DYNAMIC EARTH ENTERPRISES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH8 8AS

Company number SC139122
Status Active
Incorporation Date 1 July 1992
Company Type Private Limited Company
Address 112 HOLYROOD ROAD, EDINBURGH, MIDLOTHIAN, EH8 8AS
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 85200 - Primary education, 85310 - General secondary education, 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 500,000 . The most likely internet sites of DYNAMIC EARTH ENTERPRISES LIMITED are www.dynamicearthenterprises.co.uk, and www.dynamic-earth-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Dynamic Earth Enterprises Limited is a Private Limited Company. The company registration number is SC139122. Dynamic Earth Enterprises Limited has been working since 01 July 1992. The present status of the company is Active. The registered address of Dynamic Earth Enterprises Limited is 112 Holyrood Road Edinburgh Midlothian Eh8 8as. . SIMPSON, John is a Secretary of the company. RITCHIE, Ian Cleland is a Director of the company. SIMPSON, John is a Director of the company. Secretary DOWNIE, Andrew Millar has been resigned. Secretary MARCANTONIO, Laura Francesca has been resigned. Secretary MILLER, Robert Richard has been resigned. Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director BONNAR, Desmond Michael, Doctor has been resigned. Director BONNAR, Desmond Michael, Doctor has been resigned. Director CRAIG, Gordon Younger, Professor has been resigned. Director CRICHTON, David has been resigned. Director FAWCETT, Julia has been resigned. Director FRASER, Charles Annand, Sir has been resigned. Director INGRAM, David Stanley, Professor has been resigned. Director IRONS, Norman Macfarlane, Lord Provost has been resigned. Director KELLY, Maurice William has been resigned. Director LEDERER, Peter Julian has been resigned. Director MACDONALD, Angus John has been resigned. Director MILLER, Robert Richard has been resigned. Director MILLIGAN, Eric, Councillor has been resigned. Director SELMAN, Peter Geoffrey has been resigned. Director TURMEAU, William Arthur, Professor has been resigned. Director WHEATER, Roger John has been resigned. Director WILKINSON, Derek Macgregor has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
SIMPSON, John
Appointed Date: 16 November 1999

Director
RITCHIE, Ian Cleland
Appointed Date: 01 January 2011
75 years old

Director
SIMPSON, John
Appointed Date: 27 February 2000
62 years old

Resigned Directors

Secretary
DOWNIE, Andrew Millar
Resigned: 16 November 1999
Appointed Date: 25 February 1997

Secretary
MARCANTONIO, Laura Francesca
Resigned: 25 February 1997
Appointed Date: 21 May 1996

Secretary
MILLER, Robert Richard
Resigned: 05 April 1994
Appointed Date: 01 July 1992

Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 21 May 1996
Appointed Date: 05 April 1994

Director
BONNAR, Desmond Michael, Doctor
Resigned: 31 December 2010
Appointed Date: 27 November 2001
78 years old

Director
BONNAR, Desmond Michael, Doctor
Resigned: 22 September 1998
Appointed Date: 28 March 1995
78 years old

Director
CRAIG, Gordon Younger, Professor
Resigned: 23 February 2000
Appointed Date: 28 March 1995
100 years old

Director
CRICHTON, David
Resigned: 30 January 2001
Appointed Date: 04 December 1998
69 years old

Director
FAWCETT, Julia
Resigned: 31 July 2002
Appointed Date: 27 February 2000
60 years old

Director
FRASER, Charles Annand, Sir
Resigned: 27 November 2001
Appointed Date: 28 March 1995
96 years old

Director
INGRAM, David Stanley, Professor
Resigned: 22 February 2000
Appointed Date: 01 December 1998
83 years old

Director
IRONS, Norman Macfarlane, Lord Provost
Resigned: 30 March 1996
Appointed Date: 28 March 1995
84 years old

Director
KELLY, Maurice William
Resigned: 21 February 2002
Appointed Date: 27 February 2000
67 years old

Director
LEDERER, Peter Julian
Resigned: 17 April 2001
Appointed Date: 27 February 2000
74 years old

Director
MACDONALD, Angus John
Resigned: 06 August 1998
Appointed Date: 17 March 1998
85 years old

Director
MILLER, Robert Richard
Resigned: 28 March 1995
Appointed Date: 01 July 1992
62 years old

Director
MILLIGAN, Eric, Councillor
Resigned: 22 February 2000
Appointed Date: 19 November 1996
74 years old

Director
SELMAN, Peter Geoffrey
Resigned: 28 March 1995
Appointed Date: 01 July 1992
69 years old

Director
TURMEAU, William Arthur, Professor
Resigned: 22 February 2000
Appointed Date: 26 April 1995
96 years old

Director
WHEATER, Roger John
Resigned: 22 February 2000
Appointed Date: 04 December 1998
91 years old

Director
WILKINSON, Derek Macgregor
Resigned: 17 October 2001
Appointed Date: 27 February 2000
81 years old

Persons With Significant Control

Mr Ian Cleland Ritchie Cbe, Freny, Frse
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr John Simpson
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

DYNAMIC EARTH ENTERPRISES LIMITED Events

05 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Jun 2016
Full accounts made up to 31 October 2015
05 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500,000

09 Jul 2015
Full accounts made up to 31 October 2014
07 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 500,000

...
... and 120 more events
03 Nov 1993
Return made up to 01/07/93; full list of members

06 Sep 1993
Company name changed younger universe enterprises lim ited\certificate issued on 07/09/93

06 Sep 1993
Company name changed\certificate issued on 06/09/93
19 Aug 1992
Location of register of members

01 Jul 1992
Incorporation

DYNAMIC EARTH ENTERPRISES LIMITED Charges

27 October 2005
Bond & floating charge
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
17 May 2001
Floating charge
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Undertaking and all property and assets present and future…
17 May 2001
Floating charge
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Scottish Enterprise Edinburgh and Lothian Limited
Description: Undertaking and all property and assets present and future…
17 May 2001
Floating charge
Delivered: 22 May 2001
Status: Satisfied on 1 November 2005
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
3 October 1995
Standard security
Delivered: 20 October 1995
Status: Satisfied on 22 May 2001
Persons entitled: Lothian and Edinburgh Enterprise Limited
Description: Holyrood project,north site,edinburgh.
3 October 1995
Standard security
Delivered: 20 October 1995
Status: Satisfied on 22 May 2001
Persons entitled: Dynamic Earth Charitable Trust
Description: Holyrood project,north site,edinburgh.