Company NameNourish (Scotland)
Company StatusActive
Company NumberSC417014
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2012(12 years, 2 months ago)
Previous NameNourish (Scotland) Cic

Business Activity

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

Directors

Director NameMr Peter John Ritchie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhitmuir Lamancha
West Linton
Scottish Borders
EH46 7BB
Scotland
Director NameMrs Patricia Margaret Abel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2012(2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameProf Brian Edward Wynne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(3 years after company formation)
Appointment Duration9 years, 1 month
RoleRetired Academic
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Secretary NameMs Anna Chworow
StatusCurrent
Appointed02 January 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameDr Janet Foggie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameJoycelyn Ellis
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMr David Flint
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleResponsible Investment Reporting Analyst
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMs Lindsey Goldie
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed10 August 2023(11 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMs Sarah Conway
Date of BirthApril 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed09 November 2023(11 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAdministrative Coordinator
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameDr Philip Scott Revell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Secretary NameRebecca Donald
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMiss Barbara Jane Gray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2013)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameShelagh Young
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMs Eva Schonveld
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 25 August 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMs Antonia Jane Ineson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameJonathan Hunt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameElizabeth Wendy Murray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2024)
RoleCampaigner
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Secretary NameDr Clare Fennell
StatusResigned
Appointed17 May 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2015)
RoleCompany Director
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMrs Sue Laughlin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMrs Cathy Higginson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 23 June 2014)
RoleLocal Development Officer,Ullapool Community Trust
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMr David Atkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameDr Clare Fennell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Secretary NameMiss Olga Annelize Bloemen
StatusResigned
Appointed19 January 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2017)
RoleCompany Director
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMs Maria Elaine McCaffrey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(5 years after company formation)
Appointment Duration1 year (resigned 08 March 2018)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameClare Skelton-Morris
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2021)
RoleCommunication Officer
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameCatherine Williamson
Date of BirthJune 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2022)
RoleWorkplace Innovation Specialist
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland

Contact

Websiteunltd.org.uk
Telephone020 75661100
Telephone regionLondon

Location

Registered AddressSummerhall
1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£799
Cash£16,963
Current Liabilities£21,127

