DYNAMIC EARTH SERVICES LIMITED
MIDLOTHIAN

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

Company number SC153340
Status Active
Incorporation Date 30 September 1994
Company Type Private Limited Company
Address 112 HOLYROOD ROAD, EDINBURGH, MIDLOTHIAN, EH8 8AS
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1 . The most likely internet sites of DYNAMIC EARTH SERVICES LIMITED are www.dynamicearthservices.co.uk, and www.dynamic-earth-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Dynamic Earth Services Limited is a Private Limited Company. The company registration number is SC153340. Dynamic Earth Services Limited has been working since 30 September 1994. The present status of the company is Active. The registered address of Dynamic Earth Services Limited is 112 Holyrood Road Edinburgh Midlothian Eh8 8as. . WALKER, Douglas is a Secretary of the company. SIMPSON, John is a Director of the company. Secretary DOWNIE, Andrew Millar has been resigned. Secretary FOSTER, Karen has been resigned. Secretary MARCANTONIO, Laura Francesca has been resigned. Secretary MCCALLUM, Elizabeth Bankier has been resigned. Secretary MILLETT, Sarah Louise has been resigned. Secretary SIMPSON, John has been resigned. Secretary WHITE, Sarah Helen has been resigned. Secretary QUEENSFERRY SECRETARIES LIMITED 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 MILLER, Robert Richard has been resigned. Director MILLIGAN, Eric, Councillor has been resigned. Director TURMEAU, William Arthur, Professor has been resigned. Director WHEATER, Roger John has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
WALKER, Douglas
Appointed Date: 19 September 2012

Director
SIMPSON, John
Appointed Date: 03 March 2000
62 years old

Resigned Directors

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

Secretary
FOSTER, Karen
Resigned: 10 December 2007
Appointed Date: 13 December 2005

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

Secretary
MCCALLUM, Elizabeth Bankier
Resigned: 18 September 2012
Appointed Date: 10 December 2007

Secretary
MILLETT, Sarah Louise
Resigned: 13 December 2005
Appointed Date: 08 October 2004

Secretary
SIMPSON, John
Resigned: 28 October 2003
Appointed Date: 16 November 1999

Secretary
WHITE, Sarah Helen
Resigned: 08 October 2004
Appointed Date: 28 October 2003

Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 04 June 1996
Appointed Date: 30 September 1994

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

Director
CRAIG, Gordon Younger, Professor
Resigned: 07 March 2000
Appointed Date: 28 March 1995
100 years old

Director
CRICHTON, David
Resigned: 07 March 2000
Appointed Date: 04 December 1998
69 years old

Director
FAWCETT, Julia
Resigned: 30 June 2002
Appointed Date: 03 March 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: 07 March 2000
Appointed Date: 04 December 1998
83 years old

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

Director
MILLER, Robert Richard
Resigned: 28 March 1995
Appointed Date: 30 September 1994
62 years old

Director
MILLIGAN, Eric, Councillor
Resigned: 10 March 2000
Appointed Date: 19 November 1996
74 years old

Director
TURMEAU, William Arthur, Professor
Resigned: 13 March 2000
Appointed Date: 26 April 1995
96 years old

Director
WHEATER, Roger John
Resigned: 07 March 2000
Appointed Date: 04 December 1998
91 years old

Persons With Significant Control

Mr John Simpson
Notified on: 30 September 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

DYNAMIC EARTH SERVICES LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
30 Sep 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1

...
... and 76 more events
31 Mar 1995
New director appointed

31 Mar 1995
Director resigned

15 Nov 1994
Accounting reference date notified as 30/06

15 Nov 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Sep 1994
Incorporation