director on 14 December 2022 (1 page)
1 December 2022Director's details changed for Kirsty Robertson on 1 December 2022 (2 pages)
7 November 2022Accounts for a small company made up to 31 March 2022 (32 pages)
24 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
23 June 2022Termination of appointment of Neil Thomas Gardiner as a director on 15 June 2022 (1 page)
22 March 2022Termination of appointment of David Robert Parry as a director on 16 March 2022 (1 page)
22 March 2022Termination of appointment of Maureen Margaret Child as a director on 16 March 2022 (1 page)
14 December 2021Appointment of Richard William Watt as a director on 8 December 2021 (2 pages)
14 December 2021Appointment of Mark Julian Ellis as a director on 8 December 2021 (2 pages)
13 December 2021Appointment of Kirsty Robertson as a director on 8 December 2021 (2 pages)
13 December 2021Appointment of Rachel Fiona Freeman as a director on 8 December 2021 (2 pages)
14 October 2021Accounts for a small company made up to 31 March 2021 (35 pages)
30 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
6 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
22 February 2021Termination of appointment of John Fleming Allan Mcmillan as a director on 15 February 2021 (1 page)
6 January 2021Termination of appointment of Charles Keith Mcintosh as a director on 16 December 2020 (1 page)
6 January 2021Termination of appointment of Donald Craig Anderson as a director on 16 December 2020 (1 page)
30 November 2020Accounts for a small company made up to 31 March 2020 (37 pages)
1 September 2020Termination of appointment of Christopher William Oliver as a director on 7 July 2020 (1 page)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
24 June 2020Director's details changed for Professor Christopher William Oliver on 31 March 2019 (2 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 December 2019Termination of appointment of Janice Winning as a director on 18 December 2019 (1 page)
1 October 2019Accounts for a small company made up to 31 March 2019 (34 pages)
20 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Sarah Louise Mckain as a director on 12 November 2018 (1 page)
15 October 2018Accounts for a small company made up to 31 March 2018 (31 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Elizabeth Carol Cawood as a director on 13 December 2017 (1 page)
9 April 2018Appointment of Mr Hugh Mcnish as a director on 13 December 2017 (2 pages)
22 December 2017Appointment of Dr Katherine Lindsey Broughton as a director on 13 December 2017 (2 pages)
22 December 2017Termination of appointment of Maida Ballarini as a director on 13 December 2017 (1 page)
22 December 2017Appointment of Dr Katherine Lindsey Broughton as a director on 13 December 2017 (2 pages)
22 December 2017Termination of appointment of Maida Ballarini as a director on 13 December 2017 (1 page)
22 December 2017Appointment of Mr Peter Menzies Smaill as a director on 13 September 2017 (2 pages)
22 December 2017Appointment of Mr Peter Menzies Smaill as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr Neil Thomas Gardiner as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Councillor Maureen Margaret Child as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Councillor Maureen Margaret Child as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr Neil Thomas Gardiner as a director on 13 September 2017 (2 pages)
23 September 2017Accounts for a small company made up to 31 March 2017 (30 pages)
23 September 2017Accounts for a small company made up to 31 March 2017 (30 pages)
17 August 2017Appointment of Ms Janice Winning as a director on 21 September 2016 (2 pages)
17 August 2017Appointment of Ms Janice Winning as a director on 21 September 2016 (2 pages)
8 August 2017Appointment of Councillor John Fleming Allan Mcmillan as a director on 14 June 2017 (2 pages)
8 August 2017Appointment of Councillor John Fleming Allan Mcmillan as a director on 14 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Notification of City of Edinburgh Council as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Midlothian Council as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Scottish Natural Heritage as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of City of Edinburgh Council as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Scottish Natural Heritage as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of City of Edinburgh Council as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Midlothian Council as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Midlothian Council as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Scottish Natural Heritage as a person with significant control on 6 April 2016 (1 page)
