DYNAMIC EARTH CHARITABLE TRUST
Overview
| Company Name | DYNAMIC EARTH CHARITABLE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC138695 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DYNAMIC EARTH CHARITABLE TRUST?
- Primary education (85200) / Education
- General secondary education (85310) / Education
- Museums activities (91020) / Arts, entertainment and recreation
Where is DYNAMIC EARTH CHARITABLE TRUST located?
| Registered Office Address | 112 Holyrood Road Edinburgh EH8 8AS Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYNAMIC EARTH CHARITABLE TRUST?
| Company Name | From | Until |
|---|---|---|
| YOUNGER UNIVERSE CHARITABLE TRUST | Jun 08, 1992 | Jun 08, 1992 |
What are the latest accounts for DYNAMIC EARTH CHARITABLE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DYNAMIC EARTH CHARITABLE TRUST?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for DYNAMIC EARTH CHARITABLE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 48 pages | AA | ||||||||||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Mark Ashley Bishop as a person with significant control on Dec 15, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mark Ashley Bishop as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Dr Jennifer Amanda Harrison as a person with significant control on Dec 13, 2023 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Douglas Walker as a secretary on Dec 13, 2023 | 1 pages | TM02 | ||||||||||
Director's details changed for Jennifer Amanda Harrison on Dec 13, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Anastasia Patricia Catharine Rocke as a secretary on Dec 13, 2023 | 2 pages | AP03 | ||||||||||
Notification of Robert William Hoyle as a person with significant control on Dec 13, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Dr Robert William Hoyle as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Notification of Naomi Jane Walker as a person with significant control on Dec 13, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Miss Naomi Jane Walker as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Notification of Jeremy Harper as a person with significant control on Dec 13, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Jeremy Harper as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 59 pages | AA | ||||||||||
Cessation of Malcolm Shaw Thoms as a person with significant control on Jun 21, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DYNAMIC EARTH CHARITABLE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROCKE, Anastasia Patricia Catharine | Secretary | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | 317078510001 | |||||||
| ALDRIDGE, Robert Christopher | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 27233190001 | |||||
| COOMBER, Jo | Director | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Scotland | British | 233196280001 | |||||
| DONNELLY, Candice Elizabeth Philippa | Director | Holyrood Road EH8 8AS Edinburgh 112 Scotland | Scotland | British | 250521120001 | |||||
| DOWNES, Peter, Professor Sir | Director | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | England | British | 256295030002 | |||||
| DUNLOP, Jamie | Director | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Scotland | British | 248009360001 | |||||
| HARPER, Jeremy | Director | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Scotland | British | 317077630001 | |||||
| HARRISON, Jennifer Amanda, Dr | Director | Holyrood Road EH8 8AS Edinburgh 112 Scotland | Scotland | British,Australian | 300382350001 | |||||
| HOYLE, Robert William, Dr | Director | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Scotland | British | 232185160001 | |||||
| MCCORQUODALE, Iain | Director | Holyrood Road EH8 8AS Edinburgh 11 Scotland | Scotland | British | 300382470001 | |||||
| REID, Heather Margaret Murray, Dr | Director | Holyrood Road EH8 8AS Edinburgh 112 Scotland | Scotland | British | 86123980002 | |||||
| WALKER, Naomi Jane | Director | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Scotland | British | 317078150001 | |||||
| DOWNIE, Andrew Millar | Secretary | 18 The Firs Millholm Road G44 3YB Glasgow | British | 51703620001 | ||||||
| MARCANTONIO, Laura Francesca | Secretary | 32 Montpelier Park EH10 4NJ Edinburgh | British | 48069220001 | ||||||
| SIMPSON, John Stuart | Secretary | 6 Cammo Brae EH4 8ET Edinburgh Midlothian | British | 69719420001 | ||||||
| WALKER, Douglas | Secretary | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | 297608880001 | |||||||
| QUEENSFERRY SECRETARIES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh | 38051430002 | |||||||
