Company NameEco-Congregation Scotland
Company StatusConverted / Closed
Company NumberSC372366
CategoryConverted / Closed
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date27 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Alan Ferguson Kyle Kennedy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2011(1 year after company formation)
Appointment Duration7 years, 6 months (closed 27 September 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameRev'D Malcolm Iain Grant Rooney
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 27 September 2018)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMrs Elizabeth South
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2014(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 27 September 2018)
RoleSpiritual Director
Country of ResidenceUnited Kingdom
Correspondence Address13/4 Shandon Street
Edinburgh
EH11 1QH
Scotland
Director NameMr Mark Jonathan Kirkbride
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2014(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 27 September 2018)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMrs Mary Jamieson Sweetland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2014(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 27 September 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressMaryville Gartocharn
Alexandria
Dunbartonshire
G83 8RX
Scotland
Director NameMr Richard Boyd Murray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 27 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRowanbank Kendal Road
Kemnay
Inverurie
Aberdeenshire
AB51 5RN
Scotland
Director NameMr Leonard Gregory
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 27 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Pine Court
Doune
Perthshire
FK16 6JE
Scotland
Director NameMr John Edward Seenan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2018)
RoleRetired Business Advisor (Motor Industry)
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMrs Sally Foster-Fulton
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed29 November 2017(7 years, 10 months after company formation)
Appointment Duration10 months (closed 27 September 2018)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address121 Eco-Congregation Scotland
George Street
Edinburgh
EH2 4YN
Scotland
Secretary NameMr Mark Jonathan Kirkbride
StatusClosed
Appointed07 June 2018(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (closed 27 September 2018)
RoleCompany Director
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMr Ewan Ritchie Aitken
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCouncil Secretary, Church Of S
Country of ResidenceScotland
Correspondence Address159 Restalrig Avenue
Edinburgh
EH7 6PJ
Scotland
Director NameProf Alan Werritty
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address70 North Street
St. Andrews
Fife
KY16 9AH
Scotland
Secretary NameAdrian Morgan Shaw
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameDr Isabella Sheena Wurthmann
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2016)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMr Stephen James Alexander
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 20 April 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameDr Alison Rosemary Boyes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameRev John Andrew Armes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 17 November 2010)
RoleClergyman
Country of ResidenceScotland
Correspondence AddressChurch Of St John The Evangelist Princes Street
Edinburgh
EH2 4BJ
Scotland
Director NameRev John Andrew Butterfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2013)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMr David Waite Findlay
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2011(1 year after company formation)
Appointment Duration11 months (resigned 01 February 2012)
RoleBuyer
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMrs Philippa Mary Bonella
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2015)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameRev'D Philip Patrick Blackledge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2015)
RoleAssociate Priest
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMr William Alexander Craigie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2017)
RoleVoluntary Worker
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMrs Annetta Rosemary Hoskins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2013(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 April 2015)
RoleRetired
Country of ResidenceUnited KIngdom
Correspondence Address21 Morven Court
Falkirk
FK1 2QD
Scotland
Secretary NameMr Gordon James Hudson
StatusResigned
Appointed13 April 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2018)
RoleCompany Director
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameRev Norman McKenzie Hutcheson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2016(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 April 2018)
RoleRetired Church Of Scotland Minister
Country of ResidenceUnited Kingdom
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMs Frances Rayner
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2017)
RoleCampaigns Officer, Ngo
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland

Contact

Websitewww.ecocongregationscotland.org/
Telephone0131 2402274
Telephone regionEdinburgh

Location

Registered Address121 George Street
Edinburgh
EH2 4YN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£24,681
Cash£34,549

