Company NameCuba Conservation Trust Ltd
Company StatusActive
Company NumberSC421841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 2012(12 years ago)
Previous NameCuba Conservation Trust (Fundacion Para La Conservacion En Cuba)

Business Activity

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

Directors

Director NameIan Stanley Parsons
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Paul Mark Perry Waelti Harding
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed29 October 2012(6 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Colin John McCulloch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(6 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr James Neil Baxter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleSecretary & Treasurer The Roya
Country of ResidenceScotland
Correspondence Address13 Abbotsford Crescent
Edinburgh
EH10 5DY
Scotland
Director NameMs Carolina Alexandra Viola
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address13 Abbotsford Crescent
Edinburgh
Midlothian
EH10 5DY
Scotland
Director NameCatherine Kerr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed17 January 2013(9 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2013)
RoleProperty Managment
Country of ResidenceScotland
Correspondence Address13 Abbotsford Crescent
Edinburgh
Midlothian
EH10 5DY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

14 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
19 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 April 2016Annual return made up to 13 April 2016 no member list (3 pages)
18 April 2016Annual return made up to 13 April 2016 no member list (3 pages)
17 March 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
17 March 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
3 March 2016Company name changed cuba conservation trust (fundacion para la conservacion en cuba)\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
3 March 2016Company name changed cuba conservation trust (fundacion para la conservacion en cuba)\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
11 May 2015Director's details changed for Ian Stanley Parsons on 1 March 2015 (2 pages)
11 May 2015Annual return made up to 13 April 2015 no member list (3 pages)
11 May 2015Director's details changed for Paul Mark Perry Waelti Harding on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Paul Mark Perry Waelti Harding on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Ian Stanley Parsons on 1 March 2015 (2 pages)
11 May 2015Annual return made up to 13 April 2015 no member list (3 pages)
11 May 2015Director's details changed for Ian Stanley Parsons on 1 March 2015 (2 pages)
11 May 2015Director's details changed for Paul Mark Perry Waelti Harding on 1 May 2015 (2 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 January 2015Registered office address changed from 13 Abbotsford Crescent Edinburgh Midlothian EH10 5DY to 1 Rutland Court Edinburgh EH3 8EY on 18 January 2015 (1 page)
18 January 2015Registered office address changed from 13 Abbotsford Crescent Edinburgh Midlothian EH10 5DY to 1 Rutland Court Edinburgh EH3 8EY on 18 January 2015 (1 page)
13 April 2014Annual return made up to 13 April 2014 no member list (4 pages)
13 April 2014Annual return made up to 13 April 2014 no member list (4 pages)
13 April 2014Termination of appointment of Carolina Viola as a director (1 page)
13 April 2014Termination of appointment of Carolina Viola as a director (1 page)
28 March 2014Termination of appointment of Catherine Kerr as a director (1 page)
28 March 2014Termination of appointment of Catherine Kerr as a director (1 page)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Termination of appointment of James Baxter as a director (1 page)
27 November 2013Termination of appointment of James Baxter as a director (1 page)
17 May 2013Annual return made up to 13 April 2013 no member list (7 pages)
17 May 2013Annual return made up to 13 April 2013 no member list (7 pages)
30 April 2013Appointment of Catherine Kerr as a director (3 pages)
30 April 2013Appointment of Catherine Kerr as a director (3 pages)
22 November 2012Appointment of Mr Colin John Mcculloch as a director (3 pages)
22 November 2012Appointment of Mr Colin John Mcculloch as a director (3 pages)
14 November 2012Appointment of Paul Mark Perry Waelti Harding as a director (3 pages)
14 November 2012Appointment of Paul Mark Perry Waelti Harding as a director (3 pages)
13 April 2012Incorporation (41 pages)
13 April 2012Incorporation (41 pages)