| BISHOP, Mark Ashley | Director | 112 Holyrood Road EH8 8AS Edinburgh Dynamic Earth Charitable Trust Scotland | Scotland | British | 183714620003 | |||||
| BONNAR, Desmond Michael, Doctor | Director | 34 Douglas Gardens Uddingston G71 7HB Glasgow | Scotland | British | 855790001 | |||||
| BONNAR, Desmond Michael, Doctor | Director | 34 Douglas Gardens Uddingston G71 7HB Glasgow | Scotland | British | 855790001 | |||||
| CALLANDER, Rhona Ann | Director | Drummond Place EH3 6PH Edinburgh 6 Scotland | Scotland | British | 177296740001 | |||||
| COCHRANE, David | Director | The Fairways Milnathort KY13 9FW Kinross 4 Scotland | Scotland | British | 190659470001 | |||||
| CRAIG, Gordon Younger, Professor | Director | 14 Kevock Road EH18 1HT Lasswade Midlothian | British | 42924970001 | ||||||
| CRICHTON, David | Director | St Peter's Hall 34 Main Street EH31 2AA Gullane East Lothian | Scotland | British | 102111000001 | |||||
| CUNNINGHAM, Edward Brandwood | Director | 8 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | 376910001 | |||||
| DAVIS, Gary John Moxon | Director | The Causeway Longframlington NE65 8BL Morpeth 8 United Kingdom | England | British | 130381230002 | |||||
| FAWCETT, Julia | Director | 42 Park Road SK8 4HW Gatley Cheshire | England | British | 84096160001 | |||||
| FRASER, Charles Annand, Sir | Director | Shepherd House EH21 7TH Inveresk Midlothian | British | 35546730001 | ||||||
| GRAHAM, Colin, Prof. | Director | Thorburn Road EH13 0BH Edinburgh 23 Scotland | Scotland | British | 188185920001 | |||||
| GRUBB, George Darlington Wilson, Rev.Dr. | Director | 10 Wellhead Close South Queensferry EH30 9WA Edinburgh | United Kingdom | British | 90381430001 | |||||
| HENTON, Margaret Patricia | Director | 4 Jeffrey Avenue EH4 3RW Edinburgh Midlothian | United Kingdom | British | 70997340001 | |||||
| HINDS, Lesley Adelaide | Director | 4 Easter Drylaw Place EH4 2QD Edinburgh Lothian | Scotland | British | 3480180001 | |||||
| INGRAM, David Stanley, Professor | Director | 65 Dublin Street EH3 6NS Edinburgh | British | 2875720002 | ||||||
| IRONS, Norman Macfarlane, Lord Provost | Director | 141 Saughton Drive EH12 5TS Edinburgh Midlothian | British | 25185260001 | ||||||
| KELLY, Maurice William | Director | Spinney Cottage Wing Road Mentmore LU7 0QG Leighton Buzzard Buckinghamshire | British | 89366130001 |
Who are the persons with significant control of DYNAMIC EARTH CHARITABLE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Robert William Hoyle | Dec 13, 2023 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Jeremy Harper | Dec 13, 2023 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Naomi Jane Walker | Dec 13, 2023 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Jo Coomber | Mar 23, 2023 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Jamie Dunlop | Mar 23, 2023 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Mark Ashley Bishop | Sep 22, 2022 | 112 Holyrood Road EH8 8AS Edinburgh Dynamic Earth Charitable Trust Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Heather Margaret Murray Reid | Sep 22, 2022 | Holyrood Road EH8 8AS Edinburgh 112 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Jennifer Amanda Harrison | Sep 22, 2022 | Holyrood Road EH8 8AS Edinburgh 112 Scotland | No |
Nationality: British,Australian Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Iain Mccorquodale | Sep 22, 2022 | Dynamic Earth Enterprises Ltd 112 Holyrood Road EH8 8AS Edinburgh 112 Midlothian United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Candice Elizabeth Philippa Donnelly | Sep 22, 2022 | Dynamic Earth Enterprises Ltd 112 Holyrood Road EH8 8AS Edinburgh 112 Midlothian United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Professor Sir Peter Downes | Mar 01, 2019 | Steading DD6 8RB Newport-On-Tay Forgan House Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary John Moxon Davis | Mar 15, 2017 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Malcolm Shaw Thoms | Apr 06, 2016 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Cochrane | Apr 06, 2016 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Prof. Colin Graham | Apr 06, 2016 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Stuart Simpson | Apr 06, 2016 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Sally Victoria Weatherly | Apr 06, 2016 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Rhona Ann Callander | Apr 06, 2016 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Cleland Ritchie | Apr 06, 2016 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0