About

Registered Number: SC171838
Date of Incorporation: 27/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: The Pearce Institute 840-860 Govan Road, Govan, Glasgow, G51 3UU

 

Centre for Human Ecology was founded on 27 January 1997, it's status at Companies House is "Active". The companies directors are Devlin, Luke Robert Nutini, Cartwright, Julia, Grout, Ian Martin, Platt, Stuart, Stevens, Paul Richard, Dr, Winther, Anne Margaret, Dr, Bartlett, Nicolette, Boyar, Sarah Megan, Carley, Michael John, Dr., Cohen, Danielle, Devlin, Luke, Dzakovic, Anne, Forbes, John Stuart, Garvey, Melissa, Glenzinski, Jane, Goldberg, Myshele, Hardie, Ewen John, Harrison, Samuel Carey, Howard, Adam John, Key, David Harry, Lancaster, Osbert John, Loening, Ulrich Eduard, Dr, Marland, Abigail Leslie Keynes, Mcconalogue, Patricia, Nicolas, Verene, Pantland, Walton Donald, Pilley, John Christopher Weston, Rose, Miriam Margaret, Samuel, Andrew, Dr, Smyth, Geraldine, Steven, Helen, Unwin, Sophie, Waite, Lorna Janet, Wallace, Ian Francis, Wilding, Nicholas, Wilding, Nick, Woodsford, Rebecca. Currently we aren't aware of the number of employees at the Centre for Human Ecology.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Julia 23 October 2019 - 1
GROUT, Ian Martin 26 March 2020 - 1
PLATT, Stuart 21 January 2017 - 1
STEVENS, Paul Richard, Dr 21 January 2017 - 1
WINTHER, Anne Margaret, Dr 17 March 2017 - 1
BARTLETT, Nicolette 25 September 2011 07 June 2013 1
BOYAR, Sarah Megan 06 September 2014 18 January 2016 1
CARLEY, Michael John, Dr. 27 January 1997 02 March 1998 1
COHEN, Danielle 25 November 2011 07 June 2013 1
DEVLIN, Luke 24 September 2011 06 October 2018 1
DZAKOVIC, Anne 18 July 2010 24 September 2011 1
FORBES, John Stuart 27 January 1997 22 February 1999 1
GARVEY, Melissa 18 July 2010 07 June 2013 1
GLENZINSKI, Jane 18 July 2010 07 June 2013 1
GOLDBERG, Myshele 17 August 2006 18 July 2010 1
HARDIE, Ewen John 16 June 2008 06 September 2014 1
HARRISON, Samuel Carey 03 August 2006 18 September 2007 1
HOWARD, Adam John 07 August 2006 18 July 2010 1
KEY, David Harry 19 June 2005 05 July 2006 1
LANCASTER, Osbert John 27 January 1997 26 January 2007 1
LOENING, Ulrich Eduard, Dr 12 December 1998 26 August 2005 1
MARLAND, Abigail Leslie Keynes 12 December 1998 25 January 2008 1
MCCONALOGUE, Patricia 27 January 1997 12 December 1998 1
NICOLAS, Verene 19 June 2005 18 July 2010 1
PANTLAND, Walton Donald 07 June 2013 18 December 2015 1
PILLEY, John Christopher Weston 23 August 2006 23 April 2009 1
ROSE, Miriam Margaret 18 July 2010 07 June 2013 1
SAMUEL, Andrew, Dr 19 May 2005 17 October 2006 1
SMYTH, Geraldine 18 July 2010 07 November 2011 1
STEVEN, Helen 27 January 1997 07 December 2002 1
UNWIN, Sophie 06 September 2014 10 February 2016 1
WAITE, Lorna Janet 23 February 2005 06 April 2006 1
WALLACE, Ian Francis 09 May 1999 23 April 2001 1
WILDING, Nicholas 27 January 1997 08 December 1999 1
WILDING, Nick 27 January 2008 18 July 2010 1
WOODSFORD, Rebecca 06 October 2018 27 August 2019 1
Secretary Name Appointed Resigned Total Appointments
DEVLIN, Luke Robert Nutini 19 May 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
CS01 - N/A 27 January 2020
AA01 - Change of accounting reference date 15 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 14 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 05 December 2018
RESOLUTIONS - N/A 26 October 2018
CC04 - Statement of companies objects 26 October 2018
RESOLUTIONS - N/A 24 October 2018
CC04 - Statement of companies objects 24 October 2018
CH01 - Change of particulars for director 09 October 2018
AP01 - Appointment of director 06 October 2018
TM01 - Termination of appointment of director 06 October 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 04 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 30 January 2017
AA01 - Change of accounting reference date 15 December 2016
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AA - Annual Accounts 07 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 13 December 2014
TM01 - Termination of appointment of director 13 December 2014
AP03 - Appointment of secretary 07 August 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 08 June 2014
AP01 - Appointment of director 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
TM01 - Termination of appointment of director 08 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AA01 - Change of accounting reference date 25 June 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 21 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH04 - Change of particulars for corporate secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 14 March 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 06 July 2007
287 - Change in situation or address of Registered Office 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
AA - Annual Accounts 13 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 26 June 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
363s - Annual Return 11 February 2004
RESOLUTIONS - N/A 12 July 2003
RESOLUTIONS - N/A 12 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AA - Annual Accounts 24 July 2002
225 - Change of Accounting Reference Date 30 March 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 04 January 2000
287 - Change in situation or address of Registered Office 18 May 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 14 December 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
RESOLUTIONS - N/A 27 March 1998
MEM/ARTS - N/A 27 March 1998
363s - Annual Return 29 January 1998
225 - Change of Accounting Reference Date 08 January 1998
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.