23 June 2017Termination of appointment of James Gillies as a director on 4 May 2017 (1 page)
23 June 2017Termination of appointment of Nicholas Charles Gardner as a director on 4 May 2017 (1 page)
23 June 2017Termination of appointment of Richard Lewis as a director on 4 May 2017 (1 page)
23 June 2017Termination of appointment of Nicholas Charles Gardner as a director on 4 May 2017 (1 page)
23 June 2017Termination of appointment of James Gillies as a director on 4 May 2017 (1 page)
23 June 2017Termination of appointment of Robert James Constable as a director on 4 May 2017 (1 page)
23 June 2017Termination of appointment of Robert James Constable as a director on 4 May 2017 (1 page)
23 June 2017Termination of appointment of Richard Lewis as a director on 4 May 2017 (1 page)
13 June 2017Appointment of Lindsays as a secretary on 22 March 2017 (2 pages)
13 June 2017Appointment of Lindsays as a secretary on 22 March 2017 (2 pages)
13 June 2017Termination of appointment of David Stewart Reith as a secretary on 31 March 2017 (1 page)
13 June 2017Termination of appointment of David Stewart Reith as a secretary on 31 March 2017 (1 page)
30 March 2017Appointment of Ms Simone Helen Medonos as a director on 22 March 2017 (2 pages)
30 March 2017Appointment of Ms Simone Helen Medonos as a director on 22 March 2017 (2 pages)
30 March 2017Appointment of Ms Sarah Louise Mckain as a director on 22 March 2017 (2 pages)
30 March 2017Appointment of Ms Sarah Louise Mckain as a director on 22 March 2017 (2 pages)
20 March 2017Appointment of Mr David Robert Parry as a director on 14 December 2016 (2 pages)
20 March 2017Appointment of Mr David Robert Parry as a director on 14 December 2016 (2 pages)
6 March 2017Appointment of Professor Christopher William Oliver as a director on 14 December 2016 (2 pages)
6 March 2017Appointment of Professor Christopher William Oliver as a director on 14 December 2016 (2 pages)
2 March 2017Appointment of Councillor Richard Lewis as a director on 14 December 2016 (2 pages)
2 March 2017Termination of appointment of Iain Muir Rennick as a director on 21 September 2016 (1 page)
2 March 2017Termination of appointment of Ian Perry as a director on 27 October 2016 (1 page)
2 March 2017Appointment of Councillor Richard Lewis as a director on 14 December 2016 (2 pages)
2 March 2017Termination of appointment of Iain Muir Rennick as a director on 21 September 2016 (1 page)
2 March 2017Termination of appointment of Ian Perry as a director on 27 October 2016 (1 page)
2 March 2017Appointment of Councillor Nicholas Charles Gardner as a director on 14 December 2016 (2 pages)
2 March 2017Appointment of Councillor Nicholas Charles Gardner as a director on 14 December 2016 (2 pages)
16 November 2016Full accounts made up to 31 March 2016 (33 pages)
16 November 2016Full accounts made up to 31 March 2016 (33 pages)
28 June 2016Annual return made up to 17 June 2016 no member list (11 pages)
28 June 2016Annual return made up to 17 June 2016 no member list (11 pages)
20 June 2016Appointment of Mr James Gillies as a director on 27 October 2015 (2 pages)
20 June 2016Termination of appointment of William Jeffrey Stoddart as a director on 9 December 2015 (1 page)
20 June 2016Termination of appointment of Denis Charles Dixon as a director on 10 March 2016 (1 page)
20 June 2016Termination of appointment of Norman Hampshire as a director on 27 October 2015 (1 page)
20 June 2016Termination of appointment of Denis Charles Dixon as a director on 10 March 2016 (1 page)
20 June 2016Termination of appointment of Wilson Mark Turnbull as a director on 15 May 2016 (1 page)
20 June 2016Termination of appointment of Wilson Mark Turnbull as a director on 15 May 2016 (1 page)
20 June 2016Termination of appointment of William Jeffrey Stoddart as a director on 9 December 2015 (1 page)
20 June 2016Appointment of Mr James Gillies as a director on 27 October 2015 (2 pages)
20 June 2016Termination of appointment of Norman Hampshire as a director on 27 October 2015 (1 page)
29 December 2015Full accounts made up to 31 March 2015 (30 pages)
29 December 2015Full accounts made up to 31 March 2015 (30 pages)
17 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (27 pages)
17 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (27 pages)
