DYNAMIC EARTH CHARITABLE TRUST

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

21/10/2421 October 2024 Satisfaction of charge 6 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 1 in full

View Document

03/10/243 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

19/12/2319 December 2023 Cessation of Mark Ashley Bishop as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Termination of appointment of Mark Ashley Bishop as a director on 2023-12-15

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Appointment of Dr Robert William Hoyle as a director on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Mrs Anastasia Patricia Catharine Rocke as a secretary on 2023-12-13

View Document

14/12/2314 December 2023 Director's details changed for Jennifer Amanda Harrison on 2023-12-13

View Document

14/12/2314 December 2023 Notification of Jeremy Harper as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Notification of Naomi Jane Walker as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Notification of Robert William Hoyle as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Change of details for Dr Jennifer Amanda Harrison as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Termination of appointment of Douglas Walker as a secretary on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Mr Jeremy Harper as a director on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Miss Naomi Jane Walker as a director on 2023-12-13

View Document

07/11/237 November 2023 Satisfaction of charge 3 in full

View Document

07/11/237 November 2023 Satisfaction of charge 5 in full

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Notification of Jo Coomber as a person with significant control on 2023-03-23

View Document

13/07/2313 July 2023 Cessation of Malcolm Shaw Thoms as a person with significant control on 2023-06-21

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

13/07/2313 July 2023 Appointment of Ms Jo Coomber as a director on 2023-03-23

View Document

10/07/2310 July 2023 Termination of appointment of Malcolm Shaw Thoms as a director on 2023-06-21

View Document

05/07/235 July 2023 Notification of Jamie Dunlop as a person with significant control on 2023-03-23

View Document

05/07/235 July 2023 Appointment of Mr Jamie Dunlop as a director on 2023-03-23

View Document

03/07/233 July 2023 Termination of appointment of Gary John Moxon Davis as a director on 2022-12-14

View Document

03/07/233 July 2023 Cessation of Colin Graham as a person with significant control on 2022-12-14

View Document

03/07/233 July 2023 Termination of appointment of David Cochrane as a director on 2022-12-14

View Document

03/07/233 July 2023 Termination of appointment of Colin Graham as a director on 2022-12-14

View Document

03/07/233 July 2023 Cessation of David Cochrane as a person with significant control on 2022-12-14

View Document

03/07/233 July 2023 Cessation of Gary John Moxon Davis as a person with significant control on 2022-12-14

View Document

23/09/2223 September 2022 Notification of Iain Mccorquodale as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Second filing for the appointment of Candice Elizabeth Philippa Donnelly as a director

View Document

23/09/2223 September 2022 Appointment of Jennifer Amanda Harrison as a director on 2022-09-22

View Document

23/09/2223 September 2022 Appointment of Iain Mccorquodale as a director on 2022-09-22

View Document

23/09/2223 September 2022 Appointment of Dr Heather Margaret Murray Reid as a director on 2022-09-22

View Document

23/09/2223 September 2022 Appointment of Miss Candice Elizabeth Philippa Donnelly as a director on 2022-09-22

View Document

23/09/2223 September 2022 Notification of Jennifer Amanda Harrison as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Notification of Heather Margaret Murray Reid as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

22/09/2222 September 2022 Appointment of Mr Mark Ashley Bishop as a director on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Candice Elizabeth Philippa Donnelly as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Mark Bishop as a person with significant control on 2022-09-22

View Document

07/07/217 July 2021 Termination of appointment of Sally Victoria Weatherly as a director on 2021-06-30

View Document

07/07/217 July 2021 Cessation of Sally Victoria Weatherly as a person with significant control on 2021-06-30

View Document

26/07/1926 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR PETER DOWNES / 16/05/2019

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DOWNES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED PROFESSOR SIR PETER DOWNES

View Document

06/02/196 February 2019 CESSATION OF IAN CLELAND RITCHIE AS A PSC

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

25/01/1925 January 2019 ADOPT ARTICLES 13/12/2018

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

13/07/1713 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD WILSON

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR FRANK ROSS

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR GARY JOHN MOXON DAVIS

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD CUNNINGHAM

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

08/06/168 June 2016 08/06/16 NO MEMBER LIST

View Document

09/07/159 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

08/06/158 June 2015 08/06/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR AUBREY MANNING

