Dunfermline
Fife
KY12 7SL
Scotland
Director Name | Mrs Wendy Edie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 18b Dickson Street Dunfermline Fife KY12 7SL Scotland |
Secretary Name | Mrs Wendy Edie |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18b Dickson Street Dunfermline Fife KY12 7SL Scotland |
Director Name | Mr David Jensen Birrell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18b Dickson Street Dunfermline Fife KY12 7SL Scotland |
Director Name | Mr Donald Mackenzie Clark |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 70 Edburton Avenue Brighton Sussex BN1 6EL |
Director Name | Dr Janet Lowe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Further Ed College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gamekeepers Road Kinnesswood Kinross Perth & Kinross KY13 9JR Scotland |
Secretary Name | Russell James Walker Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Howdenhall Drive Edinburgh Lothian EH16 6UL Scotland |
Director Name | Ronald Gordon Nicoll |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 52 Castlehill Road Overtown Wishaw Lanarkshire ML2 0QS Scotland |
Secretary Name | James Alexander Slater |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Kirkgate House Tron Square, Dunning Perth Perthshire PH2 0RG Scotland |
Secretary Name | Mr Edward Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2004) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Woodfield 20 High Street Lasswade Midlothian EH18 1ND Scotland |
Director Name | Iain Reid McDonald |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2008) |
Role | Technical |
Correspondence Address | 24 Peasehill Brae Rosyth Dunfermline Fife KY11 2AP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ecomscotland.com |
---|---|
Telephone | 0845 6431344 |
Telephone region | Unknown |
Registered Address | 18b Dickson Street Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
260k at £0.1 | Linda Margaret Steedman 66.67% Ordinary A |
---|---|
65k at £0.2 | Wendy Edie 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,133 |
Cash | £71,958 |
Current Liabilities | £237,852 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 July 2001 | Delivered on: 2 August 2001 Persons entitled: Scottish Enterprise Classification: 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 |
27 July 2001 | Delivered on: 1 August 2001 Satisfied on: 16 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
23 July 2001 | Delivered on: 25 July 2001 Satisfied on: 20 June 2009 Persons entitled: The Board of Management of Lauder College 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. Fully Satisfied |
14 July 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
14 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
17 October 2022 | Appointment of Mr Donald Mackenzie Clark as a director on 10 October 2022 (2 pages) |
1 July 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
17 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
11 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
1 July 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
1 July 2020 | Change of details for Mrs Linda Margaret Steedman as a person with significant control on 15 June 2020 (2 pages) |
1 July 2020 | Notification of Wendy Edie as a person with significant control on 15 June 2020 (2 pages) |
29 June 2020 | Change of share class name or designation (2 pages) |
26 June 2020 | Resolutions
|
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
1 February 2019 | Appointment of Mr David Jensen Birrell as a director on 1 February 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
12 August 2016 | Registration of charge SC2014970004, created on 5 August 2016 (8 pages) |
12 August 2016 | Registration of charge SC2014970004, created on 5 August 2016 (8 pages) |
29 July 2016 | Satisfaction of charge 3 in full (1 page) |
29 July 2016 | Satisfaction of charge 3 in full (1 page) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
5 May 2015 | Memorandum and Articles of Association (20 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
5 May 2015 | Change of share class name or designation (2 pages) |
5 May 2015 | Change of share class name or designation (2 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2015 | Memorandum and Articles of Association (20 pages) |
27 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
27 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 November 2014 | Statement of capital on 30 September 2014
|
13 November 2014 | Statement of capital on 30 September 2014
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 July 2014 | Statement of capital on 27 June 2014
|
21 July 2014 | Statement of capital on 27 June 2014
|
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 April 2013 | Statement of capital on 26 March 2013
|
22 April 2013 | Statement of capital on 26 March 2013
|
7 December 2012 | Statement of capital on 30 November 2012
|
7 December 2012 | Resolutions
|
7 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Statement of capital on 30 November 2012
|
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Director's details changed for Mrs Wendy Edie on 31 October 2012 (2 pages) |
29 November 2012 | Director's details changed for Linda Margaret Steedman on 31 October 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Mrs Wendy Edie on 31 October 2012 (1 page) |
29 November 2012 | Director's details changed for Linda Margaret Steedman on 31 October 2012 (2 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Director's details changed for Mrs Wendy Edie on 31 October 2012 (2 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Secretary's details changed for Mrs Wendy Edie on 31 October 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 9 December 2009
