Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NOURISH (SCOTLAND)
Company Information for

NOURISH (SCOTLAND)

SUMMERHALL, 1 SUMMERHALL PLACE, EDINBURGH, EH9 1PL,
Company Registration Number
SC417014
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nourish (scotland)
NOURISH (SCOTLAND) was founded on 2012-02-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Nourish (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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOURISH (SCOTLAND)
 
Legal Registered Office
SUMMERHALL
1 SUMMERHALL PLACE
EDINBURGH
EH9 1PL
Other companies in EH3
 
Previous Names
NOURISH (SCOTLAND) CIC27/02/2018
Filing Information
Company Number SC417014
Company ID Number SC417014
Date formed 2012-02-14
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 09:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOURISH (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 NOURISH (SCOTLAND)

Current Directors
Officer Role Date Appointed
ANNA CHWOROW
Company Secretary 2017-01-02
PATRICIA MARGARET ABEL
Director 2012-02-28
CLARE FENNELL
Director 2015-01-19
ELIZABETH WENDY MURRAY
Director 2012-09-12
PETER JOHN RITCHIE
Director 2012-02-14
BRIAN EDWARD WYNNE
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA ELAINE MCCAFFREY
Director 2017-03-01 2018-03-08
DAVID ATKINSON
Director 2013-09-01 2017-08-25
EVA SCHONVELD
Director 2012-02-28 2017-08-25
OLGA ANNELIZE BLOEMEN
Company Secretary 2015-01-19 2017-01-02
SUE LAUGHLIN
Director 2013-06-17 2016-09-14
SHELAGH YOUNG
Director 2012-02-28 2016-09-14
CLARE FENNELL
Company Secretary 2013-05-17 2015-01-19
ANTONIA INESON
Director 2012-02-28 2014-09-11
CATHY HIGGINSON
Director 2013-06-17 2014-06-23
JONATHAN HUNT
Director 2012-03-20 2014-06-23
PHILIP SCOTT REVELL
Director 2012-02-14 2014-06-23
REBECCA DONALD
Company Secretary 2012-02-14 2013-05-17
BARBARA JANE GRAY
Director 2012-02-28 2013-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARGARET ABEL SCCAN COMMUNITY INTEREST COMPANY Director 2015-09-20 CURRENT 2015-01-26 Active
PATRICIA MARGARET ABEL TRANSITION EDINBURGH SOUTH C.I.C. Director 2013-03-20 CURRENT 2013-03-20 Active - Proposal to Strike off
PETER JOHN RITCHIE CENTRE FOR AGROECOLOGY COMMUNITY INTEREST COMPANY Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2018-01-09
PETER JOHN RITCHIE URBAN EDGE (GLASGOW) LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
PETER JOHN RITCHIE HALMYRE COMMUNITY COMPANY Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2016-06-07
PETER JOHN RITCHIE THE ORGANIC MEAT MARKETING CO-OPERATIVE LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2013-12-20
PETER JOHN RITCHIE WHITMUIR ORGANICS LIMITED Director 2010-03-31 CURRENT 2010-03-31 Active - Proposal to Strike off

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
2024-12-18FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-13APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARGARET ABEL
2024-09-13APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD WYNNE
2024-08-14APPOINTMENT TERMINATED, DIRECTOR JANET FOGGIE
2024-02-28APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WENDY MURRAY
2024-02-28CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-12-13DIRECTOR APPOINTED MS SARAH CONWAY
2023-09-09DIRECTOR APPOINTED MS LINDSEY GOLDIE
2023-03-05CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14DIRECTOR APPOINTED MR DAVID FLINT
2022-09-05APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILLIAMSON
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILLIAMSON
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SKELTON-MORRIS
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15MEM/ARTSARTICLES OF ASSOCIATION
2019-04-15RES01ADOPT ARTICLES 15/04/19
2019-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-03-10AP01DIRECTOR APPOINTED JANET FOGGIE
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23AP01DIRECTOR APPOINTED CLARE SKELTON-MORRIS
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FENNELL
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELAINE MCCAFFREY
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-03-05CC01Notice of Restriction on the Company's Articles
2018-02-27CICCONChange of name - community interest company
2018-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-27CERTNMCOMPANY NAME CHANGED NOURISH (SCOTLAND) CIC CERTIFICATE ISSUED ON 27/02/18
2018-02-27RES15CHANGE OF NAME 21/11/2017
2018-02-27CERTNMCOMPANY NAME CHANGED NOURISH (SCOTLAND) CIC CERTIFICATE ISSUED ON 27/02/18
2018-02-27RES15CHANGE OF NAME 21/11/2017
2018-01-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON
2017-08-28TM01APPOINTMENT TERMINATED, DIRECTOR EVA SCHONVELD
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED MS MARIA ELAINE MCCAFFREY
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland
2017-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNA CHWOROW on 2017-03-01
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM C/O Gillian Armstrong Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland
2017-01-11TM02Termination of appointment of Olga Annelize Bloemen on 2017-01-02
2017-01-11AP03Appointment of Ms Anna Chworow as company secretary on 2017-01-02
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH YOUNG
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SUE LAUGHLIN
2016-03-16AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-16AP01DIRECTOR APPOINTED MR BRIAN EDWARD WYNNE
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O CLARE FENNELL 54 MANOR PLACE EDINBURGH EH3 7EH
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-24AR0124/02/15 NO MEMBER LIST
2015-02-24AP03SECRETARY APPOINTED MISS OLGA ANNELIZE BLOEMEN
2015-02-24AP01DIRECTOR APPOINTED MISS CLARE FENNELL
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY CLARE FENNELL
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA INESON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNT
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REVELL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHY HIGGINSON
2014-03-03AR0114/02/14 NO MEMBER LIST
2013-11-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12AP01DIRECTOR APPOINTED MRS CATHY HIGGINSON
2013-11-12AP01DIRECTOR APPOINTED MRS SUE LAUGHLIN
2013-11-12AP01DIRECTOR APPOINTED MR DAVID ATKINSON
2013-07-26AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-07-03RES01ADOPT ARTICLES 17/05/2013
2013-06-03AP03SECRETARY APPOINTED DR CLARE FENNELL
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY REBECCA DONALD
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GRAY
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 16 WEST PORT DUNBAR EH42 1BU
2013-02-14AR0114/02/13 NO MEMBER LIST
2012-09-12AP01DIRECTOR APPOINTED ELIZABETH WENDY MURRAY
2012-03-20AP01DIRECTOR APPOINTED JONATHAN HUNT
2012-02-28AP01DIRECTOR APPOINTED MISS BARBARA JANE GRAY
2012-02-28AP01DIRECTOR APPOINTED MS PATRICIA MARGARET ABEL
2012-02-28AP01DIRECTOR APPOINTED ANTONIA INESON
2012-02-28AP01DIRECTOR APPOINTED SHELAGH YOUNG
2012-02-28AP01DIRECTOR APPOINTED EVA SCHONVELD
2012-02-14CICINCCERTIFICATE 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 NOURISH (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 NOURISH (SCOTLAND)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOURISH (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.

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOURISH (SCOTLAND)

Intangible Assets
Patents
We have not found any records of NOURISH (SCOTLAND) registering or being granted any patents
Domain Names
We do not have the domain name information for NOURISH (SCOTLAND)
Trademarks
We have not found any records of NOURISH (SCOTLAND) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOURISH (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 NOURISH (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 NOURISH (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 NOURISH (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 NOURISH (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.