Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UNICORN PRESERVATION SOCIETY (THE)
Company Information for

UNICORN PRESERVATION SOCIETY (THE)

CGPM CONSULTING LLP, 40 GILMERTON PLACE, EDINBURGH, EH17 8TP,
Company Registration Number
SC046145
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Unicorn Preservation Society (the)
UNICORN PRESERVATION SOCIETY (THE) was founded on 1968-12-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Unicorn Preservation Society (the) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNICORN PRESERVATION SOCIETY (THE)
 
Legal Registered Office
CGPM CONSULTING LLP
40 GILMERTON PLACE
EDINBURGH
EH17 8TP
Other companies in DD1
 
Filing Information
Company Number SC046145
Company ID Number SC046145
Date formed 1968-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:41:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNICORN PRESERVATION SOCIETY (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNICORN PRESERVATION SOCIETY (THE)

Current Directors
Officer Role Date Appointed
CGPM CONSULTING LLP
Company Secretary 2014-03-11
NORMA AITKEN
Director 2014-04-23
WILLIAM JOSEPH BELL BIRSE-STEWART
Director 1999-07-01
MICHAEL ROBERT FORMAN CLARK
Director 2003-06-03
ROGER STAFFORD CURTIS
Director 2016-09-28
CATHERINE JEAN KILBY ERSKINE
Director 2010-11-17
MICHAEL PETER GALLOWAY
Director 2013-06-12
STEPHEN MATTHEW WOOD
Director 2015-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS BOWRING
Director 2016-09-28 2018-01-19
MARK JAMES GALLACHER
Director 2014-04-23 2015-12-18
KIRSTIN MORAG YUILL DE MORGAN
Director 2010-11-17 2015-10-10
GEORGE ISLES GALL
Director 2003-06-03 2015-09-23
ALEXANDER HENRY
Director 1990-07-19 2014-06-18
THORNTONS LAW LLP
Company Secretary 2004-12-01 2014-03-11
CAROLYN ANN BELL BENVIE
Director 2011-07-06 2014-02-20
DAVID ALLAN BRADLEY
Director 2003-06-03 2014-02-20
NICHOLAS RODGER VAUSE DORMAN
Director 2007-03-14 2014-02-20
NEIL FORBES GRIEVE
Director 2011-07-06 2014-02-20
DAVID CHARLES CARNEGIE (EARL OF SOUTHESK)
Director 1993-01-19 2013-02-03
JAMES ARTHUR CAYZER
Director 1990-07-19 2011-07-06
GEOFFREY COOKE BUNTING
Director 1998-07-02 2008-07-16
LOUISE AIMEE FRASER
Director 1999-07-01 2006-07-12
THORNTONS WS
Company Secretary 2001-06-14 2004-11-30
FIONA KATHLEEN GUEST
Director 2003-06-03 2004-08-16
JAMES PHILIP RETTIE
Company Secretary 1991-06-08 2001-06-14
RONALD JONATHAN BONAR
Director 1993-01-19 2000-05-23
MALCOLM MACKAY BEGG
Director 1998-07-02 1999-07-01
JOHN CHARLES LINDSAY ANDERSON
Director 1990-07-19 1996-07-11
ARTHUR CYPRIAN BASTABLE
Director 1993-01-19 1996-07-11
JAMES DAVIDSON BOYD
Director 1990-07-19 1996-01-15
JAMES MELVILLE CHALMERS
Director 1990-07-19 1995-11-26
ARTHUR CYPRIAN BASTABLE
Director 1993-01-19 1993-07-16
FRANK GEORGE GRIFFITH CARR
Director 1990-07-19 1991-07-17
EMERITUS JAMES DREVER
Director 1990-07-19 1991-07-17
JAMES MCRAE
Company Secretary 1990-07-19 1991-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOSEPH BELL BIRSE-STEWART WINE IMPORTERS (EDINBURGH) LIMITED Director 1995-09-01 CURRENT 1975-03-12 Active
CATHERINE JEAN KILBY ERSKINE FIFE RURAL SKILLS PARTNERSHIP Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
CATHERINE JEAN KILBY ERSKINE CAMBO HOUSE POWER LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
CATHERINE JEAN KILBY ERSKINE SCOTTISH GARDENS NETWORK LTD Director 2014-06-26 CURRENT 2014-06-26 Active
CATHERINE JEAN KILBY ERSKINE CAMBO HERITAGE TRUST Director 2014-05-02 CURRENT 2014-02-14 Active
CATHERINE JEAN KILBY ERSKINE CAMBO LIMITED Director 1988-07-14 CURRENT 1981-10-14 Active - Proposal to Strike off
MICHAEL PETER GALLOWAY STUDIO DUNDEE JOINT VENTURE COMPANY LIMITED Director 2018-03-09 CURRENT 2018-03-08 Active
MICHAEL PETER GALLOWAY DUNDEE CITY DEVELOPMENTS LIMITED Director 2009-06-08 CURRENT 1999-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11APPOINTMENT TERMINATED, DIRECTOR ERIC WALTER CASSELLS
2024-01-31DIRECTOR APPOINTED MRS CHRISTINE PURDY
2024-01-31DIRECTOR APPOINTED ANGUS DAVID EASTON
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CATHERINE JEAN KILBY ERSKINE
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-27CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-08-27CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED MR ERIC WALTER CASSELLS
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ROBERT BLYTH STEEL
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLYTH STEEL
2021-12-16Director's details changed for Mr James Toal on 2021-12-16
2021-12-16Director's details changed for Mr James Toal on 2021-12-16
2021-12-16CH01Director's details changed for Mr James Toal on 2021-12-16
2021-11-30AP01DIRECTOR APPOINTED LAURA SUSAN PATON
2021-10-12MEM/ARTSARTICLES OF ASSOCIATION
2021-10-12RES01ADOPT ARTICLES 12/10/21
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE WRIGHT
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-03-12CH04SECRETARY'S DETAILS CHNAGED FOR CGPM CONSULTING LLP on 2021-01-01
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-25CH01Director's details changed for Ms Norma Aitken on 2020-07-25
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Eq Accountants Llp 14 City Quay Dundee DD1 3JA United Kingdom
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CH01Director's details changed for Ms Norma Aitken on 2019-07-22
2019-07-22AP01DIRECTOR APPOINTED BRUCE REID LINTON
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STAFFORD CURTIS
2019-06-24AP01DIRECTOR APPOINTED EMMA JANE WELLS
