THE RIVER FORTH FISHERIES TRUST
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH10 7DU

Company number SC344935
Status Active
Incorporation Date 25 June 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CLUBHOUSE, 106 BIGGAR ROAD, EDINBURGH, EH10 7DU
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 25 June 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE RIVER FORTH FISHERIES TRUST are www.theriverforthfisheries.co.uk, and www.the-river-forth-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Edinburgh Rail Station is 4.2 miles; to Edinburgh Park Rail Station is 4.8 miles; to South Gyle Rail Station is 4.8 miles; to Brunstane Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The River Forth Fisheries Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC344935. The River Forth Fisheries Trust has been working since 25 June 2008. The present status of the company is Active. The registered address of The River Forth Fisheries Trust is The Clubhouse 106 Biggar Road Edinburgh Eh10 7du. . BAKER, Alison Ann is a Secretary of the company. BAILLIE-HAMILTON, John Michael Buchanan is a Director of the company. DICKSON, David Alistair John is a Director of the company. HEDGER, Graeme is a Director of the company. HOWIESON, Fenwick is a Director of the company. MUIR, James Francis is a Director of the company. TOON, Dennis is a Director of the company. WATSON, Angus is a Director of the company. Secretary MCKENZIE, Thomas has been resigned. Secretary STEUART FOTHRINGHAM, Patrick Donald has been resigned. Director CAMERON, George Anthony has been resigned. Director DAVIDSON, Brian Dunbar has been resigned. Director MCKENZIE, Thomas has been resigned. Director SINCLAIR, Callum Andrew has been resigned. The company operates in "Freshwater fishing".


Current Directors

Secretary
BAKER, Alison Ann
Appointed Date: 25 November 2013

Director
BAILLIE-HAMILTON, John Michael Buchanan
Appointed Date: 04 August 2014
67 years old

Director
DICKSON, David Alistair John
Appointed Date: 25 June 2008
76 years old

Director
HEDGER, Graeme
Appointed Date: 29 October 2014
64 years old

Director
HOWIESON, Fenwick
Appointed Date: 25 November 2013
56 years old

Director
MUIR, James Francis
Appointed Date: 29 October 2014
77 years old

Director
TOON, Dennis
Appointed Date: 25 June 2008
82 years old

Director
WATSON, Angus
Appointed Date: 29 October 2014
54 years old

Resigned Directors

Secretary
MCKENZIE, Thomas
Resigned: 31 January 2009
Appointed Date: 25 June 2008

Secretary
STEUART FOTHRINGHAM, Patrick Donald
Resigned: 25 November 2013
Appointed Date: 01 February 2009

Director
CAMERON, George Anthony
Resigned: 22 November 2013
Appointed Date: 25 June 2008
80 years old

Director
DAVIDSON, Brian Dunbar
Resigned: 01 January 2009
Appointed Date: 25 June 2008
58 years old

Director
MCKENZIE, Thomas
Resigned: 04 August 2014
Appointed Date: 25 June 2008
84 years old

Director
SINCLAIR, Callum Andrew
Resigned: 20 May 2015
Appointed Date: 29 October 2014
56 years old

THE RIVER FORTH FISHERIES TRUST Events

14 Dec 2016
Full accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 25 June 2016 no member list
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
26 Nov 2015
Termination of appointment of Callum Andrew Sinclair as a director on 20 May 2015
29 Jun 2015
Annual return made up to 25 June 2015 no member list
...
... and 33 more events
13 Jul 2009
Registered office changed on 13/07/2009 from 12 charles street dunblane perthshire FK15 9BY
13 Jul 2009
Appointment terminated director brian davidson
13 Jul 2009
Appointment terminated secretary thomas mckenzie
11 May 2009
Accounting reference date shortened from 30/06/2009 to 31/01/2009
25 Jun 2008
Incorporation