Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GREENSPACE SCOTLAND
Company Information for

GREENSPACE SCOTLAND

JUBILEE HOUSE, FORTHSIDE WAY, STIRLING, FK8 1QZ,
Company Registration Number
SC236105
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Greenspace Scotland
GREENSPACE SCOTLAND was founded on 2002-08-29 and has its registered office in Stirling. The organisation's status is listed as "Active". Greenspace Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENSPACE SCOTLAND
 
Legal Registered Office
JUBILEE HOUSE
FORTHSIDE WAY
STIRLING
FK8 1QZ
Other companies in FK9
 
Telephone01786465934
 
Filing Information
Company Number SC236105
Company ID Number SC236105
Date formed 2002-08-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB138683872  
Last Datalog update: 2023-10-08 06:26:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSPACE SCOTLAND
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 GREENSPACE SCOTLAND

Current Directors
Officer Role Date Appointed
JULIE PROCTER
Company Secretary 2007-04-26
SCOTT FERGUSON
Director 2016-10-18
STEVEN JAMES GREIG
Director 2016-10-18
SUSAN JANE HILDER
Director 2016-10-18
DAVID JAMIESON
Director 2013-02-04
MATTHEW LOWTHER
Director 2015-04-28
ROBERT RUSSELL MCLARTY
Director 2013-02-04
CLAIRE MENNIM
Director 2016-10-18
RICHARD STEPHEN MORRIS
Director 2016-10-18
KIRSTEEN ISABEL SCOTT THOMSON
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ANNE BECK
Director 2013-02-04 2017-10-19
NIAMH SHORTT
Director 2013-02-04 2016-10-18
BRIAN CANNING
Director 2014-02-14 2015-10-29
JOHN LIAM LAURIE
Director 2013-02-04 2015-10-29
HOWARD JOHN STREDDER PEARCE
Director 2009-01-29 2015-10-29
CHRISTOPHER SHAW LEWIS
Director 2002-12-05 2014-10-28
MERRILL CARTER SMITH
Director 2005-10-27 2014-10-28
MARY ALLISON
Director 2010-05-11 2013-11-05
CATHERINE MARY JOHNSTON
Director 2007-04-26 2012-10-23
JOHN FRASER LORD
Director 2009-01-29 2012-02-07
LAURA MCIVOR
Director 2008-10-23 2010-04-07
KEITH TAYLOR GEDDES
Director 2002-08-29 2010-03-31
ELIZABETH MCLELLAN GARDINER
Director 2007-04-26 2010-02-02
SIMON RENNIE
Director 2002-08-29 2009-03-20
CRAIG MALCOLM MCLAREN
Director 2005-10-27 2008-07-23
CORMICK KEENAN MCCHORD
Director 2006-04-27 2008-01-24
KERR STIRLING LLP
Company Secretary 2002-08-29 2007-04-26
IAN BROWN FERNIE
Director 2002-12-05 2006-10-26
TIMOTHY RICHARD DUFFY
Director 2003-07-24 2006-07-27
JAMES HUNTER
Director 2005-01-27 2006-04-14
STEVEN DAVID GRIMMOND
Director 2005-04-28 2005-09-30
GORDON LAURENCE MANN
Director 2004-04-22 2005-07-28
WENDY BULLARD
Director 2003-10-23 2005-05-03
GEORGE HOWIE
Director 2004-07-22 2005-03-31
AMANDA RUTH DRUMMOND
Director 2003-05-01 2004-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT FERGUSON MYPARKSCOTLAND Director 2017-10-27 CURRENT 2015-02-09 Active
MATTHEW LOWTHER GREEN ACTION TRUST Director 2015-04-10 CURRENT 1985-05-31 Active
RICHARD STEPHEN MORRIS E-RESILIENCE LTD. Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
RICHARD STEPHEN MORRIS SUSTRANS Director 2015-01-24 CURRENT 1984-03-06 Active
KIRSTEEN ISABEL SCOTT THOMSON HILLCREST FUTURES LIMITED Director 2011-10-18 CURRENT 2003-04-25 Active
KIRSTEEN ISABEL SCOTT THOMSON URBAN TAPESTRY LIMITED Director 2010-11-04 CURRENT 2010-11-04 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
2023-10-25APPOINTMENT TERMINATED, DIRECTOR SHIVALI FIFIELD
2023-10-25APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN MORRIS
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-01CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-02-20APPOINTMENT TERMINATED, DIRECTOR DAVID JAMIESON
2023-02-20APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOWTHER
2023-02-20DIRECTOR APPOINTED MR MARK GRAHAM
2023-02-20DIRECTOR APPOINTED MR BRYAN HARRIS
2023-02-20DIRECTOR APPOINTED MR ALISTAIR BELL WYLIE
2022-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-03AP01DIRECTOR APPOINTED MS SHIVALI FIFIELD
2019-05-16AP01DIRECTOR APPOINTED DR VICTORIA JANE ABERNETHY
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES GREIG
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ANNE BECK
2017-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2016-11-01AP01DIRECTOR APPOINTED MISS CLAIRE MENNIM
2016-11-01AP01DIRECTOR APPOINTED MR RICHARD STEPHEN MORRIS
2016-11-01AP01DIRECTOR APPOINTED DR SCOTT FERGUSON
2016-11-01AP01DIRECTOR APPOINTED MR STEVEN JAMES GREIG
2016-11-01AP01DIRECTOR APPOINTED MS SUSAN JANE HILDER
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH SHORTT
2016-10-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CANNING
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PEARCE
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAURIE
2015-09-13AR0129/08/15 NO MEMBER LIST