13 July 2015Appointment of Mr Denis Charles Dixon as a director on 25 March 2015 (2 pages)
13 July 2015Annual return made up to 17 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2015.
(14 pages)
13 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page)
13 July 2015Appointment of Mr Denis Charles Dixon as a director on 25 March 2015 (2 pages)
13 July 2015Annual return made up to 17 June 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2015.
(14 pages)
13 May 2015Termination of appointment of Sandy Howat as a director on 25 March 2015 (1 page)
13 May 2015Termination of appointment of Michael Richard Westmacott as a director on 25 March 2015 (1 page)
13 May 2015Termination of appointment of Michael Richard Westmacott as a director on 25 March 2015 (1 page)
13 May 2015Termination of appointment of Sandy Howat as a director on 25 March 2015 (1 page)
7 November 2014Full accounts made up to 31 March 2014 (27 pages)
7 November 2014Full accounts made up to 31 March 2014 (27 pages)
2 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page)
2 July 2014Annual return made up to 17 June 2014 no member list (15 pages)
2 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page)
2 July 2014Director's details changed for Michael Richard Westmacott on 1 October 2013 (2 pages)
2 July 2014Annual return made up to 17 June 2014 no member list (15 pages)
2 July 2014Director's details changed for Michael Richard Westmacott on 1 October 2013 (2 pages)
2 July 2014Director's details changed for Michael Richard Westmacott on 1 October 2013 (2 pages)
18 March 2014Termination of appointment of Jim Bryant as a director (1 page)
18 March 2014Appointment of Mr Robert James Constable as a director (2 pages)
18 March 2014Termination of appointment of Jim Bryant as a director (1 page)
18 March 2014Appointment of Mr Robert James Constable as a director (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (28 pages)
18 December 2013Full accounts made up to 31 March 2013 (28 pages)
11 September 2013Appointment of Mr Donald Craig Anderson as a director (2 pages)
11 September 2013Appointment of Mr Donald Craig Anderson as a director (2 pages)
12 July 2013Annual return made up to 17 June 2013 no member list (14 pages)
12 July 2013Annual return made up to 17 June 2013 no member list (14 pages)
11 July 2013Director's details changed for Elizabeth Carol Cawood on 3 August 2012 (2 pages)
11 July 2013Director's details changed for Elizabeth Carol Cawood on 3 August 2012 (2 pages)
11 July 2013Director's details changed for Elizabeth Carol Cawood on 3 August 2012 (2 pages)
20 February 2013Appointment of Mr Jim Bryant as a director (2 pages)
20 February 2013Appointment of Mr Jim Bryant as a director (2 pages)
15 February 2013Appointment of Mr Norman Hampshire as a director (2 pages)
15 February 2013Appointment of Mr Norman Hampshire as a director (2 pages)
15 February 2013Termination of appointment of George More Nisbett as a director (1 page)
15 February 2013Termination of appointment of George More Nisbett as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (29 pages)
19 December 2012Full accounts made up to 31 March 2012 (29 pages)
28 November 2012Appointment of Mr Ian Perry as a director (2 pages)
28 November 2012Appointment of Mr Ian Perry as a director (2 pages)
24 October 2012Appointment of Mr Sandy Howat as a director (2 pages)
24 October 2012Appointment of Mr Sandy Howat as a director (2 pages)
23 October 2012Termination of appointment of Stephen Burgess as a director (1 page)
23 October 2012Termination of appointment of Stuart Mcivor as a director (1 page)
23 October 2012Termination of appointment of Robert Constable as a director (1 page)
23 October 2012Termination of appointment of Stuart Mcivor as a director (1 page)
23 October 2012Termination of appointment of Barry Turner as a director (1 page)
23 October 2012Termination of appointment of Robert Constable as a director (1 page)
23 October 2012Termination of appointment of Barry Turner as a director (1 page)
23 October 2012Termination of appointment of Stephen Burgess as a director (1 page)
29 June 2012Annual return made up to 17 June 2012 no member list (15 pages)
29 June 2012Secretary's details changed for Mr David Stewart Reith on 17 June 2012 (1 page)
29 June 2012Annual return made up to 17 June 2012 no member list (15 pages)
29 June 2012Director's details changed for Mr Stuart Roy Mcivor on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Stuart Roy Mcivor on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 June 2012 (1 page)
29 June 2012Secretary's details changed for Mr David Stewart Reith on 17 June 2012 (1 page)
29 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 June 2012 (1 page)