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR DAVID COCHRANE

View Document

10/06/1410 June 2014 08/06/14 NO MEMBER LIST

View Document

06/06/146 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

02/06/142 June 2014 DIRECTOR APPOINTED PROFESSOR COLIN GRAHAM

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MRS SALLY VICTORIA WEATHERLY

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MR MALCOLM SHAW THOMS

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROUGHEAD

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

10/06/1310 June 2013 08/06/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED LORD PROVOST DONALD WILSON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS RHONA CALLANDER

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MACLEAN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WHEATER

View Document

09/11/129 November 2012 AUDITOR'S RESIGNATION

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRUBB

View Document

26/07/1226 July 2012 08/06/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

14/06/1114 June 2011 08/06/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DESMOND BONNAR

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR MALCOLM CAMPBELL ROUGHEAD

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR COLIN HUNTER JAMES MACLEAN

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 27/05/2010

View Document

08/06/108 June 2010 08/06/10 NO MEMBER LIST

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 08/06/09

View Document

05/06/095 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 08/06/08

View Document

16/06/0816 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 08/06/07

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 08/06/06

View Document

17/05/0617 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

08/11/058 November 2005 PARTIC OF MORT/CHARGE *****

View Document

07/11/057 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

03/11/053 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DEC MORT/CHARGE *****

View Document

01/11/051 November 2005 PARTIC OF MORT/CHARGE *****

View Document

01/11/051 November 2005 DEC MORT/CHARGE *****

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 08/06/05

View Document

09/05/059 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 08/06/04

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 ANNUAL RETURN MADE UP TO 08/06/03

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 08/06/02

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

02/10/012 October 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 AUDITOR'S RESIGNATION

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 08/06/01

View Document

01/06/011 June 2001 PARTIC OF MORT/CHARGE *****

View Document

29/05/0129 May 2001 PARTIC OF MORT/CHARGE *****

View Document

25/05/0125 May 2001 PARTIC OF MORT/CHARGE *****

View Document

22/05/0122 May 2001 PARTIC OF MORT/CHARGE *****

View Document

22/05/0122 May 2001 DEC MORT/CHARGE *****

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

05/04/015 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 ANNUAL RETURN MADE UP TO 08/06/00

View Document

05/07/005 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 ALTERARTICLES02/03/00

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 ALTERARTICLES28/03/00

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: APEX HOUSE 99 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ANNUAL RETURN MADE UP TO 08/06/99

View Document

21/05/9921 May 1999 ALTER MEM AND ARTS 30/04/99

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 PARTIC OF MORT/CHARGE *****

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

21/08/9821 August 1998 PARTIC OF MORT/CHARGE *****

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 ANNUAL RETURN MADE UP TO 08/06/98

View Document

23/04/9823 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

08/04/988 April 1998 DIRECTORS APPOINTED 17/03/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 PARTIC OF MORT/CHARGE *****

View Document

06/07/976 July 1997 ANNUAL RETURN MADE UP TO 08/06/97

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 ANNUAL RETURN MADE UP TO 08/06/96

View Document

08/06/968 June 1996 REGISTERED OFFICE CHANGED ON 08/06/96 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY RD EDINBURGH EH4 2HG

View Document

08/06/968 June 1996 NEW SECRETARY APPOINTED

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/06/9526 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9526 June 1995 ALTER MEM AND ARTS 22/06/95

View Document

26/06/9526 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9523 June 1995 ANNUAL RETURN MADE UP TO 08/06/95

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 ALTER MEM AND ARTS 28/03/95

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 ANNUAL RETURN MADE UP TO 08/06/94

View Document

15/04/9415 April 1994 SECRETARY RESIGNED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH12 4DD

View Document

15/04/9415 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9411 April 1994 EXEMPTION FROM APPOINTING AUDITORS 05/04/94

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

03/11/933 November 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

03/11/933 November 1993 ANNUAL RETURN MADE UP TO 08/06/93

View Document

29/10/9329 October 1993 FIRST GAZETTE

View Document

01/09/931 September 1993 COMPANY NAME CHANGED YOUNGER UNIVERSE CHARITABLE TRUS T CERTIFICATE ISSUED ON 02/09/93

View Document

01/09/931 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/93

View Document

19/08/9219 August 1992 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/928 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information