Company NameEnvironment & Planning Scotland Ltd
DirectorJohn David Campbell
Company StatusActive
Company NumberSC293886
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Previous NameAdvocate Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr John David Campbell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleAdvocate
Country of ResidenceEngland
Correspondence Address5 Straiton View Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
Secretary NameMr John David Campbell
StatusCurrent
Appointed17 February 2014(8 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address5 Straiton View Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
Director NameMr John Carruthers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address1 Redburn Avenue
Giffnock
Glasgow
G46 6RH
Scotland
Secretary NameMr John Carruthers
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address1 Redburn Avenue
Giffnock
Glasgow
G46 6RH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Straiton View Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

2 at £1John Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,142
Cash£21,770
Current Liabilities£28,109

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

28 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
31 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Director's details changed for John David Campbell on 20 July 2015 (2 pages)
18 January 2016Director's details changed for John David Campbell on 20 July 2015 (2 pages)
22 December 2015Registered office address changed from 5 Straiton View Straiton Business Parc Edinburgh to 5 Straiton View Straiton View Straiton Loanhead Midlothian EH20 9QZ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 5 Straiton View Straiton Business Parc Edinburgh to 5 Straiton View Straiton View Straiton Loanhead Midlothian EH20 9QZ on 22 December 2015 (1 page)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 November 2014Director's details changed for John David Campbell on 11 August 2014 (2 pages)
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(3 pages)
30 November 2014Director's details changed for John David Campbell on 11 August 2014 (2 pages)
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(3 pages)
14 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 September 2014Registered office address changed from Catcune Steading Gorebridge Midlothian EH23 4RN to 5 Straiton View Straiton Business Parc Edinburgh on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Catcune Steading Gorebridge Midlothian EH23 4RN to 5 Straiton View Straiton Business Parc Edinburgh on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Catcune Steading Gorebridge Midlothian EH23 4RN to 5 Straiton View Straiton Business Parc Edinburgh on 8 September 2014 (1 page)
17 February 2014Termination of appointment of a director (1 page)
17 February 2014Termination of appointment of a secretary (1 page)
17 February 2014Appointment of Mr John David Campbell as a secretary (2 pages)
17 February 2014Termination of appointment of a director (1 page)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Termination of appointment of a secretary (1 page)
17 February 2014Appointment of Mr John David Campbell as a secretary (2 pages)
17 January 2014Company name changed advocate management services LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(5 pages)
17 January 2014Company name changed advocate management services LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(5 pages)
16 January 2014Termination of appointment of John Carruthers as a director (1 page)
16 January 2014Termination of appointment of John Carruthers as a secretary (1 page)
16 January 2014Termination of appointment of John Carruthers as a director (1 page)
16 January 2014Termination of appointment of John Carruthers as a secretary (1 page)
7 January 2014Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge, Edinburgh Midlothian EH3 9BA on 7 January 2014 (4 pages)
7 January 2014Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge, Edinburgh Midlothian EH3 9BA on 7 January 2014 (4 pages)
7 January 2014Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge, Edinburgh Midlothian EH3 9BA on 7 January 2014 (4 pages)
31 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-27
(1 page)
31 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-27
(1 page)
10 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
22 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
2 December 2009Director's details changed for John Carruthers on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for John Carruthers on 2 December 2009 (2 pages)
2 December 2009Director's details changed for John Carruthers on 2 December 2009 (2 pages)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
23 April 2008Return made up to 30/11/07; full list of members (4 pages)
23 April 2008Return made up to 30/11/07; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 April 2007Return made up to 30/11/06; full list of members (7 pages)
5 April 2007Registered office changed on 05/04/07 from: 115 station road ellon AB41 9AZ (1 page)
5 April 2007Return made up to 30/11/06; full list of members (7 pages)
5 April 2007Registered office changed on 05/04/07 from: 115 station road ellon AB41 9AZ (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006New director appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
30 November 2005Incorporation (16 pages)
30 November 2005Incorporation (16 pages)