West Linton
Scottish Borders
EH46 7BB
Scotland
Director Name | Mrs Patricia Margaret Abel |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2012(2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Prof Brian Edward Wynne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(3 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired Academic |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Secretary Name | Ms Anna Chworow |
---|---|
Status | Current |
Appointed | 02 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Dr Janet Foggie |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Joycelyn Ellis |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Mr David Flint |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Responsible Investment Reporting Analyst |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Ms Lindsey Goldie |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 August 2023(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Ms Sarah Conway |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Administrative Coordinator |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Dr Philip Scott Revell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Secretary Name | Rebecca Donald |
---|---|
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Miss Barbara Jane Gray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Social Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Shelagh Young |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Ms Eva Schonveld |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 August 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Ms Antonia Jane Ineson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Jonathan Hunt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Elizabeth Wendy Murray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2024) |
Role | Campaigner |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Secretary Name | Dr Clare Fennell |
---|---|
Status | Resigned |
Appointed | 17 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Mrs Sue Laughlin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Mrs Cathy Higginson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2014) |
Role | Local Development Officer,Ullapool Community Trust |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Mr David Atkinson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Dr Clare Fennell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Secretary Name | Miss Olga Annelize Bloemen |
---|---|
Status | Resigned |
Appointed | 19 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2017) |
Role | Company Director |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Ms Maria Elaine McCaffrey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(5 years after company formation) |
Appointment Duration | 1 year (resigned 08 March 2018) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Clare Skelton-Morris |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2021) |
Role | Communication Officer |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Director Name | Catherine Williamson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2022) |
Role | Workplace Innovation Specialist |
Country of Residence | Scotland |
Correspondence Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Website | unltd.org.uk |
---|---|
Telephone | 020 75661100 |
Telephone region | London |
Registered Address | Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£799 |
Cash | £16,963 |
Current Liabilities | £21,127 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
28 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
15 April 2019 | Resolutions
|
15 April 2019 | Memorandum and Articles of Association (19 pages) |
10 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
10 March 2019 | Appointment of Janet Foggie as a director on 27 September 2018 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
23 November 2018 | Appointment of Joycelyn Ellis as a director on 27 September 2018 (2 pages) |
23 November 2018 | Appointment of Clare Skelton-Morris as a director on 27 September 2018 (2 pages) |
23 November 2018 | Appointment of Catherine Williamson as a director on 27 September 2018 (2 pages) |
26 July 2018 | Termination of appointment of Clare Fennell as a director on 5 July 2018 (1 page) |
27 April 2018 | Termination of appointment of Maria Elaine Mccaffrey as a director on 8 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
5 March 2018 | Notice of Restriction on the Company's Articles (2 pages) |
27 February 2018 | Company name changed nourish (scotland) CIC\certificate issued on 27/02/18
|
27 February 2018 | Resolutions
|
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 August 2017 | Termination of appointment of David Atkinson as a director on 25 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Eva Schonveld as a director on 25 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Eva Schonveld as a director on 25 August 2017 (1 page) |
28 August 2017 | Termination of appointment of David Atkinson as a director on 25 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
10 March 2017 | Appointment of Ms Maria Elaine Mccaffrey as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Ms Maria Elaine Mccaffrey as a director on 1 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 9 March 2017 (1 page) |
2 March 2017 | Secretary's details changed for Ms Anna Chworow on 1 March 2017 (1 page) |
2 March 2017 | Secretary's details changed for Ms Anna Chworow on 1 March 2017 (1 page) |
11 January 2017 | Registered office address changed from C/O Gillian Armstrong Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Ms Anna Chworow as a secretary on 2 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from C/O Gillian Armstrong Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Olga Annelize Bloemen as a secretary on 2 January 2017 (1 page) |
