Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RIVERS & FISHERIES TRUSTS OF SCOTLAND
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 Overview

About Rivers & Fisheries Trusts Of Scotland
RIVERS & FISHERIES TRUSTS OF SCOTLAND was founded on 2009-12-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Rivers & Fisheries Trusts Of Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVERS & FISHERIES TRUSTS OF SCOTLAND
 
Legal Registered Office
11 Rutland Square
Edinburgh
EH1 2AS
Other companies in EH6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERS & FISHERIES TRUSTS OF SCOTLAND
Is this data useful to you?
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.

Company Officers of RIVERS & FISHERIES TRUSTS OF SCOTLAND

Current Directors
Officer Role Date Appointed
JAMES HORRILL
Company Secretary 2016-10-31
LUKE RICHARD INNES COMINS
Director 2013-10-31
MARSHALL MACLEAN HALLIDAY
Director 2013-10-31
ALASDAIR NORTH GRANT LAING
Director 2013-10-31
MELANIE ANN SMITH
Director 2013-10-31
ANDREW ROBERT WALLACE
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ADAMS
Director 2011-03-22 2016-11-19
ROGER WALKER BROOK
Director 2009-12-17 2016-11-19
RON CAMPBELL WOODS
Director 2011-03-22 2016-11-19
LINDA SCOTT KELLY
Company Secretary 2015-03-10 2016-10-31
BRIAN DUNBAR DAVIDSON
Company Secretary 2013-11-05 2015-02-10
MARY ALISON HEATHER NICOLSON
Director 2010-03-09 2014-10-07
CALLUM SINCLAIR
Company Secretary 2009-12-17 2013-11-05
MARK ALAN BILSBY
Director 2009-12-17 2013-10-31
PATRICK DONALD STEUART FOTHERINGHAM
Director 2011-03-22 2013-10-31
SIMON ROBERT SCOTT
Director 2010-01-01 2013-03-31
NICHOLAS PATRICK YONGE
Director 2010-01-01 2012-03-28
ROGER DAVID KNIGHT
Director 2009-12-17 2011-03-22
MALCOLM CHARLES HAY
Director 2010-01-01 2010-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE RICHARD INNES COMINS CONFLUENCE CONSULTING LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ALASDAIR NORTH GRANT LAING SURESTAND LTD Director 2017-06-20 CURRENT 2013-06-13 Active
ALASDAIR NORTH GRANT LAING FINDHORN NAIRN & LOSSIE RIVERS TRUST Director 2012-05-03 CURRENT 2008-10-31 Active
ALASDAIR NORTH GRANT LAING GAME SHOOT STANDARDS Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2013-09-17
ALASDAIR NORTH GRANT LAING HEATH PEA LTD Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-09-19
ALASDAIR NORTH GRANT LAING JOHN DICKSON & SON LIMITED Director 1999-06-25 CURRENT 1936-11-12 Active
ALASDAIR NORTH GRANT LAING ALEX HENRY AND COMPANY GUN AND RIFLE MAKERS LIMITED Director 1999-06-25 CURRENT 1998-04-09 Active
ALASDAIR NORTH GRANT LAING MORTIMER & SON GUN AND RIFLE MAKERS LIMITED Director 1999-06-25 CURRENT 1998-09-08 Active
ALASDAIR NORTH GRANT LAING ALEX MARTIN GUN AND RIFLE MAKERS LIMITED Director 1999-06-25 CURRENT 1999-01-06 Active
ALASDAIR NORTH GRANT LAING DANIEL FRASER & CO LIMITED Director 1997-08-25 CURRENT 1997-08-15 Active
ALASDAIR NORTH GRANT LAING JAMES MACNAUGHTON & SON LIMITED Director 1996-09-27 CURRENT 1995-08-25 Active
ALASDAIR NORTH GRANT LAING LOGIE ENTERPRISES LIMITED Director 1993-07-15 CURRENT 1992-11-25 Dissolved 2014-11-07
ALASDAIR NORTH GRANT LAING FINDHORN SALMON FISHINGS LIMITED Director 1989-05-12 CURRENT 1955-02-21 Active
ALASDAIR NORTH GRANT LAING RELUGAS FARMS LIMITED Director 1988-11-14 CURRENT 1988-05-20 Active
MELANIE ANN SMITH SKYE & LOCHALSH RIVERS TRUST Director 2017-08-28 CURRENT 2008-06-13 Active
ANDREW ROBERT WALLACE RIVER ECOSYSTEM SERVICES LIMITED Director 2015-05-21 CURRENT 2013-01-11 Active
ANDREW ROBERT WALLACE THE RIVERS TRUST Director 2010-11-16 CURRENT 2004-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-26Application to strike the company off the register
2022-12-23CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-06-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-07-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-20PSC08Notification of a person with significant control statement
