CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST

Register to unlock more data on OkredoRegister

CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198519

Incorporation date

29/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Police Station, Institution Road, Fochabers IV32 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon24/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon18/07/2025
Appointment of Mr Matthew Hodgeson as a director on 2025-07-18
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/07/2024
Registered office address changed from Kelburne Oval Police Post Kelburne Oval Paisley PA1 3SU Scotland to Police Station Institution Road Fochabers IV32 7DZ on 2024-07-18
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/10/2023
Registered office address changed from Police Station 138 Main Street Chapelhall Airdrie ML6 8SE to Kelburne Oval Police Post Kelburne Oval Paisley PA1 3SU on 2023-10-27
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon18/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon02/03/2017
Termination of appointment of Gavin Saxby as a director on 2017-02-20
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-07-31
dot icon08/09/2015
Annual return made up to 2015-07-18 no member list
dot icon02/06/2015
Total exemption full accounts made up to 2014-07-31
dot icon07/10/2014
Annual return made up to 2014-07-18 no member list
dot icon17/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon20/07/2013
Annual return made up to 2013-07-18 no member list
dot icon19/07/2013
Termination of appointment of Bernard Mcgaw as a director
dot icon19/07/2013
Termination of appointment of Bernard Mcgaw as a director
dot icon19/07/2013
Appointment of Mr. Gavin Saxby as a director
dot icon19/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon07/10/2012
Annual return made up to 2012-07-18 no member list
dot icon29/08/2012
Appointment of Ward Westwater as a secretary
dot icon29/08/2012
Appointment of Mr Ward Westwater as a director
dot icon03/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon20/04/2012
Termination of appointment of Rhoda Smith as a director
dot icon20/04/2012
Termination of appointment of Caroline Westwater as a secretary
dot icon20/04/2012
Termination of appointment of Caroline Westwater as a director
dot icon11/11/2011
Amended accounts made up to 2010-07-31
dot icon15/09/2011
Annual return made up to 2011-07-18 no member list
dot icon11/07/2011
Appointment of Mr Bernard Mcgaw as a director
dot icon20/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/09/2010
Annual return made up to 2010-07-18 no member list
dot icon22/09/2010
Director's details changed for Caroline Jeanette Westwater on 2010-07-18
dot icon22/09/2010
Director's details changed for Rhoda Ross Smith on 2010-07-18
dot icon28/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/07/2009
Annual return made up to 18/07/09
dot icon24/07/2009
Director's change of particulars / rhoda smith / 23/07/2009
dot icon24/07/2009
Director and secretary's change of particulars / caroline westwater / 23/07/2009
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/08/2008
Annual return made up to 18/07/08
dot icon04/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/07/2007
Annual return made up to 18/07/07
dot icon16/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/12/2006
New director appointed
dot icon19/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/07/2006
Annual return made up to 18/07/06
dot icon14/12/2005
Amended accounts made up to 2003-07-31
dot icon16/11/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/07/2005
Annual return made up to 28/07/05
dot icon26/07/2004
Annual return made up to 29/07/04
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/07/2003
Annual return made up to 29/07/03
dot icon16/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon19/08/2002
Annual return made up to 29/07/02
dot icon11/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/10/2001
Annual return made up to 29/07/01
dot icon01/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon01/08/2001
Registered office changed on 01/08/01 from: hunter & robertson high street paisley renfrewshire PA1 2AG
dot icon10/10/2000
Annual return made up to 29/07/00
dot icon29/07/1999
Secretary resigned;director resigned
dot icon29/07/1999
Director resigned
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New secretary appointed;new director appointed
dot icon29/07/1999
Registered office changed on 29/07/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
dot icon29/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.94K
-
0.00
-
-
2022
0
7.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwater, Ward
Director
19/04/2012 - Present
-
Westwater, Ward
Secretary
19/04/2012 - Present
-
Hodgeson, Matthew
Director
18/07/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST

CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST is an(a) Active company incorporated on 29/07/1999 with the registered office located at Police Station, Institution Road, Fochabers IV32 7DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST?

toggle

CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST is currently Active. It was registered on 29/07/1999 .

Where is CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST located?

toggle

CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST is registered at Police Station, Institution Road, Fochabers IV32 7DZ.

What does CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST do?

toggle

CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CIVIL DEFENCE & EMERGENCY SERVICE PRESERVATION TRUST?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-18 with no updates.