THE WATER OF LEITH CONSERVATION TRUST
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1TQ

Company number SC114294
Status Active
Incorporation Date 1 November 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HERITAGE CENTRE, 24 LANARK ROAD, EDINBURGH, EH14 1TQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Mrs Philippa Rosemary Margaret Mcdonald as a director on 24 October 2016; Termination of appointment of Brian Carlyle Henderson as a director on 24 October 2016. The most likely internet sites of THE WATER OF LEITH CONSERVATION TRUST are www.thewaterofleithconservation.co.uk, and www.the-water-of-leith-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Edinburgh Rail Station is 3 miles; to Burntisland Rail Station is 9.2 miles; to Aberdour Rail Station is 9.3 miles; to Kinghorn Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Water of Leith Conservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC114294. The Water of Leith Conservation Trust has been working since 01 November 1988. The present status of the company is Active. The registered address of The Water of Leith Conservation Trust is Heritage Centre 24 Lanark Road Edinburgh Eh14 1tq. . MORRISON, Bryce is a Secretary of the company. ALEXANDER, William Smith is a Director of the company. ANDERSON, Ian Gair is a Director of the company. HILL, Ronald Graeme is a Director of the company. HUDSON, David John is a Director of the company. HUNTER, George Alexander is a Director of the company. MCDONALD, Philippa Rosemary Margaret is a Director of the company. MORRISON, Kenneth Bryce is a Director of the company. YOUNG, Karen is a Director of the company. Secretary ANDERSON, Ian Gair has been resigned. Secretary HITT, Peter Dennis Pearson has been resigned. Director DAWSON, Alexander Munro Ross has been resigned. Director DICK, Sylvia has been resigned. Director DONALDSON, Douglas has been resigned. Director DONALDSON, Nora Melville has been resigned. Director FERRIER, Derek Mackay has been resigned. Director FRASER, Hunter has been resigned. Director GOODIER, Michael Joseph has been resigned. Director HEANEY, Robert James has been resigned. Director HENDERSON, Brian Carlyle has been resigned. Director HITT, Peter Dennis Pearson has been resigned. Director HYDE, Eamon Douglas has been resigned. Director LAUDER, Duncan Clarkson has been resigned. Director MCDONALD, Shiela Tennant has been resigned. Director PRIESTLY, Graham Curtis has been resigned. Director SCOTT, Michael Mcrae has been resigned. Director SHANNON, William Alistair has been resigned. Director SLACK, Robin James has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MORRISON, Bryce
Appointed Date: 26 October 2015

Director
ALEXANDER, William Smith
Appointed Date: 27 October 2004
78 years old

Director
ANDERSON, Ian Gair
Appointed Date: 11 June 1992
71 years old

Director
HILL, Ronald Graeme
Appointed Date: 29 October 2007
80 years old

Director
HUDSON, David John
Appointed Date: 29 October 2012
79 years old

Director
HUNTER, George Alexander
Appointed Date: 01 November 1988
99 years old

Director
MCDONALD, Philippa Rosemary Margaret
Appointed Date: 24 October 2016
77 years old

Director
MORRISON, Kenneth Bryce
Appointed Date: 28 October 2013
82 years old

Director
YOUNG, Karen
Appointed Date: 20 October 2008
60 years old

Resigned Directors

Secretary
ANDERSON, Ian Gair
Resigned: 26 October 2015
Appointed Date: 24 October 2001

Secretary
HITT, Peter Dennis Pearson
Resigned: 24 October 2001
Appointed Date: 01 November 1988

Director
DAWSON, Alexander Munro Ross
Resigned: 26 October 2005
Appointed Date: 07 September 2000
81 years old

Director
DICK, Sylvia
Resigned: 02 March 1998
Appointed Date: 11 June 1992
33 years old

Director
DONALDSON, Douglas
Resigned: 31 March 1993
Appointed Date: 26 June 1991
101 years old

Director
DONALDSON, Nora Melville
Resigned: 31 March 1993
Appointed Date: 01 November 1988
97 years old

Director
FERRIER, Derek Mackay
Resigned: 26 October 2015
Appointed Date: 27 October 2004
67 years old

Director
FRASER, Hunter
Resigned: 14 August 2000
Appointed Date: 02 September 1999
76 years old

Director
GOODIER, Michael Joseph
Resigned: 17 September 2007
Appointed Date: 01 November 1993
76 years old

Director
HEANEY, Robert James
Resigned: 07 November 2009
Appointed Date: 01 November 1988
76 years old

Director
HENDERSON, Brian Carlyle
Resigned: 24 October 2016
Appointed Date: 29 October 2002
86 years old

Director
HITT, Peter Dennis Pearson
Resigned: 08 May 1996
Appointed Date: 01 November 1988
86 years old

Director
HYDE, Eamon Douglas
Resigned: 01 December 1989
Appointed Date: 01 November 1988

Director
LAUDER, Duncan Clarkson
Resigned: 16 May 2011
Appointed Date: 26 October 2005
72 years old

Director
MCDONALD, Shiela Tennant
Resigned: 13 April 2010
Appointed Date: 20 June 1996
97 years old

Director
PRIESTLY, Graham Curtis
Resigned: 02 September 1999
Appointed Date: 01 November 1988
87 years old

Director
SCOTT, Michael Mcrae
Resigned: 01 December 1989
Appointed Date: 01 November 1988

Director
SHANNON, William Alistair
Resigned: 26 October 2015
Appointed Date: 27 September 2000
88 years old

Director
SLACK, Robin James
Resigned: 13 October 2008
Appointed Date: 01 July 1994
70 years old

THE WATER OF LEITH CONSERVATION TRUST Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Nov 2016
Appointment of Mrs Philippa Rosemary Margaret Mcdonald as a director on 24 October 2016
07 Nov 2016
Termination of appointment of Brian Carlyle Henderson as a director on 24 October 2016
12 Oct 2016
Total exemption full accounts made up to 31 March 2016
10 Nov 2015
Termination of appointment of William Alistair Shannon as a director on 26 October 2015
...
... and 98 more events
20 Feb 1991
Annual return made up to 01/11/89

09 Feb 1991
Registered office changed on 09/02/91 from: 23 bonaly grove edinburgh EH13 0QB

26 Oct 1990
Full accounts made up to 31 March 1990

02 Nov 1988
Accounting reference date notified as 31/03

01 Nov 1988
Incorporation

THE WATER OF LEITH CONSERVATION TRUST Charges

25 January 2001
Standard security
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Scottish Enterprise Edinburgh and Lothian
Description: Lease of 0.28 acres of ground at lanark road, edinburgh.
8 May 1998
Standard security
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Lease of 0.28 acre at lanark road,edinburgh.
9 October 1997
Floating charge
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Undertaking and all property and assets present and future…