Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DYNAMIC EARTH ENTERPRISES LIMITED
Company Information for

DYNAMIC EARTH ENTERPRISES LIMITED

112 HOLYROOD ROAD, EDINBURGH, MIDLOTHIAN, EH8 8AS,
Company Registration Number
SC139122
Private Limited Company
Active

Company Overview

About Dynamic Earth Enterprises Ltd
DYNAMIC EARTH ENTERPRISES LIMITED was founded on 1992-07-01 and has its registered office in Midlothian. The organisation's status is listed as "Active". Dynamic Earth Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DYNAMIC EARTH ENTERPRISES LIMITED
 
Legal Registered Office
112 HOLYROOD ROAD
EDINBURGH
MIDLOTHIAN
EH8 8AS
Other companies in EH8
 
Filing Information
Company Number SC139122
Company ID Number SC139122
Date formed 1992-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:15:41
Primary Source:Companies House
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 DYNAMIC EARTH ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART SIMPSON
Company Secretary 1999-11-16
IAN CLELAND RITCHIE
Director 2011-01-01
JOHN STUART SIMPSON
Director 2000-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND MICHAEL BONNAR
Director 2001-11-27 2010-12-31
JULIA FAWCETT
Director 2000-02-27 2002-07-31
MAURICE WILLIAM KELLY
Director 2000-02-27 2002-02-21
CHARLES ANNAND FRASER
Director 1995-03-28 2001-11-27
DEREK MACGREGOR WILKINSON
Director 2000-02-27 2001-10-17
PETER JULIAN LEDERER
Director 2000-02-27 2001-04-17
DAVID CRICHTON
Director 1998-12-04 2001-01-30
GORDON YOUNGER CRAIG
Director 1995-03-28 2000-02-23
DAVID STANLEY INGRAM
Director 1998-12-01 2000-02-22
ERIC MILLIGAN
Director 1996-11-19 2000-02-22
WILLIAM ARTHUR TURMEAU
Director 1995-04-26 2000-02-22
ROGER JOHN WHEATER
Director 1998-12-04 2000-02-22
ANDREW MILLAR DOWNIE
Company Secretary 1997-02-25 1999-11-16
DESMOND MICHAEL BONNAR
Director 1995-03-28 1998-09-22
ANGUS JOHN MACDONALD
Director 1998-03-17 1998-08-06
LAURA FRANCESCA MARCANTONIO
Company Secretary 1996-05-21 1997-02-25
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1994-04-05 1996-05-21
NORMAN MACFARLANE IRONS
Director 1995-03-28 1996-03-30
ROBERT RICHARD MILLER
Director 1992-07-01 1995-03-28
PETER GEOFFREY SELMAN
Director 1992-07-01 1995-03-28
ROBERT RICHARD MILLER
Company Secretary 1992-07-01 1994-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART SIMPSON DYNAMIC EARTH CHARITABLE TRUST Company Secretary 1999-11-16 CURRENT 1992-06-08 Active
IAN CLELAND RITCHIE THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2018-01-19 CURRENT 1946-11-08 Active
IAN CLELAND RITCHIE TERN PLC Director 2017-06-01 CURRENT 2004-05-18 Active
IAN CLELAND RITCHIE KROTOS LTD Director 2015-10-30 CURRENT 2013-09-09 Active
IAN CLELAND RITCHIE NATIONAL THEATRE OF SCOTLAND Director 2014-05-28 CURRENT 2002-07-18 Active
IAN CLELAND RITCHIE CAS (EBT) LIMITED Director 2014-01-09 CURRENT 2013-10-21 Active
IAN CLELAND RITCHIE RED FOX MEDIA LTD Director 2012-11-29 CURRENT 2011-05-19 In Administration/Administrative Receiver
IAN CLELAND RITCHIE SALTIRE VENTURES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-11-07
IAN CLELAND RITCHIE BLIPFOTO LIMITED Director 2012-03-29 CURRENT 2007-07-10 Dissolved 2017-08-12
IAN CLELAND RITCHIE EDINBURGH SCIENCE WORLDWIDE LTD Director 2011-01-28 CURRENT 2011-01-28 Active
IAN CLELAND RITCHIE THE GO GROUP UK LTD Director 2009-04-28 CURRENT 1998-12-21 Dissolved 2015-06-02
IAN CLELAND RITCHIE GLASGOW OPPORTUNITIES Director 2008-08-27 CURRENT 1983-07-04 Dissolved 2015-08-11
IAN CLELAND RITCHIE IOMART GROUP PLC Director 2007-12-21 CURRENT 2000-02-28 Active
IAN CLELAND RITCHIE EDINBURGH SCIENCE LTD Director 2007-03-09 CURRENT 1987-08-31 Active
IAN CLELAND RITCHIE COMPUTER APPLICATION SERVICES LIMITED Director 2005-12-16 CURRENT 1986-12-12 Active
IAN CLELAND RITCHIE DYNAMIC EARTH CHARITABLE TRUST Director 2004-09-01 CURRENT 1992-06-08 Active
IAN CLELAND RITCHIE PENTECH ADVISORY LP LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
IAN CLELAND RITCHIE COPPERTOP CONCEPTS LIMITED Director 1997-12-17 CURRENT 1997-10-29 Dissolved 2013-12-06
IAN CLELAND RITCHIE VIS ENTERTAINMENT LIMITED Director 1996-06-11 CURRENT 1995-09-20 Dissolved 2014-07-29
JOHN STUART SIMPSON DYNAMIC EARTH SERVICES LIMITED Director 2000-03-03 CURRENT 1994-09-30 Active - Proposal to Strike off
JOHN STUART SIMPSON DYNAMIC EARTH CHARITABLE TRUST Director 2000-03-02 CURRENT 1992-06-08 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
2023-10-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MR MARK ASHLEY BISHOP
2022-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BISHOP
2022-10-03Current accounting period extended from 31/10/22 TO 31/03/23
2022-10-03AA01Current accounting period extended from 31/10/22 TO 31/03/23
2022-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BISHOP
2022-10-03AP01DIRECTOR APPOINTED MR MARK ASHLEY BISHOP
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-04CESSATION OF JOHN STUART SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04Termination of appointment of John Stuart Simpson on 2022-07-01
2022-07-04Appointment of Mr Douglas Walker as company secretary on 2022-07-01
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN STUART SIMPSON
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART SIMPSON
2022-07-04AP03Appointment of Mr Douglas Walker as company secretary on 2022-07-01
2022-07-04TM02Termination of appointment of John Stuart Simpson on 2022-07-01
2022-07-04PSC07CESSATION OF JOHN STUART SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-28PSC04Change of details for Professor Sir Peter Downes as a person with significant control on 2021-04-28
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DOWNES
2019-03-13AP01DIRECTOR APPOINTED PROFESSOR SIR PETER DOWNES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLELAND RITCHIE
2019-02-06PSC07CESSATION OF IAN CLELAND RITCHIE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 500000
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-05AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-07AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-07-09AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-07-26AR0101/07/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-07-01AR0101/07/11 ANNUAL RETURN FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-13AP01DIRECTOR APPOINTED MR IAN RITCHIE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BONNAR
2010-07-07AR0101/07/10 ANNUAL RETURN FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-07-06363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-07-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-07-18363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-07-07363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-01419a(Scot)DEC MORT/CHARGE *****
2005-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-01363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-07-29363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-28363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-09-02288bDIRECTOR RESIGNED
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-03-20288bDIRECTOR RESIGNED
2001-12-05288bDIRECTOR RESIGNED
2001-12-05288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-10-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-10-02466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-09-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-08-31AUDAUDITOR'S RESIGNATION
2001-07-25363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-05-29410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-25410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-22419a(Scot)DEC MORT/CHARGE *****
2001-05-22419a(Scot)DEC MORT/CHARGE *****
2001-05-03288bDIRECTOR RESIGNED
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-05288cDIRECTOR'S PARTICULARS CHANGED
2001-02-06288bDIRECTOR RESIGNED
2001-02-0688(2)RAD 30/01/01--------- £ SI 499898@1=499898 £ IC 102/500000
2000-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-19363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-07-05WRES04£ NC 102/500000 01/06
2000-07-05123NC INC ALREADY ADJUSTED 01/06/00
2000-07-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/00
2000-06-28225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00
2000-05-16288aNEW DIRECTOR APPOINTED
2000-04-28SRES13APPOINT DIRECTORS 27/02/00
2000-04-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

