Company NameThe East Ayrshire Coalfield Environment Initiative
Company StatusActive
Company NumberSC294937
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 2005(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMrs Lucy Emma Filby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleProgrammes Lead
Country of ResidenceScotland
Correspondence Address3 Craigmark Wynd
Dalmellington
Ayr
KA6 7RQ
Scotland
Director NameMr Allan Graeme Walker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressForge Vennel Forge Vennel
Kilwinning
KA13 6UE
Scotland
Director NameClaire Allison Leitch
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameMs Patricia Mary Bradley
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleRspb Regional Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 24 Barrington Drive
Glasgow
Lanarkshire
G4 9DT
Scotland
Director NameMr Niall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rope Walk
Lyth Hill
Shrewsbury
SY3 0BS
Wales
Director NameChristine Alexandra Nevin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleSnh Operations Manager
Correspondence Address32 Hillside Road
Cardross
Dumbarton
Dunbartonshire
G82 5LX
Scotland
Director NameMr Eric Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address98 Barrhill Road
Cumnock
Ayrshire
KA18 1PN
Scotland
Secretary NamePhilip Steven Rayson
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Maclean Grove
East Kilbride
Glasgow
G74 4TJ
Scotland
Director NameMrs Katherine Anne Morrice
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMrs Anne McCall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2017)
RoleRegional Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Gregor William Caldwell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2017)
RolePrincipal Agricultural Officer
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Arthur Asher Keller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameDr David Johnathan Beaumont
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleRegional Director For Rspb
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameCllr James Black McMahon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2022)
RolePublican / Councillor
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameMr Bruce Philp
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland

Contact

Websitewww.ea-cei.org.uk/

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£247,298
Net Worth£23,980
Cash£32,081
Current Liabilities£68,879