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

28 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
15 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2019Memorandum and Articles of Association (19 pages)
10 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
10 March 2019Appointment of Janet Foggie as a director on 27 September 2018 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
23 November 2018Appointment of Joycelyn Ellis as a director on 27 September 2018 (2 pages)
23 November 2018Appointment of Clare Skelton-Morris as a director on 27 September 2018 (2 pages)
23 November 2018Appointment of Catherine Williamson as a director on 27 September 2018 (2 pages)
26 July 2018Termination of appointment of Clare Fennell as a director on 5 July 2018 (1 page)
27 April 2018Termination of appointment of Maria Elaine Mccaffrey as a director on 8 March 2018 (1 page)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 March 2018Notice of Restriction on the Company's Articles (2 pages)
27 February 2018Company name changed nourish (scotland) CIC\certificate issued on 27/02/18
  • CONNOT ‐ Change of name notice
(22 pages)
27 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-21
(3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 August 2017Termination of appointment of David Atkinson as a director on 25 August 2017 (1 page)
28 August 2017Termination of appointment of Eva Schonveld as a director on 25 August 2017 (1 page)
28 August 2017Termination of appointment of Eva Schonveld as a director on 25 August 2017 (1 page)
28 August 2017Termination of appointment of David Atkinson as a director on 25 August 2017 (1 page)
10 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
10 March 2017Appointment of Ms Maria Elaine Mccaffrey as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Ms Maria Elaine Mccaffrey as a director on 1 March 2017 (2 pages)
9 March 2017Registered 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 2017Registered 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 2017Secretary's details changed for Ms Anna Chworow on 1 March 2017 (1 page)
2 March 2017Secretary's details changed for Ms Anna Chworow on 1 March 2017 (1 page)
11 January 2017Registered 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 2017Appointment of Ms Anna Chworow as a secretary on 2 January 2017 (2 pages)
11 January 2017Registered 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 2017Termination of appointment of Olga Annelize Bloemen as a secretary on 2 January 2017 (1 page)
11 January 2017Appointment of Ms Anna Chworow as a secretary on 2 January 2017 (2 pages)
11 January 2017Termination of appointment of Olga Annelize Bloemen as a secretary on 2 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 December 2016Termination of appointment of Sue Laughlin as a director on 14 September 2016 (1 page)
13 December 2016Termination of appointment of Shelagh Young as a director on 14 September 2016 (1 page)
13 December 2016Termination of appointment of Sue Laughlin as a director on 14 September 2016 (1 page)
13 December 2016Termination of appointment of Shelagh Young as a director on 14 September 2016 (1 page)
16 March 2016Annual return made up to 24 February 2016 no member list (7 pages)
16 March 2016Appointment of Mr Brian Edward Wynne as a director on 11 March 2015 (2 pages)
16 March 2016Annual return made up to 24 February 2016 no member list (7 pages)
16 March 2016Appointment of Mr Brian Edward Wynne as a director on 11 March 2015 (2 pages)
10 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 February 2015Appointment of Miss Clare Fennell as a director on 19 January 2015 (2 pages)
24 February 2015Annual return made up to 24 February 2015 no member list (7 pages)
24 February 2015Appointment of Miss Clare Fennell as a director on 19 January 2015 (2 pages)
24 February 2015Termination of appointment of Clare Fennell as a secretary on 19 January 2015 (1 page)
24 February 2015Appointment of Miss Olga Annelize Bloemen as a secretary on 19 January 2015 (2 pages)
24 February 2015Annual return made up to 24 February 2015 no member list (7 pages)
24 February 2015Termination of appointment of Clare Fennell as a secretary on 19 January 2015 (1 page)
24 February 2015Appointment of Miss Olga Annelize Bloemen as a secretary on 19 January 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Termination of appointment of Antonia Ineson as a director on 11 September 2014 (1 page)
4 December 2014Termination of appointment of Antonia Ineson as a director on 11 September 2014 (1 page)
2 July 2014Termination of appointment of Cathy Higginson as a director (1 page)
2 July 2014Termination of appointment of Philip Revell as a director (1 page)
2 July 2014Termination of appointment of Jonathan Hunt as a director (1 page)
2 July 2014Termination of appointment of Cathy Higginson as a director (1 page)
2 July 2014Termination of appointment of Philip Revell as a director (1 page)
2 July 2014Termination of appointment of Jonathan Hunt as a director (1 page)
3 March 2014Annual return made up to 14 February 2014 no member list (8 pages)
3 March 2014Annual return made up to 14 February 2014 no member list (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Appointment of Mrs Sue Laughlin as a director (2 pages)
12 November 2013Appointment of Mr David Atkinson as a director (2 pages)
12 November 2013Appointment of Mrs Cathy Higginson as a director (2 pages)
12 November 2013Appointment of Mr David Atkinson as a director (2 pages)
12 November 2013Appointment of Mrs Sue Laughlin as a director (2 pages)
12 November 2013Appointment of Mrs Cathy Higginson as a director (2 pages)
26 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 June 2013Termination of appointment of Barbara Gray as a director (1 page)
3 June 2013Registered office address changed from 16 West Port Dunbar EH42 1BU on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 16 West Port Dunbar EH42 1BU on 3 June 2013 (1 page)
3 June 2013Appointment of Dr Clare Fennell as a secretary (1 page)
3 June 2013Termination of appointment of Barbara Gray as a director (1 page)
3 June 2013Registered office address changed from 16 West Port Dunbar EH42 1BU on 3 June 2013 (1 page)
3 June 2013Appointment of Dr Clare Fennell as a secretary (1 page)
3 June 2013Termination of appointment of Rebecca Donald as a secretary (1 page)
3 June 2013Termination of appointment of Rebecca Donald as a secretary (1 page)
14 February 2013Annual return made up to 14 February 2013 no member list (7 pages)
14 February 2013Annual return made up to 14 February 2013 no member list (7 pages)
12 September 2012Appointment of Elizabeth Wendy Murray as a director (2 pages)
12 September 2012Appointment of Elizabeth Wendy Murray as a director (2 pages)
20 March 2012Appointment of Jonathan Hunt as a director (2 pages)
20 March 2012Appointment of Jonathan Hunt as a director (2 pages)
28 February 2012Appointment of Miss Barbara Jane Gray as a director (2 pages)
28 February 2012Appointment of Antonia Ineson as a director (2 pages)
28 February 2012Appointment of Eva Schonveld as a director (2 pages)
28 February 2012Appointment of Ms Patricia Margaret Abel as a director (2 pages)
28 February 2012Appointment of Shelagh Young as a director (2 pages)
28 February 2012Appointment of Antonia Ineson as a director (2 pages)
28 February 2012Appointment of Ms Patricia Margaret Abel as a director (2 pages)
28 February 2012Appointment of Eva Schonveld as a director (2 pages)
28 February 2012Appointment of Shelagh Young as a director (2 pages)
28 February 2012Appointment of Miss Barbara Jane Gray as a director (2 pages)
14 February 2012Incorporation of a Community Interest Company (49 pages)
14 February 2012Incorporation of a Community Interest Company (49 pages)