About

Registered Number: SC354855
Date of Incorporation: 11/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 45 The Park, Findhorn, Forres, Moray, IV36 3TZ

 

Founded in 2009, Park Ecovillage Trust are based in Moray, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGALE, Fasil 20 November 2012 - 1
LINDNER, Marcus 18 September 2017 - 1
CHUTER, Jonathan Harvey 06 December 2014 01 July 2016 1
CLUTTERBUCK, Sue 11 February 2009 15 May 2010 1
COULING, Stephen David 10 May 2017 06 June 2018 1
DOUDNA, Roger Blaisdell, Dr 11 February 2009 15 May 2010 1
DUCZEK, Rowan Stefanie 01 January 2018 06 June 2018 1
EGAN, Elizabeth 15 May 2010 01 January 2014 1
FEATHERSTONE, Cornelia Juliane Fellner 17 June 2013 29 April 2020 1
GASGARTH, Steven James 15 May 2010 09 February 2012 1
HAMM, Gabrielle Haworth 15 May 2010 20 November 2012 1
REISING-OWEN, Dorota Maria 01 December 2013 01 July 2016 1
ROCHE-NISHIMORI, Martin James 11 February 2009 01 October 2013 1
RYTZ, Yvan Nicolas 11 February 2009 06 November 2009 1
SMITH, Eian Edward Monro 11 February 2009 28 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BOGALE, Fasil 26 June 2015 18 September 2017 1
BRIAN REID LTD. 11 February 2009 11 February 2009 1
EGAN, Elizabeth 20 November 2012 26 June 2015 1
ROCHE-NISHIMORI, Martin James 17 March 2011 20 November 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 20 April 2020
CS01 - N/A 12 February 2020
AAMD - Amended Accounts 17 January 2020
AA - Annual Accounts 19 December 2019
MR01 - N/A 26 April 2019
MR01 - N/A 16 April 2019
MR01 - N/A 16 April 2019
MR01 - N/A 16 April 2019
MR01 - N/A 16 April 2019
MR01 - N/A 16 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 December 2018
AAMD - Amended Accounts 20 June 2018
TM01 - Termination of appointment of director 16 June 2018
TM01 - Termination of appointment of director 16 June 2018
CS01 - N/A 24 February 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 19 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
CH01 - Change of particulars for director 11 August 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 13 October 2015
CH01 - Change of particulars for director 27 June 2015
AP03 - Appointment of secretary 27 June 2015
TM02 - Termination of appointment of secretary 27 June 2015
RESOLUTIONS - N/A 03 June 2015
AP01 - Appointment of director 24 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 March 2014
TM01 - Termination of appointment of director 23 March 2014
AP01 - Appointment of director 23 March 2014
TM01 - Termination of appointment of director 23 March 2014
AA - Annual Accounts 27 December 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 07 May 2013
AP03 - Appointment of secretary 03 March 2013
TM02 - Termination of appointment of secretary 03 March 2013
AP01 - Appointment of director 03 March 2013
TM01 - Termination of appointment of director 03 March 2013
TM01 - Termination of appointment of director 03 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
AD01 - Change of registered office address 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 31 December 2011
AP01 - Appointment of director 21 December 2011
AA01 - Change of accounting reference date 20 June 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 19 April 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
RESOLUTIONS - N/A 14 July 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
NEWINC - New incorporation documents 11 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

A registered charge 09 April 2019 Outstanding

N/A

A registered charge 09 April 2019 Outstanding

N/A

A registered charge 09 April 2019 Outstanding

N/A

A registered charge 09 April 2019 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.