UKBizDB.co.uk

EARTH FOR LIFE C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74901 - Environmental consulting activities
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH

Director03 June 2015Active
Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH

Secretary21 August 2018Active
Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH

Director25 July 2017Active
50/4, Portobello High Street, Edinburgh, United Kingdom, EH15 1DA

Director13 April 2016Active
Forres Community Hub, 20 Tolbooth Street, Forres, Scotland, IV36 1PH

Director25 July 2017Active
Hisez, 67a Castle Street, Inverness, Scotland, IV2 3DU

Director26 October 2018Active
The Bothy, The Bothy, New Mains, Humbie, United Kingdom, EH36 5PA

Director07 April 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Gazette

Gazette filings brought up to date.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-06-23Accounts

Change account reference date company previous extended.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-01Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person secretary company with name date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.