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
9 January 2024Total exemption full accounts made up to 31 March 2023 (15 pages)
5 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
4 January 2023Termination of appointment of James Black Mcmahon as a director on 21 December 2022 (1 page)
4 January 2023Termination of appointment of Bruce Philp as a director on 21 December 2022 (1 page)
4 January 2023Director's details changed for Mrs Lucy Emma Filby on 21 December 2022 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
28 October 2022Appointment of Claire Allison Leitch as a director on 1 April 2021 (2 pages)
19 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
19 February 2021Appointment of Mr Bruce Philp as a director on 19 February 2021 (2 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
11 May 2020Appointment of Mr Allan Graeme Walker as a director on 17 April 2020 (2 pages)
17 April 2020Termination of appointment of David Johnathan Beaumont as a director on 31 March 2020 (1 page)
25 March 2020Termination of appointment of Arthur Asher Keller as a director on 20 March 2020 (1 page)
3 January 2020Registered office address changed from Opera House 8 John Finnie Street Kilmarnock KA1 1DD Scotland to 11 Portland Road Kilmarnock KA1 2BT on 3 January 2020 (1 page)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
15 October 2019Statement of company's objects (2 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 October 2019Notice of Restriction on the Company's Articles (2 pages)
28 August 2019Statement of company's objects (2 pages)
28 June 2019Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to Opera House 8 John Finnie Street Kilmarnock KA1 1DD on 28 June 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
13 February 2018Appointment of Councillor James Black Mcmahon as a director on 15 August 2017 (2 pages)
6 February 2018Termination of appointment of Gregor William Caldwell as a director on 10 November 2017 (1 page)
17 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 November 2017Appointment of Mrs Lucy Emma Filby as a director on 9 November 2017 (2 pages)
10 November 2017Appointment of Mrs Lucy Emma Filby as a director on 9 November 2017 (2 pages)
26 September 2017Appointment of Dr David Johnathan Beaumont as a director on 12 June 2017 (2 pages)
26 September 2017Termination of appointment of Katherine Anne Morrice as a director on 10 November 2016 (1 page)
26 September 2017Termination of appointment of Anne Mccall as a director on 12 June 2017 (1 page)
26 September 2017Termination of appointment of Katherine Anne Morrice as a director on 10 November 2016 (1 page)
26 September 2017Termination of appointment of Anne Mccall as a director on 12 June 2017 (1 page)
26 September 2017Appointment of Dr David Johnathan Beaumont as a director on 12 June 2017 (2 pages)
26 September 2017Termination of appointment of Anne Mccall as a director on 12 June 2017 (1 page)
26 September 2017Termination of appointment of Anne Mccall as a director on 12 June 2017 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Memorandum and Articles of Association (20 pages)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Memorandum and Articles of Association (20 pages)
10 February 2016Annual return made up to 29 December 2015 no member list (3 pages)
10 February 2016Annual return made up to 29 December 2015 no member list (3 pages)
8 February 2016Memorandum and Articles of Association (22 pages)
8 February 2016Statement of company's objects (2 pages)
8 February 2016Statement of company's objects (2 pages)
8 February 2016Memorandum and Articles of Association (22 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
9 February 2015Annual return made up to 29 December 2014 no member list (3 pages)
9 February 2015Annual return made up to 29 December 2014 no member list (3 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
4 February 2014Annual return made up to 29 December 2013 no member list (3 pages)
4 February 2014Annual return made up to 29 December 2013 no member list (3 pages)
24 December 2013Appointment of Mr Arthur Asher Keller as a director (2 pages)
24 December 2013Appointment of Mr Gregor William Caldwell as a director (2 pages)
24 December 2013Appointment of Mr Gregor William Caldwell as a director (2 pages)
24 December 2013Appointment of Mr Arthur Asher Keller as a director (2 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
6 September 2013Termination of appointment of Philip Rayson as a secretary (1 page)
6 September 2013Termination of appointment of Philip Rayson as a secretary (1 page)
3 September 2013Termination of appointment of Niall Crabb as a director (2 pages)
3 September 2013Termination of appointment of Niall Crabb as a director (2 pages)
12 August 2013Registered office address changed from Garan House 28 Main Street, Muirkirk Cumnock Ayrshire KA18 3RA on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Garan House 28 Main Street, Muirkirk Cumnock Ayrshire KA18 3RA on 12 August 2013 (1 page)
31 July 2013Appointment of Mrs Anne Mccall as a director (2 pages)
31 July 2013Appointment of Mrs Anne Mccall as a director (2 pages)
21 March 2013Total exemption full accounts made up to 29 February 2012 (15 pages)
21 March 2013Total exemption full accounts made up to 29 February 2012 (15 pages)
20 March 2013Appointment of Mrs Katherine Anne Morrice as a director (2 pages)
20 March 2013Appointment of Mrs Katherine Anne Morrice as a director (2 pages)
31 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
31 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
16 February 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
16 February 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
30 December 2011Annual return made up to 29 December 2011 no member list (3 pages)
30 December 2011Annual return made up to 29 December 2011 no member list (3 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
26 January 2011Termination of appointment of Patricia Bradley as a director (1 page)
26 January 2011Termination of appointment of Patricia Bradley as a director (1 page)
26 January 2011Annual return made up to 29 December 2010 no member list (3 pages)
26 January 2011Annual return made up to 29 December 2010 no member list (3 pages)
5 April 2010Director's details changed for Patricia Mary Bradley on 1 January 2010 (2 pages)
5 April 2010Annual return made up to 29 December 2009 no member list (3 pages)
5 April 2010Annual return made up to 29 December 2009 no member list (3 pages)
5 April 2010Director's details changed for Patricia Mary Bradley on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Patricia Mary Bradley on 1 January 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
10 December 2009Annual return made up to 29 December 2008 no member list (2 pages)
10 December 2009Annual return made up to 29 December 2008 no member list (2 pages)
22 January 2009Partial exemption accounts made up to 31 March 2008 (15 pages)
22 January 2009Partial exemption accounts made up to 31 March 2008 (15 pages)
24 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
24 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
17 October 2008Annual return made up to 29/12/07 (6 pages)
17 October 2008Annual return made up to 29/12/07 (6 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
4 February 2008Partial exemption accounts made up to 31 December 2006 (15 pages)
4 February 2008Partial exemption accounts made up to 31 December 2006 (15 pages)
26 January 2007Annual return made up to 29/12/06 (5 pages)
26 January 2007Annual return made up to 29/12/06 (5 pages)
29 December 2005Incorporation (29 pages)
29 December 2005Incorporation (29 pages)