Biggar
Lanarkshire
ML12 6LX
Scotland
Director Name | Mr Stephen James Ayodele Barnes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Head Of Operations & Planning |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Ms Clare Stephen |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Communications Director |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Mr Gavin Alexander Calder |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 May 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Mr Harry Ludwik Lukas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Secretary Name | Mr Jamie Macfarlane Miller |
---|---|
Status | Current |
Appointed | 01 August 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | John David Flannery |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Christine Elizabeth Patch |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Head Of Corporate Communicatio |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Mr Bruce Rae Tait |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Mr David John Grout |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 2014) |
Role | Development Manager Of Charitable Organisation |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Ms Tamzin Hobday |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Secretary Name | Mr David James Spence |
---|---|
Status | Resigned |
Appointed | 22 June 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Ms Joan Yeats Davidson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2020) |
Role | Head Of Education |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Ms Tamzin Hobday |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 August 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Mr Hugh Torrance |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 2023) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
Website | soec.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01899 221115 |
Telephone region | Biggar |
Registered Address | Loaningdale House Carwood Road Biggar Lanarkshire ML12 6LX Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Scottish Environmental & Outdoor Education Centres Association Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,236 |
Cash | £19,239 |
Current Liabilities | £257,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
10 October 2017 | Delivered on: 18 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
28 June 2013 | Delivered on: 10 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
19 September 2023 | Termination of appointment of Tamzin Hobday as a director on 23 August 2023 (1 page) |
20 April 2023 | Termination of appointment of Hugh Torrance as a director on 19 April 2023 (1 page) |
23 January 2023 | Director's details changed for Mr Stephen James Ayodele Barnes on 1 August 2022 (2 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
23 January 2023 | Director's details changed for Ms Clare Stephen on 23 January 2023 (2 pages) |
14 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
8 August 2022 | Termination of appointment of David James Spence as a secretary on 31 July 2022 (1 page) |
8 August 2022 | Appointment of Mr Jamie Macfarlane Miller as a secretary on 1 August 2022 (2 pages) |
7 July 2022 | Director's details changed for Ms Clare Stephen on 30 June 2022 (2 pages) |
30 June 2022 | Director's details changed for Ms Clare Stephen on 30 June 2022 (2 pages) |
22 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
24 August 2020 | Termination of appointment of Joan Yeats Davidson as a director on 26 April 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Harry Ludwik Lukas as a director on 24 October 2019 (2 pages) |
10 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
10 June 2019 | Appointment of Mr Gavin Alexander Calder as a director on 9 May 2019 (2 pages) |
6 March 2019 | Termination of appointment of Bruce Rae Tait as a director on 28 February 2019 (1 page) |
17 January 2019 | Appointment of Ms Joan Yeats Davidson as a director on 23 August 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 October 2018 | Appointment of Mr Hugh Torrance as a director on 23 August 2018 (2 pages) |
19 October 2018 | Appointment of Ms Tamzin Hobday as a director on 23 August 2018 (2 pages) |
10 October 2018 | Appointment of Ms Clare Stephen as a director on 23 August 2018 (2 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
18 October 2017 | Registration of charge SC4144940002, created on 10 October 2017 (17 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Satisfaction of charge SC4144940001 in full (1 page) |
23 August 2017 | Satisfaction of charge SC4144940001 in full (1 page) |
18 August 2017 | Termination of appointment of Tamzin Hobday as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Tamzin Hobday as a director on 18 August 2017 (1 page) |
27 June 2017 | Appointment of Mr David James Spence as a secretary on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr David James Spence as a secretary on 22 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Ms Tamzin Hobday on 8 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Ms Tamzin Hobday on 8 June 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Appointment of Mr Stephen James Ayodele Barnes as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Stephen James Ayodele Barnes as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Stephen James Ayodele Barnes as a director on 7 May 2015 (2 pages) |
24 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Director's details changed for Mr Bruce Rae Tait on 8 September 2014 (2 pages) |
29 April 2014 | Termination of appointment of David Grout as a director (1 page) |
29 April 2014 | Termination of appointment of John Flannery as a director (1 page) |
29 April 2014 | Termination of appointment of John Flannery as a director (1 page) |
29 April 2014 | Termination of appointment of David Grout as a director (1 page) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 October 2013 | Company name changed soec LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Resolutions
|
10 October 2013 | Company name changed soec LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Change of name with request to seek comments from relevant body (3 pages) |
10 October 2013 | Change of name with request to seek comments from relevant body (3 pages) |
10 October 2013 | Resolutions
|
4 October 2013 | Director's details changed for Ms Tamzin Hobday on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Ms Tamzin Hobday on 1 October 2013 (2 pages) |
24 September 2013 | Appointment of Ms Tamzin Hobday as a director (2 pages) |
24 September 2013 | Appointment of Ms Tamzin Hobday as a director (2 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
27 August 2013 | Appointment of Mr Fraser Stuart Bruce as a director (2 pages) |
27 August 2013 | Appointment of Mr Fraser Stuart Bruce as a director (2 pages) |
27 August 2013 | Appointment of Mr David John Grout as a director (2 pages) |
27 August 2013 | Appointment of Mr David John Grout as a director (2 pages) |
10 July 2013 | Registration of charge 4144940001 (5 pages) |
10 July 2013 | Registration of charge 4144940001 (5 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 September 2012 | Termination of appointment of Christine Patch as a director (1 page) |
20 September 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 September 2012 | Termination of appointment of Christine Patch as a director (1 page) |
13 January 2012 | Incorporation (37 pages) |
13 January 2012 | Incorporation (37 pages) |