DYNAMIC EARTH CHARITABLE TRUST

112 Holyrood Road 112 Holyrood Road, Midlothian, EH8 8AS
StatusACTIVE
Company No.SC138695
Category
Incorporated08 Jun 1992
Age31 years, 11 months, 9 days
JurisdictionScotland

SUMMARY

DYNAMIC EARTH CHARITABLE TRUST is an active with number SC138695. It was incorporated 31 years, 11 months, 9 days ago, on 08 June 1992. The company address is 112 Holyrood Road 112 Holyrood Road, Midlothian, EH8 8AS.



Company Fillings

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Ashley Bishop

Cessation date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ashley Bishop

Termination date: 2023-12-15

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-13

Psc name: Dr Jennifer Amanda Harrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-13

Officer name: Douglas Walker

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-13

Officer name: Jennifer Amanda Harrison

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anastasia Patricia Catharine Rocke

Appointment date: 2023-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-13

Psc name: Robert William Hoyle

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert William Hoyle

Appointment date: 2023-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-13

Psc name: Naomi Jane Walker

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Naomi Jane Walker

Appointment date: 2023-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-13

Psc name: Jeremy Harper

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Harper

Appointment date: 2023-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Shaw Thoms

Cessation date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Ms Jo Coomber

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jo Coomber

Notification date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Shaw Thoms

Termination date: 2023-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Dunlop

Notification date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Mr Jamie Dunlop

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-14

Psc name: Colin Graham

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-14

Psc name: Gary John Moxon Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-14

Psc name: David Cochrane

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Graham

Termination date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: David Cochrane

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Moxon Davis

Termination date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Jennifer Amanda Harrison

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-22

Psc name: Iain Mccorquodale

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Mccorquodale

Appointment date: 2022-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Amanda Harrison

Notification date: 2022-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-22

Psc name: Heather Margaret Murray Reid

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Dr Heather Margaret Murray Reid

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Candice Elizabeth Philippa Donnelly

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Miss Candice Elizabeth Philippa Donnelly

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-22

Psc name: Candice Elizabeth Philippa Donnelly

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Bishop

Notification date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ashley Bishop

Appointment date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Christopher Aldridge

Appointment date: 2022-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Simpson

Termination date: 2022-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Stuart Simpson

Termination date: 2022-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-01

Officer name: Mr Douglas Walker

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stuart Simpson

Cessation date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Frank Ross

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Professor Sir Peter Downes

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Professor Sir Peter Downes

Change date: 2022-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Victoria Weatherly

Termination date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Victoria Weatherly

Cessation date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Professor Sir Peter Downes

Change date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-28

Psc name: Professor Sir Peter Downes

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhona Callander

Termination date: 2019-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-19

Psc name: Rhona Callander

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Sir Peter Downes

Change date: 2019-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Peter Downes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Professor Sir Peter Downes

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Ian Cleland Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Ian Cleland Ritchie

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mr Frank Ross

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Wilson

Termination date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Gary John Moxon Davis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Edward Brandwood Cunningham

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-23

Officer name: Aubrey William George Manning

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-28

Officer name: Mr David Cochrane

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Colin Graham

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Victoria Weatherly

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Shaw Thoms

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Roughead

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Provost Donald Wilson

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhona Callander

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Wheater

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Maclean

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Grubb

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF


Some Companies

ARGONAUT 21 LIMITED

HOLLYTREE BUSINESS CENTRE,ROSS ON WYE,HR9 6EY

Number:03561864
Status:ACTIVE
Category:Private Limited Company

AVEBURY ASSET MANAGEMENT GROUP LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:03148352
Status:ACTIVE
Category:Private Limited Company

C STEPHENSON ELECTRICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09595052
Status:ACTIVE
Category:Private Limited Company

H.T. MADDOCKS AND SON (WHITCHURCH) LIMITED

UNIT E1-E6 CAPITAL POINT,CAPITAL BUSINESS PARK,,CARDIFF,CF3 2PY

Number:00595445
Status:ACTIVE
Category:Private Limited Company

IULIAN SRL LTD

9 MANOR HOUSE STREET,PETERBOURGH,PE1 2TL

Number:11177652
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MDA CARPENTRY AND JOINERY LTD

40 GUILDFORD ROAD,CROYDON,CR0 2HG

Number:11595624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source