Edinburgh
EH2 4YN
Scotland
Director Name | Rev'D Malcolm Iain Grant Rooney |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 September 2018) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mrs Elizabeth South |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 September 2018) |
Role | Spiritual Director |
Country of Residence | United Kingdom |
Correspondence Address | 13/4 Shandon Street Edinburgh EH11 1QH Scotland |
Director Name | Mr Mark Jonathan Kirkbride |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 September 2018) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mrs Mary Jamieson Sweetland |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2014(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 September 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Maryville Gartocharn Alexandria Dunbartonshire G83 8RX Scotland |
Director Name | Mr Richard Boyd Murray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Rowanbank Kendal Road Kemnay Inverurie Aberdeenshire AB51 5RN Scotland |
Director Name | Mr Leonard Gregory |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Pine Court Doune Perthshire FK16 6JE Scotland |
Director Name | Mr John Edward Seenan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2018) |
Role | Retired Business Advisor (Motor Industry) |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mrs Sally Foster-Fulton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 November 2017(7 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 27 September 2018) |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 121 Eco-Congregation Scotland George Street Edinburgh EH2 4YN Scotland |
Secretary Name | Mr Mark Jonathan Kirkbride |
---|---|
Status | Closed |
Appointed | 07 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 27 September 2018) |
Role | Company Director |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mr Ewan Ritchie Aitken |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Council Secretary, Church Of S |
Country of Residence | Scotland |
Correspondence Address | 159 Restalrig Avenue Edinburgh EH7 6PJ Scotland |
Director Name | Prof Alan Werritty |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 70 North Street St. Andrews Fife KY16 9AH Scotland |
Secretary Name | Adrian Morgan Shaw |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Dr Isabella Sheena Wurthmann |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 April 2016) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mr Stephen James Alexander |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 April 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Dr Alison Rosemary Boyes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Rev John Andrew Armes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 17 November 2010) |
Role | Clergyman |
Country of Residence | Scotland |
Correspondence Address | Church Of St John The Evangelist Princes Street Edinburgh EH2 4BJ Scotland |
Director Name | Rev John Andrew Butterfield |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2013) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mr David Waite Findlay |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2011(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 February 2012) |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mrs Philippa Mary Bonella |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2015) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Rev'D Philip Patrick Blackledge |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2015) |
Role | Associate Priest |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mr William Alexander Craigie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2017) |
Role | Voluntary Worker |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mrs Annetta Rosemary Hoskins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2015) |
Role | Retired |
Country of Residence | United KIngdom |
Correspondence Address | 21 Morven Court Falkirk FK1 2QD Scotland |
Secretary Name | Mr Gordon James Hudson |
---|---|
Status | Resigned |
Appointed | 13 April 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Rev Norman McKenzie Hutcheson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2018) |
Role | Retired Church Of Scotland Minister |
Country of Residence | United Kingdom |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Ms Frances Rayner |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2017) |
Role | Campaigns Officer, Ngo |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Website | www.ecocongregationscotland.org/ |
---|---|
Telephone | 0131 2402274 |
Telephone region | Edinburgh |
Registered Address | 121 George Street Edinburgh EH2 4YN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,681 |
Cash | £34,549 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
