GREENSPACE SCOTLAND - STIRLING


Company Profile Company Filings

Overview

GREENSPACE SCOTLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STIRLING and has the status: Active.
GREENSPACE SCOTLAND was incorporated 21 years ago on 29/08/2002 and has the registered number: SC236105. The accounts status is SMALL and accounts are next due on 31/12/2024.

GREENSPACE SCOTLAND - STIRLING

This company is listed in the following categories:
74901 - Environmental consulting activities
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

JUBILEE HOUSE
STIRLING
FK8 1QZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/08/2023 12/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JULIE PROCTER Jul 1968 Secretary 2007-04-26 CURRENT
DR VICTORIA JANE ABERNETHY Feb 1969 British Director 2019-05-02 CURRENT
DR SCOTT FERGUSON Aug 1968 British Director 2016-10-18 CURRENT
MISS RONA CHARLTON GIBB Nov 1963 British Director 2019-08-01 CURRENT
MISS KATHRYN HALL Jun 1989 British Director 2019-05-02 CURRENT
MR MARK GRAHAM Oct 1991 British Director 2023-02-16 CURRENT
MR ALISTAIR BELL WYLIE Jun 1971 British Director 2023-02-16 CURRENT
MISS CLAIRE MENNIM Nov 1979 British Director 2016-10-18 CURRENT
MS SUSAN JANE HILDER Dec 1964 British Director 2016-10-18 CURRENT
MR BRYAN HARRIS Jun 1975 British Director 2023-02-16 CURRENT
MR JOHN LIAM LAURIE Sep 1978 Scottish Director 2013-02-04 UNTIL 2015-10-29 RESIGNED
WILLIAM JOHN SMITH Apr 1939 British Director 2005-01-27 UNTIL 2007-07-26 RESIGNED
MS MERRILL CARTER SMITH Jan 1958 British Director 2005-10-27 UNTIL 2014-10-28 RESIGNED
DR NIAMH SHORTT Dec 1975 Irish Director 2013-02-04 UNTIL 2016-10-18 RESIGNED
MR SIMON RENNIE Sep 1959 British Director 2002-08-29 UNTIL 2009-03-20 RESIGNED
MR HOWARD JOHN STREDDER PEARCE Apr 1949 British Director 2009-01-29 UNTIL 2015-10-29 RESIGNED
GEORGE HOWIE Feb 1959 British Director 2004-07-22 UNTIL 2005-03-31 RESIGNED
COUNCILLOR JAMES HUNTER Oct 1933 British Director 2005-01-27 UNTIL 2006-04-14 RESIGNED
REV ROBERT RUSSELL MCLARTY Jan 1956 British Director 2013-02-04 UNTIL 2018-11-15 RESIGNED
MR CRAIG MALCOLM MCLAREN Feb 1967 British Director 2005-10-27 UNTIL 2008-07-23 RESIGNED
CATHERINE MARY JOHNSTON May 1957 British Director 2007-04-26 UNTIL 2012-10-23 RESIGNED
CHRISTOPHER SHAW LEWIS Feb 1951 British Director 2002-12-05 UNTIL 2014-10-28 RESIGNED
JOHN LORD Apr 1952 British Director 2009-01-29 UNTIL 2012-02-07 RESIGNED
DR MATTHEW LOWTHER Jan 1968 British Director 2015-04-28 UNTIL 2023-02-16 RESIGNED
MR CORMICK KEENAN MCCHORD Sep 1946 British Director 2006-04-27 UNTIL 2008-01-24 RESIGNED
MR GORDON LAURENCE MANN Apr 1948 British Director 2004-04-22 UNTIL 2005-07-28 RESIGNED
MR RICHARD STEPHEN MORRIS Oct 1966 United Kingdom Director 2016-10-18 UNTIL 2023-10-19 RESIGNED
LAURA MCIVOR Sep 1980 British Director 2008-10-23 UNTIL 2010-04-07 RESIGNED
WENDY BULLARD Dec 1965 British Director 2003-10-23 UNTIL 2005-05-03 RESIGNED
DR ISABELLA SHEENA WURTHMANN Mar 1944 British Director 2009-01-29 UNTIL 2013-11-05 RESIGNED
MR STEVEN JAMES GREIG Aug 1967 British Director 2016-10-18 UNTIL 2018-11-15 RESIGNED
MR KEITH TAYLOR GEDDES Aug 1952 British Director 2002-08-29 UNTIL 2010-03-31 RESIGNED
MS ELIZABETH MCLELLAN GARDINER Sep 1955 British Director 2007-04-26 UNTIL 2010-02-02 RESIGNED
MS SHIVALI FIFIELD Apr 1969 British Director 2019-08-01 UNTIL 2023-10-19 RESIGNED
IAN BROWN FERNIE Apr 1948 British Director 2002-12-05 UNTIL 2006-10-26 RESIGNED
TIMOTHY RICHARD DUFFY Aug 1961 British Director 2003-07-24 UNTIL 2006-07-27 RESIGNED
AMANDA RUTH DRUMMOND Jul 1963 British Director 2003-05-01 UNTIL 2004-10-28 RESIGNED
