FALKIRK ENVIRONMENT TRUST
DAVIDS LOAN, BAINSFORD

Hellopages » Falkirk » Falkirk » FK2 7YZ

Company number SC188303
Status Active
Incorporation Date 6 August 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O FALKIRK COUNCIL DEVELOPMENT, SERVICES, ABBOTSFORD HOUSE, DAVIDS LOAN, BAINSFORD, FALKIRK,, FK2 7YZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Miss Sandra Jessica Garner as a director on 13 January 2017; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Karen Sophia Herbert as a director on 2 November 2016. The most likely internet sites of FALKIRK ENVIRONMENT TRUST are www.falkirkenvironment.co.uk, and www.falkirk-environment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Falkirk Environment Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC188303. Falkirk Environment Trust has been working since 06 August 1998. The present status of the company is Active. The registered address of Falkirk Environment Trust is C O Falkirk Council Development Services Abbotsford House Davids Loan Bainsford Falkirk Fk2 7yz. . BUCK, Peter Duncan is a Secretary of the company. ANDERSON, Graham is a Director of the company. BROADLEY, Richard Scott is a Director of the company. BUCK, Peter Duncan is a Director of the company. CLARK, Jane Helen is a Director of the company. DONALDSON, Pauline is a Director of the company. GARNER, Sandra Jessica is a Director of the company. MCRAE, Victoria Anne is a Director of the company. RODGER, Alan Forbes is a Director of the company. SMILLIE, Mark is a Director of the company. Secretary AMBROSE, Fiona Elizabeth has been resigned. Secretary FORSTER, Harry has been resigned. Secretary LAIRD, Gordon James has been resigned. Secretary PEATTIE, Catherine Campbell has been resigned. Director CARMICHAEL, Ian Andrew has been resigned. Director CONNOLLY, John has been resigned. Director COOKE, Nicholas Huxley has been resigned. Director DONALDSON, David Watt has been resigned. Director DUNCAN, Angus John has been resigned. Director GORMAN, David has been resigned. Director HARROWER, Stuart Thomas has been resigned. Director HERBERT, Karen Sophia has been resigned. Director JAMIESON, David has been resigned. Director JOHNSRUD, Oeystein has been resigned. Director KITCHEN, Adrian has been resigned. Director LOGAN, Colin William has been resigned. Director MARNIE, Edwin Francis Adam has been resigned. Director MARSHALL, Katrina has been resigned. Director MCLUCKIE, John has been resigned. Director MONTINARO, Maria has been resigned. Director MURPHY, Kenneth has been resigned. Director ROBINSON, Andrea Rachel has been resigned. Director SMITH, Angus has been resigned. Director SPEARS, Robert Johnston has been resigned. Director STEELE, Ian Crosthwaite has been resigned. Director SWEENEY, John Paul has been resigned. Director TERRY, Sheila Margaret has been resigned. Director TRAVERS, Mary has been resigned. Director WEIR, Neil Robert has been resigned. Director WHYTE, Nichola Ann has been resigned. Director WILLIAMSON, Jillian Sarah has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BUCK, Peter Duncan
Appointed Date: 25 October 2006

Director
ANDERSON, Graham
Appointed Date: 13 December 2007
57 years old

Director
BROADLEY, Richard Scott
Appointed Date: 11 June 2015
55 years old

Director
BUCK, Peter Duncan
Appointed Date: 09 June 2005
77 years old

Director
CLARK, Jane Helen
Appointed Date: 26 February 2014
67 years old

Director
DONALDSON, Pauline
Appointed Date: 11 March 2015
56 years old

Director
GARNER, Sandra Jessica
Appointed Date: 13 January 2017
49 years old

Director
MCRAE, Victoria Anne
Appointed Date: 02 November 2016
55 years old

Director
RODGER, Alan Forbes
Appointed Date: 19 June 2008
74 years old

Director
SMILLIE, Mark
Appointed Date: 19 June 2009
56 years old

Resigned Directors

Secretary
AMBROSE, Fiona Elizabeth
Resigned: 08 March 2002
Appointed Date: 26 September 2000

Secretary
FORSTER, Harry
Resigned: 26 April 2004
Appointed Date: 01 April 2002

Secretary
LAIRD, Gordon James
Resigned: 25 October 2006
Appointed Date: 26 August 2004

Secretary
PEATTIE, Catherine Campbell
Resigned: 07 December 1999
Appointed Date: 06 August 1998

Director
CARMICHAEL, Ian Andrew
Resigned: 08 November 2002
Appointed Date: 06 August 1998
69 years old

Director
CONNOLLY, John
Resigned: 24 June 2003
Appointed Date: 06 August 1998
105 years old

Director
COOKE, Nicholas Huxley
Resigned: 08 March 2000
Appointed Date: 06 August 1998
81 years old

Director
DONALDSON, David Watt
Resigned: 12 December 2013
Appointed Date: 13 March 2008
69 years old

Director
DUNCAN, Angus John
Resigned: 15 March 2007
Appointed Date: 11 March 2004
56 years old

Director
GORMAN, David
Resigned: 11 December 2008
Appointed Date: 05 September 2001
56 years old

Director
HARROWER, Stuart Thomas
Resigned: 18 August 2004
Appointed Date: 18 March 2002
62 years old

Director
HERBERT, Karen Sophia
Resigned: 02 November 2016
Appointed Date: 13 March 2014
68 years old

Director
JAMIESON, David
Resigned: 27 September 2007
Appointed Date: 08 June 2000
59 years old

Director
JOHNSRUD, Oeystein
Resigned: 13 December 2001
Appointed Date: 08 June 1999
69 years old

Director
KITCHEN, Adrian
Resigned: 26 August 2004
Appointed Date: 14 February 2003
69 years old

Director
LOGAN, Colin William
Resigned: 01 June 1999
Appointed Date: 06 August 1998
72 years old

Director
MARNIE, Edwin Francis Adam
Resigned: 13 March 2008
Appointed Date: 15 September 1998
77 years old

Director
MARSHALL, Katrina
Resigned: 05 January 2009
Appointed Date: 24 June 2003
59 years old

Director
MCLUCKIE, John
Resigned: 11 March 2015
Appointed Date: 13 December 2007
71 years old

Director
MONTINARO, Maria
Resigned: 08 October 2009
Appointed Date: 11 March 2004
63 years old

Director
MURPHY, Kenneth
Resigned: 19 March 2013
Appointed Date: 16 March 2011
50 years old

Director
ROBINSON, Andrea Rachel
Resigned: 14 December 2011
Appointed Date: 13 December 2007
54 years old

Director
SMITH, Angus
Resigned: 21 September 2010
Appointed Date: 06 August 1998
94 years old

Director
SPEARS, Robert Johnston
Resigned: 14 June 2007
Appointed Date: 13 January 2005
71 years old

Director
STEELE, Ian Crosthwaite
Resigned: 13 August 2013
Appointed Date: 16 March 2011
83 years old

Director
SWEENEY, John Paul
Resigned: 25 September 2014
Appointed Date: 31 October 2012
63 years old

Director
TERRY, Sheila Margaret
Resigned: 14 June 2007
Appointed Date: 06 August 1998
76 years old

Director
TRAVERS, Mary
Resigned: 19 June 2009
Appointed Date: 14 June 2007
55 years old

Director
WEIR, Neil Robert
Resigned: 13 December 2007
Appointed Date: 26 August 2004
63 years old

Director
WHYTE, Nichola Ann
Resigned: 09 June 2016
Appointed Date: 26 August 2004
72 years old

Director
WILLIAMSON, Jillian Sarah
Resigned: 05 March 2001
Appointed Date: 06 August 1998
58 years old

Persons With Significant Control

Mr Peter Duncan Buck
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

FALKIRK ENVIRONMENT TRUST Events

13 Jan 2017
Appointment of Miss Sandra Jessica Garner as a director on 13 January 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Nov 2016
Termination of appointment of Karen Sophia Herbert as a director on 2 November 2016
02 Nov 2016
Appointment of Mrs Victoria Anne Mcrae as a director on 2 November 2016
12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
...
... and 112 more events
02 Oct 1998
New director appointed
02 Oct 1998
New director appointed
02 Oct 1998
New director appointed
02 Oct 1998
New director appointed
06 Aug 1998
Incorporation