2019-02-20PSC07CESSATION OF JAMES HORRILL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-20PSC07CESSATION OF ANDREW ROBERT WALLACE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROOK
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RON WOODS
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2016-11-04AP03Appointment of Dr James Horrill as company secretary on 2016-10-31
2016-11-04TM02Termination of appointment of Linda Scott Kelly on 2016-10-31
2016-08-24AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 2 Commercial Street Edinburgh EH6 6JA
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-11AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-13TM02Termination of appointment of Brian Dunbar Davidson on 2015-02-10
2015-03-10AP03Appointment of Mrs Linda Scott Kelly as company secretary on 2015-03-10
2015-03-03AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY ALISON HEATHER NICOLSON
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WALLACE / 22/05/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WALLACE / 22/05/2014
2013-12-17AR0117/12/13 NO MEMBER LIST
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 2 2 COMMERCIAL STREET EDINBURGH EH6 6JA SCOTLAND
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-12AP01DIRECTOR APPOINTED MR ALASDAIR NORTH GRANT LAING
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM CAPITAL BUSINESS CENTRE 24 CANNING STREET EDINBURGH EH3 8EG
2013-12-12AP01DIRECTOR APPOINTED MR MARSHALL MACLEAN HALLIDAY
2013-11-07AP01DIRECTOR APPOINTED MS MELANIE ANN SMITH
2013-11-06AP03SECRETARY APPOINTED MR BRIAN DUNBAR DAVIDSON
2013-11-06AP01DIRECTOR APPOINTED MR LUKE RICHARD INNES COMINS
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY CALLUM SINCLAIR
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BILSBY
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FOTHERINGHAM
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT
2013-01-30AR0117/12/12 NO MEMBER LIST
2012-12-11AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YONGE
2012-02-01AR0117/12/11 NO MEMBER LIST
2011-12-23AP01DIRECTOR APPOINTED MR PATRICK DONALD STEUART FOTHERINGHAM
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30AP01DIRECTOR APPOINTED MR ANDREW ROBERT WALLACE
2011-08-26AP01DIRECTOR APPOINTED MR RON CAMPBELL WOODS
2011-08-26AP01DIRECTOR APPOINTED PROFESSOR COLIN EAN ADAMS
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KNIGHT
2011-02-15AR0117/12/10 NO MEMBER LIST
2010-08-12AP01DIRECTOR APPOINTED MRS MARY ALISON HEATHER NICOLSON
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAY
2010-02-16AP01DIRECTOR APPOINTED MR MALCOLM CHARLES HAY
2010-02-16AP01DIRECTOR APPOINTED MR NICHOLAS PATRICK YONGE
2010-02-15AP01DIRECTOR APPOINTED MR SIMON ROBERT SCOTT
2009-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIVERS & FISHERIES TRUSTS OF SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERS & FISHERIES TRUSTS OF SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERS & FISHERIES TRUSTS OF SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

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.

Intangible Assets
Patents
We have not found any records of RIVERS & FISHERIES TRUSTS OF SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERS & FISHERIES TRUSTS OF SCOTLAND
Trademarks
We have not found any records of RIVERS & FISHERIES TRUSTS OF SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERS & FISHERIES TRUSTS OF SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where RIVERS & FISHERIES TRUSTS OF SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERS & FISHERIES TRUSTS OF SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERS & FISHERIES TRUSTS OF SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.