THE WILDLIFE INFORMATION CENTRE
VOGRIE COUNTRY PARK, GOREBRIDGE LOTHIAN WILDLIFE INFORMATION CENTRE


Company number SC234339
Status Active
Incorporation Date 19 July 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CARETAKERS COTTAGE, VOGRIE HOUSE, VOGRIE COUNTRY PARK, GOREBRIDGE, MIDLOTHIAN EH234NU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE WILDLIFE INFORMATION CENTRE are www.thewildlifeinformation.co.uk, and www.the-wildlife-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The Wildlife Information Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC234339. The Wildlife Information Centre has been working since 19 July 2002. The present status of the company is Active. The registered address of The Wildlife Information Centre is The Caretakers Cottage Vogrie House Vogrie Country Park Gorebridge Midlothian Eh234nu. . ENO, Sarah Gillian is a Secretary of the company. BRIERS, Robert, Dr is a Director of the company. DODDS, David Andrew is a Director of the company. ENO, Sarah Gillian is a Director of the company. YOUNG, Ian James is a Director of the company. Secretary HAWKSWELL, Sara Patricia has been resigned. Secretary HAWKSWELL, Sara Patricia has been resigned. Director BYRNE, Kate Frances has been resigned. Director CAMPBELL, David Henderson has been resigned. Director DODDS, David Andrew has been resigned. Director EDWARDS, Frederick Edward, Dr has been resigned. Director HAWKSWELL, Sara Patricia has been resigned. Director HOWSON, Christine has been resigned. Director JACKSON, Ian has been resigned. Director LEGG, Colin John, Dr has been resigned. Director MACADAM, Craig Robert has been resigned. Director RANKINE, Callum has been resigned. Director SOMMERVILLE, Alastair Harris Caplan, Dr has been resigned. Director SUMNER, Adrian Thomas, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ENO, Sarah Gillian
Appointed Date: 04 December 2012

Director
BRIERS, Robert, Dr
Appointed Date: 14 February 2014
51 years old

Director
DODDS, David Andrew
Appointed Date: 29 April 2015
60 years old

Director
ENO, Sarah Gillian
Appointed Date: 17 November 2012
78 years old

Director
YOUNG, Ian James
Appointed Date: 15 February 2012
80 years old

Resigned Directors

Secretary
HAWKSWELL, Sara Patricia
Resigned: 18 July 2010
Appointed Date: 05 July 2007

Secretary
HAWKSWELL, Sara Patricia
Resigned: 05 July 2007
Appointed Date: 19 July 2002

Director
BYRNE, Kate Frances
Resigned: 06 March 2013
Appointed Date: 15 February 2012
65 years old

Director
CAMPBELL, David Henderson
Resigned: 04 June 2013
Appointed Date: 17 November 2012
62 years old

Director
DODDS, David Andrew
Resigned: 27 June 2013
Appointed Date: 24 January 2012
60 years old

Director
EDWARDS, Frederick Edward, Dr
Resigned: 18 March 2004
Appointed Date: 19 July 2002
94 years old

Director
HAWKSWELL, Sara Patricia
Resigned: 05 July 2007
Appointed Date: 19 July 2002
58 years old

Director
HOWSON, Christine
Resigned: 22 February 2011
Appointed Date: 01 October 2009
70 years old

Director
JACKSON, Ian
Resigned: 22 May 2014
Appointed Date: 14 February 2014
70 years old

Director
LEGG, Colin John, Dr
Resigned: 30 September 2011
Appointed Date: 01 April 2008
74 years old

Director
MACADAM, Craig Robert
Resigned: 04 June 2013
Appointed Date: 05 July 2007
53 years old

Director
RANKINE, Callum
Resigned: 04 September 2012
Appointed Date: 14 June 2011
63 years old

Director
SOMMERVILLE, Alastair Harris Caplan, Dr
Resigned: 30 June 2014
Appointed Date: 19 July 2002
83 years old

Director
SUMNER, Adrian Thomas, Dr
Resigned: 12 October 2010
Appointed Date: 19 July 2002
84 years old

Persons With Significant Control

Mr Graeme Bert Wilson
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

THE WILDLIFE INFORMATION CENTRE Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 19 July 2015 no member list
29 Apr 2015
Appointment of Mr David Andrew Dodds as a director on 29 April 2015
...
... and 63 more events
22 Jul 2003
Annual return made up to 19/07/03
15 Jul 2003
Total exemption small company accounts made up to 31 March 2003
21 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jul 2002
Accounting reference date shortened from 31/07/03 to 31/03/03
19 Jul 2002
Incorporation