THE ECOLOGY CENTRE - KINGHORN


Company Profile Company Filings

Overview

THE ECOLOGY CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KINGHORN SCOTLAND and has the status: Dissolved - no longer trading.
THE ECOLOGY CENTRE was incorporated 25 years ago on 11/08/1998 and has the registered number: SC188446. The accounts status is TOTAL EXEMPTION FULL.

THE ECOLOGY CENTRE - KINGHORN

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022

Registered Office

THE ECOLOGY CENTRE
KINGHORN
FIFE
KY3 9YG
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
CRAIGENCALT FARM ECOLOGY CENTRE (until 13/09/2006)

Confirmation Statements

Last Statement Next Statement Due
11/08/2022 25/08/2023

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SAREEKA HIRST Mar 1982 British Director 2021-05-27 CURRENT
MR OWEN DANIEL BLACK Sep 1986 Scottish Director 2021-02-21 CURRENT
MS CHRIS MILES Dec 1946 British Director 2009-04-23 CURRENT
DR GILLIAN MURRAY-DICKSON Sep 1975 British Director 2021-04-23 CURRENT
MS SARAH NEAL Aug 1972 Scottish Director 2019-08-15 CURRENT
MRS ANNE QUINTON Apr 1954 British Director 2020-12-17 CURRENT
ERIC MITCHENER NEIL Sep 1930 Canadian Director 1998-08-11 UNTIL 1998-10-16 RESIGNED
JAMES BLACK Secretary 1998-08-11 UNTIL 2001-08-24 RESIGNED
ERIC MITCHENER NEIL Sep 1930 Canadian Director 2001-11-27 UNTIL 2002-08-06 RESIGNED
ELIZABETH MITCHELL Apr 1955 British Director 2005-11-02 UNTIL 2020-11-11 RESIGNED
EDNA MILNE Nov 1943 British Director 2005-05-31 UNTIL 2007-12-13 RESIGNED
MRS LESLEY MCEWAN Oct 1960 Scottish Director 2019-10-10 UNTIL 2020-11-12 RESIGNED
MRS EDWINA GIBSON May 1957 British Director 2014-02-19 UNTIL 2022-05-31 RESIGNED
JO MATHEWSON Aug 1978 British Director 2009-01-28 UNTIL 2010-04-28 RESIGNED
MR JEREMY ROLAND MILES Feb 1970 Scottish Director 2020-11-19 UNTIL 2022-08-27 RESIGNED
MRS CHRISTINA LAING Apr 1957 British Director 2018-08-16 UNTIL 2020-11-11 RESIGNED
THERESA KEWELL Mar 1966 British Director 2003-01-27 UNTIL 2003-12-11 RESIGNED
MR JOHN ROBERTSON KERNAHAN Oct 1950 British Director 2008-01-30 UNTIL 2012-11-01 RESIGNED
MR KENNETH ADAM HUNTER Oct 1954 British Director 2013-01-30 UNTIL 2019-10-16 RESIGNED
MR WILLIAM HUMPINGTON Dec 1984 British Director 2022-03-02 UNTIL 2022-11-03 RESIGNED
MS JOANNE FRANCES LESLEY HOBBETT Oct 1966 British Director 2003-01-27 UNTIL 2009-08-26 RESIGNED
MR HAMISH HAMILTON Jan 1948 British Director 2009-06-18 UNTIL 2010-01-21 RESIGNED
MS HILARY JUDITH GRIMES Sep 1967 British Director 2012-05-16 UNTIL 2012-12-19 RESIGNED
SYLVIA KATHLEEN MACKENZIE Jul 1955 British Director 1999-03-13 UNTIL 2001-11-27 RESIGNED
MR DAVID JAMES STOCKWELL Secretary 2017-07-17 UNTIL 2019-12-31 RESIGNED
JULIE SAMUEL Sep 1973 British Secretary 2001-08-24 UNTIL 2017-07-14 RESIGNED
MR GARY MARK ROBERTS Secretary 2020-03-06 UNTIL 2020-11-20 RESIGNED
MRS CATHERINE HELENA PAYNE Nov 1978 Scottish Director 2017-11-16 UNTIL 2019-11-14 RESIGNED
IAN MACDONALD BEATTIE Mar 1946 British Director 2001-11-27 UNTIL 2006-11-27 RESIGNED
ELISABETH DEAN Jun 1947 British Director 1998-08-11 UNTIL 2007-01-17 RESIGNED
ALEXANDER DEAN Apr 1946 British Director 1998-08-11 UNTIL 2001-11-27 RESIGNED
SCOTT CHARLES DAVIES May 1967 British Director 2001-12-10 UNTIL 2003-03-24 RESIGNED
ISABEL CORBIN Mar 1954 British Director 2004-06-29 UNTIL 2005-10-04 RESIGNED
MRS JENNIFER COMBES Nov 1984 British Director 2015-02-25 UNTIL 2016-03-24 RESIGNED
MR ROWAN BYRNE Sep 1974 Irish Director 2013-02-15 UNTIL 2013-08-30 RESIGNED
KATE BROWN Apr 1962 British Director 2004-06-29 UNTIL 2005-09-16 RESIGNED