2015-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MERRILL SMITH
2015-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2015-05-01AP01DIRECTOR APPOINTED DR MATTHEW LOWTHER
2015-05-01AP01DIRECTOR APPOINTED MS KIRSTEEN ISABEL SCOTT THOMSON
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 5 ALPHA CENTRE STIRLING UNIVERSITY INNOVATION PARK STIRLING FK9 4NF
2014-10-27AA31/03/14 TOTAL EXEMPTION FULL
2014-09-06AR0129/08/14 NO MEMBER LIST
2014-03-05AP01DIRECTOR APPOINTED MR BRIAN CANNING
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WHITTLE
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA WURTHMANN
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY ALLISON
2013-09-04AR0129/08/13 NO MEMBER LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ISABELLA SHEENA WURTHMANN / 24/04/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN STREDDER PEARCE / 24/04/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WHITTLE / 24/04/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MERRILL CARTER SMITH / 24/04/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW LEWIS / 24/04/2013
2013-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE PROCTER / 24/04/2013
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 12 ALPHA CENTRE, STIRLING UNIVERSITY INNOVATION PARK STIRLING STIRLINGSHIRE FK9 4NF
2013-02-20AP01DIRECTOR APPOINTED MR JOHN LIAM LAURIE
2013-02-06AP01DIRECTOR APPOINTED DR SHEILA ANNE BECK
2013-02-06AP01DIRECTOR APPOINTED MR DAVID JAMIESON
2013-02-06AP01DIRECTOR APPOINTED REV ROBERT RUSSELL MCLARTY
2013-02-06AP01DIRECTOR APPOINTED DR NIAMH SHORTT
2013-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW LEWIS / 21/01/2013
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOHNSTON
2012-09-04AR0129/08/12 NO MEMBER LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LORD
2011-11-23RES01ADOPT ARTICLES 15/11/2011
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-12AR0129/08/11 NO MEMBER LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ALLISON / 01/12/2010
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06AR0129/08/10 NO MEMBER LIST
2010-05-24AP01DIRECTOR APPOINTED MS MARY ALLISON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MCIVOR
2010-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEDDES
2010-02-18RES01ALTER ARTICLES 02/02/2010
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GARDINER
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DELLA THOMAS
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ISABELLA SHEENA WURTHMANN / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WHITTLE / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DELLA THOMAS / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MERRILL CARTER SMITH / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN STREDDER PEARCE / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA MCIVOR / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LORD / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW LEWIS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY JOHNSTON / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCLELLAN GARDINER / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE PROCTER / 08/10/2009
2009-08-31363aANNUAL RETURN MADE UP TO 29/08/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON RENNIE
2009-02-16288aDIRECTOR APPOINTED DR ISABELLA SHEENA WURTHMANN
2009-02-16288aDIRECTOR APPOINTED PAMELA WHITTLE
2009-02-05288aDIRECTOR APPOINTED HOWARD JOHN STREDDER PEARCE
2009-02-05288aDIRECTOR APPOINTED JOHN LORD
2008-11-12288aDIRECTOR APPOINTED LAURA MCIVOR
2008-10-30RES01ADOPT ARTICLES 23/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-23RES01ALTER ARTICLES 15/08/2008
2008-09-18363aANNUAL RETURN MADE UP TO 29/08/08
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting 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 GREENSPACE SCOTLAND 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 GREENSPACE SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENSPACE SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GREENSPACE SCOTLAND

Intangible Assets
Patents
We have not found any records of GREENSPACE SCOTLAND registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GREENSPACE SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSPACE SCOTLAND. 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 (74901 - Environmental consulting activities) as GREENSPACE SCOTLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENSPACE SCOTLAND 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 GREENSPACE SCOTLAND 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 GREENSPACE SCOTLAND 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.