Company NameRivers & Fisheries Trusts Of Scotland
Company StatusDissolved
Company NumberSC370242
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew Robert Wallace
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 17 October 2023)
RoleFisheries Management And Policy Director
Country of ResidenceScotland
Correspondence Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Marshall Maclean Halliday
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2023)
RoleTrust Manager
Country of ResidenceScotland
Correspondence Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Alasdair North Grant Laing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2023)
RoleEstate Owner
Country of ResidenceScotland
Correspondence Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameDr Melanie Ann Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2023)
RoleAcademic
Country of ResidenceScotland
Correspondence Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Luke Richard Innes Comins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland
Secretary NameDr James Horrill
StatusClosed
Appointed31 October 2016(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 17 October 2023)
RoleCompany Director
Correspondence Address11 Rutland Square
Edinburgh
E11 2AS
Director NameMr Mark Alan Bilsby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleRiver Director
Country of ResidenceScotland
Correspondence AddressCapital Business Centre
24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Roger Walker Brook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameRoger David Knight
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleRiver Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Business Centre
24 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameCallum Sinclair
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCapital Business Centre
24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Simon Robert Scott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2013)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressCapital Business Centre
24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Nicholas Patrick Yonge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2012)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressCapital Business Centre
24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Malcolm Charles Hay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 2010)
RoleEstate Owner
Country of ResidenceScotland
Correspondence AddressCapital Business Centre 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMrs Mary Alison Heather Nicolson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Commercial Street
Edinburgh
EH6 6JA
Scotland
Director NameProf Colin Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2016)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Patrick Donald Steuart Fotheringham
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2013)
RoleFishery Manager / Director
Country of ResidenceScotland
Correspondence AddressCapital Business Centre
24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Ron Campbell Woods
Date of BirthApril 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2016)
RoleCivil Servant (Retired)
Country of ResidenceScotland
Correspondence Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland
Secretary NameMr Brian Dunbar Davidson
StatusResigned
Appointed05 November 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2015)
RoleCompany Director
Correspondence Address2 Commercial Street
Edinburgh
EH6 6JA
Scotland
Secretary NameMrs Linda Scott Kelly
StatusResigned
Appointed10 March 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland

Contact

Telephone0131 5551158
Telephone regionEdinburgh

Location

Registered Address11 Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£781,391
Net Worth£53,980
Cash£440,547
Current Liabilities£635,960

