This company is commonly known as Earth For Life C.i.c.. The company was founded 8 years ago and was given the registration number SC507442. The firm's registered office is in FORRES. You can find them at Forres Community Hub, 20 Tolbooth Street, Forres, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | EARTH FOR LIFE C.I.C. |
---|---|---|
Company Number | : | SC507442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2015 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH | Director | 03 June 2015 | Active |
Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH | Secretary | 21 August 2018 | Active |
Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH | Director | 25 July 2017 | Active |
50/4, Portobello High Street, Edinburgh, United Kingdom, EH15 1DA | Director | 13 April 2016 | Active |
Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH | Director | 25 July 2017 | Active |
Hisez, 67a Castle Street, Inverness, Scotland, IV2 3DU | Director | 26 October 2018 | Active |
The Bothy, The Bothy, New Mains, Humbie, United Kingdom, EH36 5PA | Director | 07 April 2016 | Active |
Mr Martyn Campbell Flett Davidson | ||
Notified on | : | 13 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Hisez, 67a, Inverness, Scotland, IV2 3DU |
Nature of control | : |
|
Ms Laura Copley | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Hisez, 67a Castle Street, Inverness, Scotland, IV2 3DU |
Nature of control | : |
|
Ms Jessica Margaret Raine | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Hisez, 67a Castle Street, Inverness, Scotland, IV2 3DU |
Nature of control | : |
|
Mr Alasdair James Macdonald Taylor | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-26 | Dissolution | Dissolution application strike off company. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Gazette | Gazette filings brought up to date. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-06-23 | Accounts | Change account reference date company previous extended. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-01 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Appoint person secretary company with name date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.