|
18 December 2009 | Statement of capital on 9 December 2009
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 9 December 2009
|
2 December 2009 | Director's details changed for Linda Margaret Steedman on 5 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Mrs Wendy Edie on 5 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Mrs Wendy Edie on 5 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Wendy Edie on 5 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Linda Margaret Steedman on 5 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for Linda Margaret Steedman on 5 November 2009 (2 pages) |
21 July 2009 | Director and secretary's change of particulars / wendy edie / 12/06/2004 (1 page) |
21 July 2009 | Director and secretary's change of particulars / wendy easton / 12/06/2004 (1 page) |
21 July 2009 | Director and secretary's change of particulars / wendy edie / 12/06/2004 (1 page) |
21 July 2009 | Director and secretary's change of particulars / wendy easton / 12/06/2004 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
10 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
2 December 2008 | Appointment terminated director iain mcdonald (1 page) |
2 December 2008 | Appointment terminated director iain mcdonald (1 page) |
2 December 2008 | Return made up to 05/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 05/11/08; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
30 June 2006 | Ad 14/06/06--------- £ si [email protected]=220345 £ ic 109500/329845 (2 pages) |
30 June 2006 | £ nc 114500/334845 14/06/06 (1 page) |
30 June 2006 | Ad 14/06/06--------- £ si [email protected]=220345 £ ic 109500/329845 (2 pages) |
30 June 2006 | Particulars of contract relating to shares (3 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Particulars of contract relating to shares (3 pages) |
30 June 2006 | £ nc 114500/334845 14/06/06 (1 page) |
16 June 2006 | Dec mort/charge * (2 pages) |
16 June 2006 | Dec mort/charge * (2 pages) |
30 May 2006 | Amended accounts made up to 31 October 2005 (8 pages) |
30 May 2006 | Amended accounts made up to 31 October 2005 (8 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: the business learning and conference centre halbeath dunfermline KY11 8DY (1 page) |
15 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
15 November 2005 | Location of register of members (1 page) |
15 November 2005 | Location of register of members (1 page) |
15 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: the business learning and conference centre halbeath dunfermline KY11 8DY (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
15 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
27 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Ad 06/04/04--------- £ si 83500@1=83500 £ ic 26000/109500 (2 pages) |
27 April 2004 | Ad 06/04/04--------- £ si 83500@1=83500 £ ic 26000/109500 (2 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
27 November 2003 | Return made up to 05/11/03; full list of members
|
27 November 2003 | Return made up to 05/11/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
7 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
7 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
12 April 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
12 April 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
19 December 2001 | Return made up to 05/11/01; full list of members
|
19 December 2001 | Return made up to 05/11/01; full list of members
|
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Memorandum and Articles of Association (12 pages) |
27 November 2001 | Memorandum and Articles of Association (12 pages) |
18 August 2001 | Alterations to a floating charge (11 pages) |
18 August 2001 | Alterations to a floating charge (11 pages) |
14 August 2001 | Alterations to a floating charge (8 pages) |
14 August 2001 | Alterations to a floating charge (8 pages) |
13 August 2001 | Auditor's resignation (2 pages) |
13 August 2001 | Auditor's resignation (2 pages) |
7 August 2001 | Alterations to a floating charge (8 pages) |
7 August 2001 | Alterations to a floating charge (8 pages) |
2 August 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Partic of mort/charge * (5 pages) |
1 August 2001 | Partic of mort/charge * (5 pages) |
1 August 2001 | Partic of mort/charge * (5 pages) |
31 July 2001 | S-div 27/07/01 (2 pages) |
31 July 2001 | Nc inc already adjusted 27/07/01 (2 pages) |
31 July 2001 | Nc inc already adjusted 27/07/01 (2 pages) |
31 July 2001 | S-div 27/07/01 (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Ad 27/07/00--------- £ si [email protected] £ si [email protected] (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Memorandum and Articles of Association (13 pages) |
30 July 2001 | Ad 27/07/00--------- £ si [email protected] £ si [email protected] (2 pages) |
30 July 2001 | Memorandum and Articles of Association (13 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Partic of mort/charge * (10 pages) |
25 July 2001 | Partic of mort/charge * (10 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
14 December 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
14 December 2000 | Return made up to 05/11/00; full list of members
|
14 December 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
14 December 2000 | Return made up to 05/11/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Incorporation (19 pages) |
5 November 1999 | Incorporation (19 pages) |