24 August 2017 | Termination of appointment of Frances Rayner as a director on 24 August 2017 (1 page) |
22 June 2017 | Memorandum and Articles of Association (22 pages) |
10 May 2017 | Resolutions
|
26 April 2017 | Termination of appointment of William Alexander Craigie as a director on 22 April 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 May 2016 | Termination of appointment of Adrian Morgan Shaw as a secretary on 13 April 2016 (1 page) |
18 May 2016 | Appointment of Mr Gordon James Hudson as a secretary on 13 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr John Edward Seenan as a director on 23 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Isabella Sheena Wurthmann as a director on 23 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Alan Werritty as a director on 23 April 2016 (1 page) |
18 May 2016 | Appointment of Ms Frances Rayner as a director on 23 April 2016 (2 pages) |
18 May 2016 | Appointment of Rev Norman Mckenzie Hutcheson as a director on 23 April 2016 (2 pages) |
16 February 2016 | Annual return made up to 4 February 2016 no member list (10 pages) |
12 January 2016 | Appointment of Mr Leonard Gregory as a director on 25 April 2015 (2 pages) |
12 January 2016 | Appointment of Mr Richard Boyd Murray as a director on 25 April 2015 (2 pages) |
7 December 2015 | Termination of appointment of Philip Patrick Blackledge as a director on 25 April 2015 (1 page) |
7 December 2015 | Termination of appointment of Annetta Rosemary Hoskins as a director on 25 April 2015 (1 page) |
7 December 2015 | Termination of appointment of Philippa Mary Bonella as a director on 25 April 2015 (1 page) |
7 December 2015 | Termination of appointment of Ewan Ritchie Aitken as a director on 25 April 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Annual return made up to 4 February 2015 no member list (11 pages) |
25 February 2015 | Appointment of Mr Mark Jonathan Kirkbride as a director on 29 March 2014 (2 pages) |
25 February 2015 | Annual return made up to 4 February 2015 no member list (11 pages) |
28 August 2014 | Appointment of Ms Mary Jamieson Sweetland as a director on 13 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Elizabeth South as a director on 29 March 2014 (2 pages) |
19 August 2014 | Termination of appointment of Alison Rosemary Boyes as a director on 29 March 2014 (1 page) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
12 February 2014 | Termination of appointment of John Butterfield as a director (1 page) |
12 February 2014 | Termination of appointment of Stephen Alexander as a director (1 page) |
12 February 2014 | Annual return made up to 4 February 2014 no member list (9 pages) |
12 February 2014 | Annual return made up to 4 February 2014 no member list (9 pages) |
25 September 2013 | Appointment of Mrs Annetta Rosemary Hoskins as a director (2 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
27 February 2013 | Annual return made up to 4 February 2013 no member list (9 pages) |
27 February 2013 | Annual return made up to 4 February 2013 no member list (9 pages) |
26 February 2013 | Appointment of Rev'd Malcolm Iain Grant Rooney as a director (2 pages) |
26 February 2013 | Appointment of Rev'd Philip Patrick Blackledge as a director (2 pages) |
26 February 2013 | Appointment of Mr William Alexander Craigie as a director (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
17 February 2012 | Termination of appointment of David Findlay as a director (1 page) |
17 February 2012 | Director's details changed for Professor Alan Verritty on 1 February 2012 (2 pages) |
17 February 2012 | Appointment of Ms Philippa Mary Bonella as a director (2 pages) |
17 February 2012 | Annual return made up to 4 February 2012 no member list (7 pages) |
17 February 2012 | Director's details changed for Professor Alan Verritty on 1 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 4 February 2012 no member list (7 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
18 March 2011 | Appointment of Mr Alan Ferguson Kyle Kennedy as a director (2 pages) |
8 March 2011 | Appointment of Mr David Waite Findlay as a director (2 pages) |
24 February 2011 | Annual return made up to 4 February 2011 no member list (7 pages) |
24 February 2011 | Annual return made up to 4 February 2011 no member list (7 pages) |
11 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 November 2010 | Termination of appointment of John Armes as a director (1 page) |
4 August 2010 | Appointment of Mr John Andrew Butterfield as a director (2 pages) |
14 May 2010 | Appointment of Revd Canon Dr John Andrew Armes as a director (2 pages) |
22 April 2010 | Appointment of Dr Isabella Sheena Wurthmann as a director (2 pages) |
30 March 2010 | Appointment of Dr Alison Rosemary Boyes as a director (2 pages) |
26 March 2010 | Appointment of Mr Stephen James Alexander as a director (2 pages) |
4 February 2010 | Incorporation (39 pages) |