30 December 2011Full accounts made up to 31 March 2011 (35 pages)
30 December 2011Full accounts made up to 31 March 2011 (35 pages)
22 December 2011Appointment of M/S Maida Ballarini as a director (2 pages)
22 December 2011Appointment of M/S Maida Ballarini as a director (2 pages)
21 December 2011Termination of appointment of Keith Wishart as a director (1 page)
21 December 2011Termination of appointment of Keith Wishart as a director (1 page)
18 July 2011Annual return made up to 17 June 2011 no member list (16 pages)
18 July 2011Annual return made up to 17 June 2011 no member list (16 pages)
29 December 2010Full accounts made up to 31 March 2010 (30 pages)
29 December 2010Full accounts made up to 31 March 2010 (30 pages)
7 July 2010Director's details changed for George Alan More Nisbett on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Keith Douglas Wishart on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Stuart Roy Mcivor on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Richard Westmacott on 17 June 2010 (2 pages)
7 July 2010Registered office address changed from Lindsays Ws Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2010 (1 page)
7 July 2010Director's details changed for Robert James Constable on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Keith Douglas Wishart on 17 June 2010 (2 pages)
7 July 2010Director's details changed for William Jeffrey Stoddart on 17 June 2010 (2 pages)
7 July 2010Registered office address changed from Lindsays Ws Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Lindsays Ws Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2010 (1 page)
7 July 2010Director's details changed for William Jeffrey Stoddart on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Elizabeth Carol Cawood on 17 June 2010 (2 pages)
7 July 2010Annual return made up to 17 June 2010 no member list (9 pages)
7 July 2010Director's details changed for Charles Keith Mcintosh on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Charles Keith Mcintosh on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Richard Westmacott on 17 June 2010 (2 pages)
7 July 2010Annual return made up to 17 June 2010 no member list (9 pages)
7 July 2010Director's details changed for Robert James Constable on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Stuart Roy Mcivor on 17 June 2010 (2 pages)
7 July 2010Director's details changed for George Alan More Nisbett on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Elizabeth Carol Cawood on 17 June 2010 (2 pages)
13 January 2010Termination of appointment of Irene Sime as a director (1 page)
13 January 2010Termination of appointment of Irene Sime as a director (1 page)
4 January 2010Full accounts made up to 31 March 2009 (31 pages)
4 January 2010Full accounts made up to 31 March 2009 (31 pages)
25 June 2009Registered office changed on 25/06/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
25 June 2009Registered office changed on 25/06/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
25 June 2009Annual return made up to 17/06/09 (7 pages)
25 June 2009Annual return made up to 17/06/09 (7 pages)
24 June 2009Director appointed mr keith douglas wishart (1 page)
24 June 2009Director appointed mr keith douglas wishart (1 page)
24 December 2008Full accounts made up to 31 March 2008 (30 pages)
24 December 2008Full accounts made up to 31 March 2008 (30 pages)
2 July 2008Annual return made up to 17/06/08 (6 pages)
2 July 2008Annual return made up to 17/06/08 (6 pages)
1 July 2008Registered office changed on 01/07/2008 from lindsays ws caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
1 July 2008Registered office changed on 01/07/2008 from lindsays ws caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
2 April 2008Director appointed mr barry john turner (1 page)
2 April 2008Director appointed mr barry john turner (1 page)
2 April 2008Appointment terminated director duncan campbell (1 page)
2 April 2008Appointment terminated director duncan campbell (1 page)
7 January 2008Full accounts made up to 31 March 2007 (32 pages)
7 January 2008Full accounts made up to 31 March 2007 (32 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Annual return made up to 17/06/07 (8 pages)
12 July 2007Director resigned (1 page)
12 July 2007Annual return made up to 17/06/07 (8 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
12 January 2007Full accounts made up to 31 March 2006 (23 pages)
12 January 2007Full accounts made up to 31 March 2006 (23 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
19 September 2006Memorandum and Articles of Association (9 pages)
19 September 2006Memorandum and Articles of Association (9 pages)
1 September 2006Company name changed the edinburgh green belt trust\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed the edinburgh green belt trust\certificate issued on 01/09/06 (2 pages)
6 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/07/06
(9 pages)
6 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/07/06
(9 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2006Memorandum and Articles of Association (9 pages)
19 April 2006Memorandum and Articles of Association (9 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 March 2005 (19 pages)
19 January 2006Full accounts made up to 31 March 2005 (19 pages)
28 June 2005Annual return made up to 17/06/05 (10 pages)
28 June 2005Annual return made up to 17/06/05 (10 pages)
18 November 2004Full accounts made up to 31 March 2004 (21 pages)
18 November 2004Full accounts made up to 31 March 2004 (21 pages)
10 August 2004Annual return made up to 17/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Annual return made up to 17/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
26 January 2004Full accounts made up to 31 March 2003 (21 pages)
26 January 2004Full accounts made up to 31 March 2003 (21 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
7 July 2003Annual return made up to 17/06/03 (10 pages)
7 July 2003Annual return made up to 17/06/03 (10 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
10 April 2003Registered office changed on 10/04/03 from: level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
10 April 2003New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
11 October 2002Full accounts made up to 31 March 2002 (21 pages)
11 October 2002Auditor's resignation (1 page)
11 October 2002Full accounts made up to 31 March 2002 (21 pages)
11 October 2002Auditor's resignation (1 page)
15 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 November 2001Full accounts made up to 31 March 2001 (18 pages)
8 November 2001Full accounts made up to 31 March 2001 (18 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
12 July 2001Return made up to 17/06/01; amending return (8 pages)
12 July 2001Return made up to 17/06/01; amending return (8 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
20 June 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Memorandum and Articles of Association (8 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2001Memorandum and Articles of Association (8 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
4 October 2000Full accounts made up to 31 March 2000 (20 pages)
4 October 2000Full accounts made up to 31 March 2000 (20 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
10 July 2000Annual return made up to 17/06/00 (8 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Annual return made up to 17/06/00 (8 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
24 November 1999Full accounts made up to 31 March 1999 (20 pages)
24 November 1999Full accounts made up to 31 March 1999 (20 pages)
31 August 1999Company name changed edinburgh green belt trust\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed edinburgh green belt trust\certificate issued on 01/09/99 (2 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1999Memorandum and Articles of Association (9 pages)
25 August 1999Memorandum and Articles of Association (9 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Annual return made up to 17/06/99 (13 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Annual return made up to 17/06/99 (13 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 March 1998 (20 pages)
3 November 1998Full accounts made up to 31 March 1998 (20 pages)
24 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 January 1998Full accounts made up to 31 March 1997 (21 pages)
6 January 1998Full accounts made up to 31 March 1997 (21 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 July 1997Annual return made up to 17/06/97 (8 pages)
7 July 1997Annual return made up to 17/06/97 (8 pages)
8 May 1997New director appointed (1 page)
8 May 1997New director appointed (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
3 December 1996Full accounts made up to 31 March 1996 (15 pages)
3 December 1996Full accounts made up to 31 March 1996 (15 pages)
13 August 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996New director appointed (1 page)
20 June 1996New director appointed (1 page)
20 June 1996New director appointed (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 June 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 June 1996Director resigned (1 page)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
13 November 1995Full accounts made up to 31 March 1995 (17 pages)
13 November 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
17 June 1991Incorporation (43 pages)
17 June 1991Incorporation (43 pages)