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ISABEL SINCLAIR
2019-05-29AP01DIRECTOR APPOINTED MR JAMES TOAL
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER GALLOWAY
2018-12-06AP01DIRECTOR APPOINTED PROF ERIC GEORGE WRIGHT
2018-10-09AP01DIRECTOR APPOINTED MRS FIONA ISABEL SINCLAIR
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM The Vision Building 20 Greenmarket Dundee Angus DD1 4QB
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWRING
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE INNES
2017-10-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD WOOLLEY
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW WOOD / 31/01/2017
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER GALLOWAY / 31/01/2017
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE INNES / 31/01/2017
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CATHERINE JEAN KILBY ERSKINE / 31/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH BELL BIRSE-STEWART / 28/12/2016
2016-11-09AP01DIRECTOR APPOINTED MRS CHRISTINE BOWRING
2016-11-04AP01DIRECTOR APPOINTED MS LOUISE INNES
2016-11-03AP01DIRECTOR APPOINTED MR ROGER STAFFORD CURTIS
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIN DE MORGAN
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29AR0116/07/15 NO MEMBER LIST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GALL
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH BELL / 01/09/2015
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NORMA WILSON / 22/09/2015
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PALFREYMAN
2015-07-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-20RES01ADOPT ARTICLES 29/04/2015
2015-03-25AP01DIRECTOR APPOINTED MR STEVE WOOD
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE UNITED KIGDOM DD1 1DZ UNITED KINGDOM
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENRY
2014-09-01AR0116/07/14
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIN DE MORGAN / 07/07/2014
2014-04-29AP01DIRECTOR APPOINTED MS NORMA WILSON
2014-04-29AP01DIRECTOR APPOINTED MR MARK JAMES GALLACHER
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DORMAN
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN BENVIE
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC TWEDDLE
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SANDFORD
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN ROLFE
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KING
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRIEVE
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THE EARL OF DALHOUSIE
2014-04-07AP04CORPORATE SECRETARY APPOINTED CGPM CONSULTING LLP
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0116/07/13 NO MEMBER LIST
2013-07-15AP01DIRECTOR APPOINTED PROFESSOR DOMINIC TWEDDLE
2013-06-17AP01DIRECTOR APPOINTED MR MICHAEL PETER GALLOWAY
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARNEGIE (EARL OF SOUTHESK)
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25AR0116/07/12 NO MEMBER LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN PALFREYMAN / 23/01/2012
2011-08-08AR0116/07/11 NO MEMBER LIST
2011-08-04AP01DIRECTOR APPOINTED CAROLYN ANN BELL BENVIE
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AP01DIRECTOR APPOINTED NEIL FORBES GRIEVE
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAYZER
2011-01-18AP01DIRECTOR APPOINTED KIRSTIN DE MORGAN
2010-11-29AP01DIRECTOR APPOINTED LADY CATHERINE ERSKINE
2010-08-04AR0116/07/10 NO MEMBER LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RODGER VAUSE DORMAN / 18/11/2009
2009-09-23363aANNUAL RETURN MADE UP TO 16/07/09
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-01363aANNUAL RETURN MADE UP TO 16/07/08
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BUNTING
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PALFREYMAN / 21/12/2007
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PALFREYMAN / 21/12/2007
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM STEWART
2008-04-17288aDIRECTOR APPOINTED COMMODORE RONALD JAMES SANDFORD
2007-12-10MEM/ARTSARTICLES OF ASSOCIATION
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aANNUAL RETURN MADE UP TO 16/07/07
2007-07-17288cSECRETARY'S PARTICULARS CHANGED
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 50 CASTLE STREET, DUNDEE, DD1 3RU
2007-04-23288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-08-11363aANNUAL RETURN MADE UP TO 16/07/06
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to UNICORN PRESERVATION SOCIETY (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNICORN PRESERVATION SOCIETY (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNICORN PRESERVATION SOCIETY (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNICORN PRESERVATION SOCIETY (THE)

Intangible Assets
Patents
We have not found any records of UNICORN PRESERVATION SOCIETY (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for UNICORN PRESERVATION SOCIETY (THE)
Trademarks
We have not found any records of UNICORN PRESERVATION SOCIETY (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNICORN PRESERVATION SOCIETY (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as UNICORN PRESERVATION SOCIETY (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where UNICORN PRESERVATION SOCIETY (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNICORN PRESERVATION SOCIETY (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNICORN PRESERVATION SOCIETY (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.