11 January 2017 | Appointment of Ms Anna Chworow as a secretary on 2 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Olga Annelize Bloemen as a secretary on 2 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
13 December 2016 | Termination of appointment of Sue Laughlin as a director on 14 September 2016 (1 page) |
13 December 2016 | Termination of appointment of Shelagh Young as a director on 14 September 2016 (1 page) |
13 December 2016 | Termination of appointment of Sue Laughlin as a director on 14 September 2016 (1 page) |
13 December 2016 | Termination of appointment of Shelagh Young as a director on 14 September 2016 (1 page) |
16 March 2016 | Annual return made up to 24 February 2016 no member list (7 pages) |
16 March 2016 | Appointment of Mr Brian Edward Wynne as a director on 11 March 2015 (2 pages) |
16 March 2016 | Annual return made up to 24 February 2016 no member list (7 pages) |
16 March 2016 | Appointment of Mr Brian Edward Wynne as a director on 11 March 2015 (2 pages) |
10 March 2016 | Registered office address changed from C/O Clare Fennell 54 Manor Place Edinburgh EH3 7EH to C/O Gillian Armstrong Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from C/O Clare Fennell 54 Manor Place Edinburgh EH3 7EH to C/O Gillian Armstrong Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 10 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 February 2015 | Appointment of Miss Clare Fennell as a director on 19 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 24 February 2015 no member list (7 pages) |
24 February 2015 | Appointment of Miss Clare Fennell as a director on 19 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Clare Fennell as a secretary on 19 January 2015 (1 page) |
24 February 2015 | Appointment of Miss Olga Annelize Bloemen as a secretary on 19 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 24 February 2015 no member list (7 pages) |
24 February 2015 | Termination of appointment of Clare Fennell as a secretary on 19 January 2015 (1 page) |
24 February 2015 | Appointment of Miss Olga Annelize Bloemen as a secretary on 19 January 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Termination of appointment of Antonia Ineson as a director on 11 September 2014 (1 page) |
4 December 2014 | Termination of appointment of Antonia Ineson as a director on 11 September 2014 (1 page) |
2 July 2014 | Termination of appointment of Cathy Higginson as a director (1 page) |
2 July 2014 | Termination of appointment of Philip Revell as a director (1 page) |
2 July 2014 | Termination of appointment of Jonathan Hunt as a director (1 page) |
2 July 2014 | Termination of appointment of Cathy Higginson as a director (1 page) |
2 July 2014 | Termination of appointment of Philip Revell as a director (1 page) |
2 July 2014 | Termination of appointment of Jonathan Hunt as a director (1 page) |
3 March 2014 | Annual return made up to 14 February 2014 no member list (8 pages) |
3 March 2014 | Annual return made up to 14 February 2014 no member list (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Appointment of Mrs Sue Laughlin as a director (2 pages) |
12 November 2013 | Appointment of Mr David Atkinson as a director (2 pages) |
12 November 2013 | Appointment of Mrs Cathy Higginson as a director (2 pages) |
12 November 2013 | Appointment of Mr David Atkinson as a director (2 pages) |
12 November 2013 | Appointment of Mrs Sue Laughlin as a director (2 pages) |
12 November 2013 | Appointment of Mrs Cathy Higginson as a director (2 pages) |
26 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
3 June 2013 | Termination of appointment of Barbara Gray as a director (1 page) |
3 June 2013 | Registered office address changed from 16 West Port Dunbar EH42 1BU on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 16 West Port Dunbar EH42 1BU on 3 June 2013 (1 page) |
3 June 2013 | Appointment of Dr Clare Fennell as a secretary (1 page) |
3 June 2013 | Termination of appointment of Barbara Gray as a director (1 page) |
3 June 2013 | Registered office address changed from 16 West Port Dunbar EH42 1BU on 3 June 2013 (1 page) |
3 June 2013 | Appointment of Dr Clare Fennell as a secretary (1 page) |
3 June 2013 | Termination of appointment of Rebecca Donald as a secretary (1 page) |
3 June 2013 | Termination of appointment of Rebecca Donald as a secretary (1 page) |
14 February 2013 | Annual return made up to 14 February 2013 no member list (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 no member list (7 pages) |
12 September 2012 | Appointment of Elizabeth Wendy Murray as a director (2 pages) |
12 September 2012 | Appointment of Elizabeth Wendy Murray as a director (2 pages) |
20 March 2012 | Appointment of Jonathan Hunt as a director (2 pages) |
20 March 2012 | Appointment of Jonathan Hunt as a director (2 pages) |
28 February 2012 | Appointment of Miss Barbara Jane Gray as a director (2 pages) |
28 February 2012 | Appointment of Antonia Ineson as a director (2 pages) |
28 February 2012 | Appointment of Eva Schonveld as a director (2 pages) |
28 February 2012 | Appointment of Ms Patricia Margaret Abel as a director (2 pages) |
28 February 2012 | Appointment of Shelagh Young as a director (2 pages) |
28 February 2012 | Appointment of Antonia Ineson as a director (2 pages) |
28 February 2012 | Appointment of Ms Patricia Margaret Abel as a director (2 pages) |
28 February 2012 | Appointment of Eva Schonveld as a director (2 pages) |
28 February 2012 | Appointment of Shelagh Young as a director (2 pages) |
28 February 2012 | Appointment of Miss Barbara Jane Gray as a director (2 pages) |
14 February 2012 | Incorporation of a Community Interest Company (49 pages) |
14 February 2012 | Incorporation of a Community Interest Company (49 pages) |