DYNAMIC EARTH ENTERPRISES LIMITED
Overview
| Company Name | DYNAMIC EARTH ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC139122 |
| 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 ENTERPRISES LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
- Primary education (85200) / Education
- General secondary education (85310) / Education
- Museums activities (91020) / Arts, entertainment and recreation
Where is DYNAMIC EARTH ENTERPRISES LIMITED located?
| Registered Office Address | 112 Holyrood Road Edinburgh EH8 8AS Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYNAMIC EARTH ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| YOUNGER UNIVERSE ENTERPRISES LIMITED | Jul 01, 1992 | Jul 01, 1992 |
What are the latest accounts for DYNAMIC EARTH ENTERPRISES LIMITED?
| 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 ENTERPRISES LIMITED?
| 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 ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Appointment of Dr Heather Margaret Murray Reid as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Notification of Heather Margaret Murray Reid as a person with significant control on Oct 08, 2025 | 2 pages | PSC01 | ||
Cessation of Mark Ashley Bishop as a person with significant control on Jun 26, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Mark Ashley Bishop as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Walker as a secretary on Dec 13, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Anastasia Patricia Catharine Rocke as a secretary on Dec 13, 2023 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Oct 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Notification of Mark Bishop as a person with significant control on Sep 22, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Mark Ashley Bishop as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Oct 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Stuart Simpson as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Douglas Walker as a secretary on Jul 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of John Stuart Simpson as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||
Cessation of John Stuart Simpson as a person with significant control on Jul 01, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Oct 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of DYNAMIC EARTH ENTERPRISES LIMITED?
| 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 | 318144340001 | |||||||
| DOWNES, Peter, Professor Sir | Director | Steading DD6 8RB Newport-On-Tay Forgan House Scotland | England | British | 256295030001 | |||||
| REID, Heather Margaret Murray, Dr | Director | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Scotland | British | 86123980002 | |||||
| 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 | ||||||
| MILLER, Robert Richard | Secretary | 56 Airlie Street G12 9SN Glasgow Lanarkshire | British | 275330002 | ||||||
| SIMPSON, John Stuart | Secretary | 6 Cammo Brae EH4 8ET Edinburgh Midlothian | British | 69719420001 | ||||||
| WALKER, Douglas | Secretary | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | 297608650001 | |||||||
| QUEENSFERRY SECRETARIES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh | 38051430002 | |||||||
| BISHOP, Mark Ashley | Director | Holyrood Road EH8 8AS Edinburgh 112 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 | |||||
| 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 | |||||
| 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 | ||||||
| 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 | ||||||
| LEDERER, Peter Julian | Director | Ochil Lodge Gleneagles Hotel PH3 1NE Auchterarder Perthshire | Scotland | Canadian/Uk | 570500001 | |||||
| MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | 4120001 | ||||||
| MILLER, Robert Richard | Director | 56 Airlie Street G12 9SN Glasgow Lanarkshire | Scotland | British | 275330002 | |||||
| MILLIGAN, Eric, Councillor | Director | 22 Hailes Grove EH13 0NE Edinburgh | Scotland | British | 58086120001 | |||||
| RITCHIE, Ian Cleland | Director | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | Scotland | British | 1378450002 | |||||
| SELMAN, Peter Geoffrey | Director | 24 Saint Ninians Road EH12 8AW Edinburgh Midlothian | British | 70915090001 | ||||||
| SIMPSON, John Stuart | Director | 6 Cammo Brae EH4 8ET Edinburgh Midlothian | Scotland | British | 69719420001 | |||||
| TURMEAU, William Arthur, Professor | Director | 71 Morningside Park EH10 5EZ Edinburgh Midlothian | British | 13369560001 | ||||||
| WHEATER, Roger John | Director | 26 Dovecot Road EH12 7LE Edinburgh Midlothian | British | 9500950001 | ||||||
| WILKINSON, Derek Macgregor | Director | 4 Lauder Road EH9 2EL Edinburgh | British | 629280002 |
Who are the persons with significant control of DYNAMIC EARTH ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Heather Margaret Murray Reid | Oct 08, 2025 | 112 Holyrood Road Edinburgh EH8 8AS Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Mark Ashley Bishop | Sep 22, 2022 | Holyrood Road EH8 8AS Edinburgh 112 Scotland | Yes |
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 John Stuart Simpson | Jul 01, 2016 | Holyrood Road EH8 8AS Edinburgh 112 Holyrood Road Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Cleland Ritchie | Jul 01, 2016 | Green Lane EH18 1HE Lasswade Coppertop Midlothian Scotland | 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