Edinburgh
EH2 4ET
Scotland
Director Name | Mr Ian Douglas Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Jonathan Hughes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Ceo - Charity |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Ms Elizabeth Ann Thomas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Fundraising Manager |
Country of Residence | Wales |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Belinda Bramley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Blue Economy Consultant |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Ian Clive Dommett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Director - Marketing Communica |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Francis Nigel Fletcher |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Director Charity |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Douglas William Parkhill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Adam Wallace |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Dr Robert Edward Stoneman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2021) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Registered Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
11 February 2021 | Cessation of Rudolf Esser as a person with significant control on 8 February 2021 (1 page) |
---|---|
1 October 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
5 May 2020 | Notification of Rudolf Esser as a person with significant control on 14 April 2020 (2 pages) |
5 May 2020 | Notification of Helena Antoinette Marie Verbeek as a person with significant control on 14 April 2020 (2 pages) |
5 May 2020 | Cessation of Sigrid Van Aken as a person with significant control on 28 April 2020 (1 page) |
5 May 2020 | Cessation of Boudewijn Poelmann as a person with significant control on 28 April 2020 (1 page) |
11 November 2019 | Termination of appointment of Ian Clive Dommett as a director on 4 November 2019 (1 page) |
14 August 2019 | Appointment of Dr Rob Stoneman as a director on 25 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Andrew Fairbairn as a director on 25 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
2 April 2019 | Cessation of Simone Van Bijsterveldt as a person with significant control on 1 April 2019 (1 page) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
4 September 2017 | Statement of company's objects (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Statement of company's objects (2 pages) |
4 September 2017 | Resolutions
|
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 May 2017 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page) |
20 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 October 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
18 October 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 July 2015 | Incorporation (40 pages) |
15 July 2015 | Incorporation (40 pages) |