MR BRIAN CANNING Apr 1978 British Director 2014-02-14 UNTIL 2015-10-29 RESIGNED
DELLA THOMAS Apr 1964 British Director 2006-07-27 UNTIL 2009-10-16 RESIGNED
MR STEVEN DAVID GRIMMOND Jun 1963 British Director 2005-04-28 UNTIL 2005-09-30 RESIGNED
DR SHEILA ANNE BECK Nov 1954 British Director 2013-02-04 UNTIL 2017-10-19 RESIGNED
MS MARY ALLISON Mar 1965 British Director 2010-05-11 UNTIL 2013-11-05 RESIGNED
KERR STIRLING LLP Corporate Secretary 2002-08-29 UNTIL 2007-04-26 RESIGNED
MR DAVID JAMIESON Jan 1966 British Director 2013-02-04 UNTIL 2023-02-16 RESIGNED
MRS PAMELA WHITTLE Dec 1948 British Director 2009-01-29 UNTIL 2013-11-05 RESIGNED
GEOFFREY RICHARD TUDOR Nov 1947 British Director 2002-12-05 UNTIL 2005-10-27 RESIGNED
MS KIRSTEEN ISABEL SCOTT THOMSON Aug 1949 British Director 2015-04-28 UNTIL 2018-11-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE FOR THE MOVING IMAGE EDINBURGH ... GROUP 59140 - Motion picture projection activities
MALLEND LIMITED Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
GREEN ACTION TRUST SHOTTS Dissolved... GROUP 02100 - Silviculture and other forestry activities
W L VENTURES GROUP LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
CALEDONIA PORTFOLIO REALISATIONS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE EDI GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 41100 - Development of building projects
CLOCKTOWER EDINBURGH LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
EDI (INDUSTRIAL) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 41100 - Development of building projects
WITH YOU LIMITED EDINBURGH SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN GLASGOW Active DORMANT 84110 - General public administration activities
EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED EDINBURGH UNITED KINGDOM Active FULL 68202 - Letting and operating of conference and exhibition centres
EDINBURGH OLD TOWN RENEWAL TRUST EDINBURGH Dissolved... TOTAL EXEMPTION FULL 84110 - General public administration activities
C.E.C. HOLDINGS LIMITED EDINBURGH Active GROUP 70100 - Activities of head offices
EDINBURGH INTERNATIONAL FESTIVAL LIMITED CASTLEHILL ROYAL MILE Active DORMANT 90020 - Support activities to performing arts
EDINBURGH FESTIVAL CENTRE LIMITED CASTLEHILL ROYAL MILE Active SMALL 56290 - Other food services
ARTS AND COMMUNITIES ASSOCIATION DUNDEE Active MICRO ENTITY 90030 - Artistic creation
STUDIOFV LIMITED PAISLEY SCOTLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
ECO-CONGREGATION SCOTLAND EDINBURGH Dissolved... 94910 - Activities of religious organizations
CHRISTIAN SHAW LEGACY TRUST PAISLEY Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTEER DEVELOPMENT SCOTLAND LIMITED STIRLING Active FULL 63990 - Other information service activities n.e.c.
DYSLEXIA SCOTLAND STIRLING SCOTLAND Active SMALL 85590 - Other education n.e.c.
CARERS FORUM STIRLING AREA STIRLING SCOTLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ACTIVE STIRLING LIMITED STIRLING SCOTLAND Active GROUP 93110 - Operation of sports facilities
BRITISH CURLING FORTHSIDE WAY SCOTLAND Active SMALL 93199 - Other sports activities
BRUCE TAIT ASSOCIATES LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ACTIVE STIRLING TRADING LIMITED STIRLING SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
CAFE TOAST LIMITED STIRLING Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
ZERO WASTE SCOTLAND LIMITED STIRLING Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
EMUWORKS LIMITED STIRLING SCOTLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet