About

Registered Number: SC097207
Date of Incorporation: 10/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY

 

Founded in 1986, The Fair Isle Bird Observatory Trust have registered office in Midlothian. We do not know the number of employees at this company. The current directors of this organisation are Andrews, Ian, Bennett, Alexander, Bolton, Mark Richard, Cowgill, Ian, Ellis, Peter Moreton, Hall, Karen, Harvey, Paul Vivian, Okill, John David, Reid, Jane Margaret, Dr, Whiteside, Kerri, Wood, Richard Michael, Batchelor, Louise, Broad, Roger Anthony, Bryant, Anthony Beadon, Cleeves, Timothy Richard, Cunningham, Alastair Howard, Dennis, Roy Henry, Evans, Peter Glyn Howard, Dr, Grier, Ian, Doctor, Lindsay, Alexander, Loseby, Timothy, Meek, Eric Richard, Mullay, Maurice Sinclair, Parkin, David Thomas, Dr, Proctor, Robert, Riddington, Roger, Dr, Sellar, Patrick James, Shaw, Kenneth Douglas, Slater, Peter James Bramwell, Thom, Valerie Maclaren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Ian 07 April 2014 - 1
BENNETT, Alexander 11 July 2008 - 1
BOLTON, Mark Richard 05 April 2012 - 1
COWGILL, Ian 02 May 2014 - 1
ELLIS, Peter Moreton 16 May 2004 - 1
HALL, Karen 11 June 2017 - 1
HARVEY, Paul Vivian 03 June 2018 - 1
OKILL, John David N/A - 1
REID, Jane Margaret, Dr 05 June 2005 - 1
WHITESIDE, Kerri 11 June 2017 - 1
WOOD, Richard Michael 23 February 1995 - 1
BATCHELOR, Louise 19 May 1996 11 June 2017 1
BROAD, Roger Anthony N/A 24 February 1990 1
BRYANT, Anthony Beadon N/A 23 February 1995 1
CLEEVES, Timothy Richard 23 February 1995 05 July 1995 1
CUNNINGHAM, Alastair Howard N/A 10 March 1990 1
DENNIS, Roy Henry N/A 20 January 2011 1
EVANS, Peter Glyn Howard, Dr 24 February 1994 03 June 2018 1
GRIER, Ian, Doctor 26 February 1993 07 May 1999 1
LINDSAY, Alexander 06 September 2000 11 July 2008 1
LOSEBY, Timothy 26 May 2002 02 April 2014 1
MEEK, Eric Richard 06 August 2009 15 February 2017 1
MULLAY, Maurice Sinclair 01 August 2000 01 June 2003 1
PARKIN, David Thomas, Dr 05 May 1992 24 February 1994 1
PROCTOR, Robert 01 August 2000 05 June 2005 1
RIDDINGTON, Roger, Dr 26 May 2002 14 June 2015 1
SELLAR, Patrick James N/A 19 May 1996 1
SHAW, Kenneth Douglas 23 February 1995 10 June 1997 1
SLATER, Peter James Bramwell N/A 23 February 1995 1
THOM, Valerie Maclaren N/A 26 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CH01 - Change of particulars for director 26 March 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 30 July 2019
CH01 - Change of particulars for director 02 April 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 30 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 02 August 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH04 - Change of particulars for corporate secretary 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 02 May 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 27 May 2010
CH04 - Change of particulars for corporate secretary 03 November 2009
410(Scot) - N/A 01 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 01 May 2008
AAMD - Amended Accounts 26 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
288a - Notice of appointment of directors or secretaries 04 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
AA - Annual Accounts 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 24 March 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 17 June 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 12 June 2001
RESOLUTIONS - N/A 10 May 2001
MEM/ARTS - N/A 10 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 14 April 1998
RESOLUTIONS - N/A 27 January 1998
RESOLUTIONS - N/A 27 January 1998
MEM/ARTS - N/A 27 January 1998
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
363s - Annual Return 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 05 June 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 26 March 1996
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 22 May 1995
288 - N/A 12 May 1995
288 - N/A 03 May 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 29 April 1994
288 - N/A 14 March 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 01 April 1993
363s - Annual Return 17 March 1993
288 - N/A 04 November 1992
AA - Annual Accounts 08 June 1992
288 - N/A 14 May 1992
363s - Annual Return 24 March 1992
363a - Annual Return 17 June 1991
288 - N/A 03 June 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 03 September 1990
288 - N/A 18 April 1990
AA - Annual Accounts 28 March 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
288 - N/A 04 August 1988
363 - Annual Return 27 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1988
AA - Annual Accounts 03 March 1988
288 - N/A 23 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 13 May 1987
288 - N/A 02 May 1986
NEWINC - New incorporation documents 10 February 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.