Licences & Regulatory approval
We could not find any licences issued to DYNAMIC EARTH ENTERPRISES LIMITED 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 DYNAMIC EARTH ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-11-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-05-29 Outstanding THE MILLENNIUM COMMISSION
FLOATING CHARGE 2001-05-25 Outstanding SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN LIMITED
FLOATING CHARGE 2001-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1995-10-03 Satisfied DYNAMIC EARTH CHARITABLE TRUST
STANDARD SECURITY 1995-10-03 Satisfied LOTHIAN AND EDINBURGH ENTERPRISE LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31

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 DYNAMIC EARTH ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of DYNAMIC EARTH ENTERPRISES LIMITED registering or being granted any patents
Domain Names

DYNAMIC EARTH ENTERPRISES LIMITED owns 1 domain names.

dynamicearth.co.uk  

Trademarks
We have not found any records of DYNAMIC EARTH ENTERPRISES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY CRUDEN PROPERTY DEVELOPMENTS LIMITED 1996-12-13 Outstanding

We have found 1 mortgage charges which are owed to DYNAMIC EARTH ENTERPRISES LIMITED

Income
Government Income

Government spend with DYNAMIC EARTH ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2012-04-24 GBP £520

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC EARTH ENTERPRISES LIMITED 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 DYNAMIC EARTH ENTERPRISES LIMITED 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 DYNAMIC EARTH ENTERPRISES LIMITED 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.