UKBizDB.co.uk

THE EARTHY SCHOOL PROJECT

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

This company is commonly known as The Earthy School Project. The company was founded 6 years ago and was given the registration number SC578524. The firm's registered office is in EDINBURGH. You can find them at Cbc House, 24 Canning Street, Edinburgh, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE EARTHY SCHOOL PROJECT
Company Number:SC578524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2017
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Cbc House, 24 Canning Street, Edinburgh, EH3 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Johns Place, Edinburgh, Scotland, EH6 7EL

Director29 April 2019Active
Cbc House, 24 Canning Street, Edinburgh, EH3 8EG

Director29 April 2019Active
1, Lynedoch Place, Edinburgh, Scotland, EH3 7PX

Director01 March 2022Active
Cbc House, 24 Canning Street, Edinburgh, EH3 8EG

Director10 October 2017Active
147, Bath Street, Glasgow, Scotland, G2 4SN

Director10 October 2017Active
Cbc House, 24 Canning Street, Edinburgh, EH3 8EG

Director10 October 2017Active
1, Margaret Rose Loan, Edinburgh, Scotland, EH10 7EQ

Director06 November 2018Active
63, Abbotsford Road, Galashiels, Scotland, TD1 3HN

Director10 October 2017Active

People with Significant Control

Raki Islam
Notified on:10 October 2017
Status:Active
Date of birth:November 1978
Nationality:British
Address:Cbc House, 24 Canning Street, Edinburgh, EH3 8EG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Edward Campbell
Notified on:10 October 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Scotland
Address:147, Bath Street, Glasgow, Scotland, G2 4SN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevin Martin
Notified on:10 October 2017
Status:Active
Date of birth:November 1971
Nationality:British
Address:Cbc House, 24 Canning Street, Edinburgh, EH3 8EG
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette filings brought up to date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-13Gazette

Gazette filings brought up to date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Gazette

Gazette filings brought up to date.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-11-13Address

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

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.