NOURISH (SCOTLAND) CIC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1PL

Company number SC417014
Status Active
Incorporation Date 14 February 2012
Company Type Community Interest Company
Address SUMMERHALL, 1 SUMMERHALL PLACE, EDINBURGH, SCOTLAND, EH9 1PL
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Ms Maria Elaine Mccaffrey as a director on 1 March 2017; Registered office address changed from Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 9 March 2017. The most likely internet sites of NOURISH (SCOTLAND) CIC are www.nourishscotland.co.uk, and www.nourish-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Nourish Scotland Cic is a Community Interest Company. The company registration number is SC417014. Nourish Scotland Cic has been working since 14 February 2012. The present status of the company is Active. The registered address of Nourish Scotland Cic is Summerhall 1 Summerhall Place Edinburgh Scotland Eh9 1pl. . CHWOROW, Anna is a Secretary of the company. ABEL, Patricia Margaret is a Director of the company. ATKINSON, David is a Director of the company. FENNELL, Clare is a Director of the company. MCCAFFREY, Maria Elaine is a Director of the company. MURRAY, Elizabeth Wendy is a Director of the company. RITCHIE, Peter John is a Director of the company. SCHONVELD, Eva is a Director of the company. WYNNE, Brian Edward is a Director of the company. Secretary BLOEMEN, Olga Annelize has been resigned. Secretary DONALD, Rebecca has been resigned. Secretary FENNELL, Clare, Dr has been resigned. Director GRAY, Barbara Jane has been resigned. Director HIGGINSON, Cathy has been resigned. Director HUNT, Jonathan has been resigned. Director INESON, Antonia has been resigned. Director LAUGHLIN, Sue has been resigned. Director REVELL, Philip Scott, Dr has been resigned. Director YOUNG, Shelagh has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
CHWOROW, Anna
Appointed Date: 02 January 2017

Director
ABEL, Patricia Margaret
Appointed Date: 28 February 2012
80 years old

Director
ATKINSON, David
Appointed Date: 01 September 2013
81 years old

Director
FENNELL, Clare
Appointed Date: 19 January 2015
46 years old

Director
MCCAFFREY, Maria Elaine
Appointed Date: 01 March 2017
56 years old

Director
MURRAY, Elizabeth Wendy
Appointed Date: 12 September 2012
60 years old

Director
RITCHIE, Peter John
Appointed Date: 14 February 2012
69 years old

Director
SCHONVELD, Eva
Appointed Date: 28 February 2012
58 years old

Director
WYNNE, Brian Edward
Appointed Date: 11 March 2015
78 years old

Resigned Directors

Secretary
BLOEMEN, Olga Annelize
Resigned: 02 January 2017
Appointed Date: 19 January 2015

Secretary
DONALD, Rebecca
Resigned: 17 May 2013
Appointed Date: 14 February 2012

Secretary
FENNELL, Clare, Dr
Resigned: 19 January 2015
Appointed Date: 17 May 2013

Director
GRAY, Barbara Jane
Resigned: 17 May 2013
Appointed Date: 28 February 2012
68 years old

Director
HIGGINSON, Cathy
Resigned: 23 June 2014
Appointed Date: 17 June 2013
60 years old

Director
HUNT, Jonathan
Resigned: 23 June 2014
Appointed Date: 20 March 2012
60 years old

Director
INESON, Antonia
Resigned: 11 September 2014
Appointed Date: 28 February 2012
72 years old

Director
LAUGHLIN, Sue
Resigned: 14 September 2016
Appointed Date: 17 June 2013
72 years old

Director
REVELL, Philip Scott, Dr
Resigned: 23 June 2014
Appointed Date: 14 February 2012
69 years old

Director
YOUNG, Shelagh
Resigned: 14 September 2016
Appointed Date: 28 February 2012
65 years old

NOURISH (SCOTLAND) CIC Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
10 Mar 2017
Appointment of Ms Maria Elaine Mccaffrey as a director on 1 March 2017
09 Mar 2017
Registered office address changed from Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 9 March 2017
02 Mar 2017
Secretary's details changed for Ms Anna Chworow on 1 March 2017
11 Jan 2017
Registered office address changed from C/O Gillian Armstrong Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 11 January 2017
...
... and 33 more events
28 Feb 2012
Appointment of Ms Patricia Margaret Abel as a director
28 Feb 2012
Appointment of Antonia Ineson as a director
28 Feb 2012
Appointment of Shelagh Young as a director
28 Feb 2012
Appointment of Eva Schonveld as a director
14 Feb 2012
Incorporation of a Community Interest Company