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (15 pages)
20 February 2019Notification of a person with significant control statement (2 pages)
20 February 2019Cessation of James Horrill as a person with significant control on 3 December 2018 (1 page)
21 December 2018Cessation of A Person with Significant Control as a person with significant control on 3 December 2018 (1 page)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
20 December 2018Cessation of Andrew Robert Wallace as a person with significant control on 3 December 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
20 January 2017Full accounts made up to 30 September 2016 (27 pages)
20 January 2017Full accounts made up to 30 September 2016 (27 pages)
12 December 2016Termination of appointment of Roger Walker Brook as a director on 19 November 2016 (1 page)
12 December 2016Termination of appointment of Ron Campbell Woods as a director on 19 November 2016 (1 page)
12 December 2016Termination of appointment of Ron Campbell Woods as a director on 19 November 2016 (1 page)
12 December 2016Termination of appointment of Colin Adams as a director on 19 November 2016 (1 page)
12 December 2016Termination of appointment of Colin Adams as a director on 19 November 2016 (1 page)
12 December 2016Termination of appointment of Roger Walker Brook as a director on 19 November 2016 (1 page)
4 November 2016Appointment of Dr James Horrill as a secretary on 31 October 2016 (2 pages)
4 November 2016Appointment of Dr James Horrill as a secretary on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Linda Scott Kelly as a secretary on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Linda Scott Kelly as a secretary on 31 October 2016 (1 page)
24 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
24 August 2016Registered office address changed from 2 Commercial Street Edinburgh EH6 6JA to 11 Rutland Square Edinburgh EH1 2AS on 24 August 2016 (1 page)
24 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
24 August 2016Registered office address changed from 2 Commercial Street Edinburgh EH6 6JA to 11 Rutland Square Edinburgh EH1 2AS on 24 August 2016 (1 page)
9 February 2016Full accounts made up to 31 March 2015 (27 pages)
9 February 2016Full accounts made up to 31 March 2015 (27 pages)
11 January 2016Annual return made up to 17 December 2015 no member list (6 pages)
11 January 2016Annual return made up to 17 December 2015 no member list (6 pages)
13 October 2015Termination of appointment of Brian Dunbar Davidson as a secretary on 10 February 2015 (1 page)
13 October 2015Termination of appointment of Brian Dunbar Davidson as a secretary on 10 February 2015 (1 page)
10 March 2015Appointment of Mrs Linda Scott Kelly as a secretary on 10 March 2015 (2 pages)
10 March 2015Appointment of Mrs Linda Scott Kelly as a secretary on 10 March 2015 (2 pages)
3 March 2015Annual return made up to 17 December 2014 no member list (6 pages)
3 March 2015Annual return made up to 17 December 2014 no member list (6 pages)
20 November 2014Full accounts made up to 31 March 2014 (29 pages)
20 November 2014Full accounts made up to 31 March 2014 (29 pages)
7 October 2014Termination of appointment of Mary Alison Heather Nicolson as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Mary Alison Heather Nicolson as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Mary Alison Heather Nicolson as a director on 7 October 2014 (1 page)
19 June 2014Director's details changed for Mr Andrew Robert Wallace on 22 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Andrew Robert Wallace on 22 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Andrew Robert Wallace on 22 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Andrew Robert Wallace on 22 May 2014 (2 pages)
17 December 2013Registered office address changed from 2 2 Commercial Street Edinburgh EH6 6JA Scotland on 17 December 2013 (1 page)
17 December 2013Annual return made up to 17 December 2013 no member list (6 pages)
17 December 2013Registered office address changed from 2 2 Commercial Street Edinburgh EH6 6JA Scotland on 17 December 2013 (1 page)
17 December 2013Annual return made up to 17 December 2013 no member list (6 pages)
16 December 2013Full accounts made up to 31 March 2013 (30 pages)
16 December 2013Full accounts made up to 31 March 2013 (30 pages)
12 December 2013Appointment of Mr Marshall Maclean Halliday as a director (2 pages)
12 December 2013Registered office address changed from Capital Business Centre 24 Canning Street Edinburgh EH3 8EG on 12 December 2013 (1 page)
12 December 2013Appointment of Mr Alasdair North Grant Laing as a director (2 pages)
12 December 2013Appointment of Mr Marshall Maclean Halliday as a director (2 pages)
12 December 2013Registered office address changed from Capital Business Centre 24 Canning Street Edinburgh EH3 8EG on 12 December 2013 (1 page)
12 December 2013Appointment of Mr Alasdair North Grant Laing as a director (2 pages)
7 November 2013Appointment of Ms Melanie Ann Smith as a director (2 pages)
7 November 2013Appointment of Ms Melanie Ann Smith as a director (2 pages)
6 November 2013Appointment of Mr Luke Richard Innes Comins as a director (2 pages)
6 November 2013Appointment of Mr Brian Dunbar Davidson as a secretary (1 page)
6 November 2013Appointment of Mr Luke Richard Innes Comins as a director (2 pages)
6 November 2013Appointment of Mr Brian Dunbar Davidson as a secretary (1 page)
5 November 2013Termination of appointment of Callum Sinclair as a secretary (1 page)
5 November 2013Termination of appointment of Patrick Fotheringham as a director (1 page)
5 November 2013Termination of appointment of Patrick Fotheringham as a director (1 page)
5 November 2013Termination of appointment of Mark Bilsby as a director (1 page)
5 November 2013Termination of appointment of Mark Bilsby as a director (1 page)
5 November 2013Termination of appointment of Callum Sinclair as a secretary (1 page)
27 August 2013Termination of appointment of Simon Scott as a director (1 page)
27 August 2013Termination of appointment of Simon Scott as a director (1 page)
30 January 2013Annual return made up to 17 December 2012 no member list (6 pages)
30 January 2013Annual return made up to 17 December 2012 no member list (6 pages)
11 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (30 pages)
4 October 2012Full accounts made up to 31 December 2011 (30 pages)
12 April 2012Termination of appointment of Nicholas Yonge as a director (1 page)
12 April 2012Termination of appointment of Nicholas Yonge as a director (1 page)
1 February 2012Annual return made up to 17 December 2011 no member list (6 pages)
1 February 2012Annual return made up to 17 December 2011 no member list (6 pages)
23 December 2011Appointment of Mr Patrick Donald Steuart Fotheringham as a director (2 pages)
23 December 2011Appointment of Mr Patrick Donald Steuart Fotheringham as a director (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (29 pages)
16 September 2011Full accounts made up to 31 December 2010 (29 pages)
30 August 2011Appointment of Mr Andrew Robert Wallace as a director (2 pages)
30 August 2011Appointment of Mr Andrew Robert Wallace as a director (2 pages)
26 August 2011Appointment of Mr Ron Campbell Woods as a director (2 pages)
26 August 2011Termination of appointment of Roger Knight as a director (1 page)
26 August 2011Appointment of Mr Ron Campbell Woods as a director (2 pages)
26 August 2011Appointment of Professor Colin Ean Adams as a director (2 pages)
26 August 2011Appointment of Professor Colin Ean Adams as a director (2 pages)
26 August 2011Termination of appointment of Roger Knight as a director (1 page)
15 February 2011Annual return made up to 17 December 2010 no member list (4 pages)
15 February 2011Annual return made up to 17 December 2010 no member list (4 pages)
12 August 2010Appointment of Mrs Mary Alison Heather Nicolson as a director (2 pages)
12 August 2010Appointment of Mrs Mary Alison Heather Nicolson as a director (2 pages)
6 August 2010Termination of appointment of Malcolm Hay as a director (1 page)
6 August 2010Termination of appointment of Malcolm Hay as a director (1 page)
16 February 2010Appointment of Mr Malcolm Charles Hay as a director (2 pages)
16 February 2010Appointment of Mr Nicholas Patrick Yonge as a director (2 pages)
16 February 2010Appointment of Mr Nicholas Patrick Yonge as a director (2 pages)
16 February 2010Appointment of Mr Malcolm Charles Hay as a director (2 pages)
15 February 2010Appointment of Mr Simon Robert Scott as a director (2 pages)
15 February 2010Appointment of Mr Simon Robert Scott as a director (2 pages)
17 December 2009Incorporation (42 pages)
17 December 2009Incorporation (42 pages)