RONALD BLANCHARD Sep 1937 British Director 1998-08-11 UNTIL 2001-11-27 RESIGNED
ZOE FROST Apr 1981 British Director 2007-01-25 UNTIL 2007-11-21 RESIGNED
MS FIONA JANE BLACKIE Dec 1970 British Director 2010-08-26 UNTIL 2012-09-06 RESIGNED
TARA MARY O'LEARY Feb 1972 Irish Director 1998-08-11 UNTIL 2000-12-01 RESIGNED
MR ANDREW BARRACLOUGH Oct 1967 British Director 2018-04-26 UNTIL 2021-06-30 RESIGNED
MR ROGER ASHWORTH Jun 1958 British Director 2016-03-24 UNTIL 2019-11-14 RESIGNED
MR ERRIN ANDERSON Sep 1990 Scottish Director 2021-04-23 UNTIL 2021-06-30 RESIGNED
MRS CAROL ANN AITKEN Jan 1962 British Director 2009-10-02 UNTIL 2014-09-01 RESIGNED
IAN MACDONALD BEATTIE Mar 1946 British Director 1998-08-11 UNTIL 1998-11-06 RESIGNED
MARIE ANN GIBBS Dec 1958 British Director 1999-03-13 UNTIL 2001-11-27 RESIGNED
MISS SOPHIE EASTWOOD Apr 1988 Scottish Director 2017-11-16 UNTIL 2019-08-15 RESIGNED
STEPHANIE ANNE GREEN Jun 1956 British Director 2004-06-29 UNTIL 2005-03-21 RESIGNED
MR ANDREW ROSS PAY Jul 1950 British Director 2017-11-16 UNTIL 2020-06-22 RESIGNED
DR. ANTONY JOHN PAYNE Oct 1944 British Director 2004-06-29 UNTIL 2019-10-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACK ENVIRONMENT NETWORK SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MONDEX INTERNATIONAL LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
SALONFROG LTD LONDON UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
THOMAS MITCHELL TIMBER FRAME LIMITED EDINBURGH Dissolved... GROUP 4521 - Gen construction & civil engineer
THOMAS MITCHELL HOMES LIMITED EDINBURGH Dissolved... MEDIUM 4521 - Gen construction & civil engineer
PERTH HOUSING SERVICES LIMITED PERTHSHIRE Dissolved... DORMANT 96090 - Other service activities n.e.c.
KINGHORN COMMUNITY LAND ASSOCIATION BURNTISLAND SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ECOLOGY CENTRE ENTERPRISE LTD KINGHORN SCOTLAND Dissolved... TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
ESTATETEC LIMITED BURNTISLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SOUTH INCH CONSULTING LTD PERTH Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ROGER ASHWORTH STRATEGIC MARKETING CONSULTANCY LTD EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE EDINBURGH REMAKERY LTD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
GEAREDAPP LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
WEST LOTHIAN SOCIAL ENTERPRISE NETWORK WEST CALDER SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FLUID ACCOUNTING LTD EDINBURGH SCOTLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
BURNTISLAND COMMUNITY DEVELOPMENT TRUST BURNTISLAND SCOTLAND Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
THE KIND EARTH CRO-OP LTD KIRKCALDY SCOTLAND Dissolved... NO ACCOUNTS FILED 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
JO JO CO. CANDLES LTD KIRKCALDY SCOTLAND Active TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
BURNTISLAND HARBOUR ACCESS TRUST LIMITED BURNTISLAND SCOTLAND Active MICRO ENTITY 85520 - Cultural education

Free Reports Available

Report Date Filed Date of Report Assets
THE_ECOLOGY_CENTRE - Accounts 2023-03-24 30-06-2022
THE_ECOLOGY_CENTRE - Accounts 2022-03-15 30-06-2021
THE_ECOLOGY_CENTRE - Accounts 2021-03-31 30-06-2020
THE_ECOLOGY_CENTRE - Accounts 2020-04-01 30-06-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGHORN COMMUNITY LAND ASSOCIATION BURNTISLAND SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TWO SKIES LTD BURNTISLAND Active TOTAL EXEMPTION FULL 32120 - Manufacture of jewellery and related articles