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Termination of appointment of Frances Rayner as a director on 24 August 2017 (1 page)
22 June 2017Memorandum and Articles of Association (22 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2017Termination of appointment of William Alexander Craigie as a director on 22 April 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2016Termination of appointment of Adrian Morgan Shaw as a secretary on 13 April 2016 (1 page)
18 May 2016Appointment of Mr Gordon James Hudson as a secretary on 13 April 2016 (2 pages)
18 May 2016Appointment of Mr John Edward Seenan as a director on 23 April 2016 (2 pages)
18 May 2016Termination of appointment of Isabella Sheena Wurthmann as a director on 23 April 2016 (1 page)
18 May 2016Termination of appointment of Alan Werritty as a director on 23 April 2016 (1 page)
18 May 2016Appointment of Ms Frances Rayner as a director on 23 April 2016 (2 pages)
18 May 2016Appointment of Rev Norman Mckenzie Hutcheson as a director on 23 April 2016 (2 pages)
16 February 2016Annual return made up to 4 February 2016 no member list (10 pages)
12 January 2016Appointment of Mr Leonard Gregory as a director on 25 April 2015 (2 pages)
12 January 2016Appointment of Mr Richard Boyd Murray as a director on 25 April 2015 (2 pages)
7 December 2015Termination of appointment of Philip Patrick Blackledge as a director on 25 April 2015 (1 page)
7 December 2015Termination of appointment of Annetta Rosemary Hoskins as a director on 25 April 2015 (1 page)
7 December 2015Termination of appointment of Philippa Mary Bonella as a director on 25 April 2015 (1 page)
7 December 2015Termination of appointment of Ewan Ritchie Aitken as a director on 25 April 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 4 February 2015 no member list (11 pages)
25 February 2015Appointment of Mr Mark Jonathan Kirkbride as a director on 29 March 2014 (2 pages)
25 February 2015Annual return made up to 4 February 2015 no member list (11 pages)
28 August 2014Appointment of Ms Mary Jamieson Sweetland as a director on 13 August 2014 (2 pages)
28 August 2014Appointment of Mrs Elizabeth South as a director on 29 March 2014 (2 pages)
19 August 2014Termination of appointment of Alison Rosemary Boyes as a director on 29 March 2014 (1 page)
10 April 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
12 February 2014Termination of appointment of John Butterfield as a director (1 page)
12 February 2014Termination of appointment of Stephen Alexander as a director (1 page)
12 February 2014Annual return made up to 4 February 2014 no member list (9 pages)
12 February 2014Annual return made up to 4 February 2014 no member list (9 pages)
25 September 2013Appointment of Mrs Annetta Rosemary Hoskins as a director (2 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
27 February 2013Annual return made up to 4 February 2013 no member list (9 pages)
27 February 2013Annual return made up to 4 February 2013 no member list (9 pages)
26 February 2013Appointment of Rev'd Malcolm Iain Grant Rooney as a director (2 pages)
26 February 2013Appointment of Rev'd Philip Patrick Blackledge as a director (2 pages)
26 February 2013Appointment of Mr William Alexander Craigie as a director (2 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
17 February 2012Termination of appointment of David Findlay as a director (1 page)
17 February 2012Director's details changed for Professor Alan Verritty on 1 February 2012 (2 pages)
17 February 2012Appointment of Ms Philippa Mary Bonella as a director (2 pages)
17 February 2012Annual return made up to 4 February 2012 no member list (7 pages)
17 February 2012Director's details changed for Professor Alan Verritty on 1 February 2012 (2 pages)
17 February 2012Annual return made up to 4 February 2012 no member list (7 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
18 March 2011Appointment of Mr Alan Ferguson Kyle Kennedy as a director (2 pages)
8 March 2011Appointment of Mr David Waite Findlay as a director (2 pages)
24 February 2011Annual return made up to 4 February 2011 no member list (7 pages)
24 February 2011Annual return made up to 4 February 2011 no member list (7 pages)
11 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 November 2010Termination of appointment of John Armes as a director (1 page)
4 August 2010Appointment of Mr John Andrew Butterfield as a director (2 pages)
14 May 2010Appointment of Revd Canon Dr John Andrew Armes as a director (2 pages)
22 April 2010Appointment of Dr Isabella Sheena Wurthmann as a director (2 pages)
30 March 2010Appointment of Dr Alison Rosemary Boyes as a director (2 pages)
26 March 2010Appointment of Mr Stephen James Alexander as a director (2 pages)
4 February 2010Incorporation (39 pages)