Active - Proposal to Strike off
Company Information for RIVERS & FISHERIES TRUSTS OF SCOTLAND
11 Rutland Square, Edinburgh, EH1 2AS,
|
Company Registration Number
SC370242
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
RIVERS & FISHERIES TRUSTS OF SCOTLAND | |
Legal Registered Office | |
11 Rutland Square Edinburgh EH1 2AS Other companies in EH6 | |
Company Number | SC370242 | |
---|---|---|
Company ID Number | SC370242 | |
Date formed | 2009-12-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/09/2023 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-12 04:12:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HORRILL |
||
LUKE RICHARD INNES COMINS |
||
MARSHALL MACLEAN HALLIDAY |
||
ALASDAIR NORTH GRANT LAING |
||
MELANIE ANN SMITH |
||
ANDREW ROBERT WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ADAMS |
Director | ||
ROGER WALKER BROOK |
Director | ||
RON CAMPBELL WOODS |
Director | ||
LINDA SCOTT KELLY |
Company Secretary | ||
BRIAN DUNBAR DAVIDSON |
Company Secretary | ||
MARY ALISON HEATHER NICOLSON |
Director | ||
CALLUM SINCLAIR |
Company Secretary | ||
MARK ALAN BILSBY |
Director | ||
PATRICK DONALD STEUART FOTHERINGHAM |
Director | ||
SIMON ROBERT SCOTT |
Director | ||
NICHOLAS PATRICK YONGE |
Director | ||
ROGER DAVID KNIGHT |
Director | ||
MALCOLM CHARLES HAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONFLUENCE CONSULTING LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
SURESTAND LTD | Director | 2017-06-20 | CURRENT | 2013-06-13 | Active | |
FINDHORN NAIRN & LOSSIE RIVERS TRUST | Director | 2012-05-03 | CURRENT | 2008-10-31 | Active | |
GAME SHOOT STANDARDS | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2013-09-17 | |
HEATH PEA LTD | Director | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2017-09-19 | |
JOHN DICKSON & SON LIMITED | Director | 1999-06-25 | CURRENT | 1936-11-12 | Active | |
ALEX HENRY AND COMPANY GUN AND RIFLE MAKERS LIMITED | Director | 1999-06-25 | CURRENT | 1998-04-09 | Active | |
MORTIMER & SON GUN AND RIFLE MAKERS LIMITED | Director | 1999-06-25 | CURRENT | 1998-09-08 | Active | |
ALEX MARTIN GUN AND RIFLE MAKERS LIMITED | Director | 1999-06-25 | CURRENT | 1999-01-06 | Active | |
DANIEL FRASER & CO LIMITED | Director | 1997-08-25 | CURRENT | 1997-08-15 | Active | |
JAMES MACNAUGHTON & SON LIMITED | Director | 1996-09-27 | CURRENT | 1995-08-25 | Active | |
LOGIE ENTERPRISES LIMITED | Director | 1993-07-15 | CURRENT | 1992-11-25 | Dissolved 2014-11-07 | |
FINDHORN SALMON FISHINGS LIMITED | Director | 1989-05-12 | CURRENT | 1955-02-21 | Active | |
RELUGAS FARMS LIMITED | Director | 1988-11-14 | CURRENT | 1988-05-20 | Active | |
SKYE & LOCHALSH RIVERS TRUST | Director | 2017-08-28 | CURRENT | 2008-06-13 | Active | |
RIVER ECOSYSTEM SERVICES LIMITED | Director | 2015-05-21 | CURRENT | 2013-01-11 | Active | |
THE RIVERS TRUST | Director | 2010-11-16 | CURRENT | 2004-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JAMES HORRILL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
PSC07 | CESSATION OF ANDREW ROBERT WALLACE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RON WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS | |
AP03 | Appointment of Dr James Horrill as company secretary on 2016-10-31 | |
TM02 | Termination of appointment of Linda Scott Kelly on 2016-10-31 | |
AA01 | Current accounting period extended from 31/03/16 TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 2 Commercial Street Edinburgh EH6 6JA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Brian Dunbar Davidson on 2015-02-10 | |
AP03 | Appointment of Mrs Linda Scott Kelly as company secretary on 2015-03-10 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY ALISON HEATHER NICOLSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WALLACE / 22/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WALLACE / 22/05/2014 | |
AR01 | 17/12/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 2 2 COMMERCIAL STREET EDINBURGH EH6 6JA SCOTLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR NORTH GRANT LAING | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM CAPITAL BUSINESS CENTRE 24 CANNING STREET EDINBURGH EH3 8EG | |
AP01 | DIRECTOR APPOINTED MR MARSHALL MACLEAN HALLIDAY | |
AP01 | DIRECTOR APPOINTED MS MELANIE ANN SMITH | |
AP03 | SECRETARY APPOINTED MR BRIAN DUNBAR DAVIDSON | |
AP01 | DIRECTOR APPOINTED MR LUKE RICHARD INNES COMINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CALLUM SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BILSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FOTHERINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT | |
AR01 | 17/12/12 NO MEMBER LIST | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YONGE | |
AR01 | 17/12/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK DONALD STEUART FOTHERINGHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT WALLACE | |
AP01 | DIRECTOR APPOINTED MR RON CAMPBELL WOODS | |
AP01 | DIRECTOR APPOINTED PROFESSOR COLIN EAN ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER KNIGHT | |
AR01 | 17/12/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS MARY ALISON HEATHER NICOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAY | |
AP01 | DIRECTOR APPOINTED MR MALCOLM CHARLES HAY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PATRICK YONGE | |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT SCOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as RIVERS & FISHERIES TRUSTS OF SCOTLAND are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |