Park Ecovillage Trust FORRES


Founded in 2009, Park Ecovillage Trust, classified under reg no. SC354855 is an active company. Currently registered at 45 The Park IV36 3TZ, Forres the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Colin S., Alessandro D. and Marc Z. and others. Of them, Roger D. has been with the company the longest, being appointed on 13 September 2011 and Colin S. and Alessandro D. and Marc Z. have been with the company for the least time - from 21 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Park Ecovillage Trust Address / Contact

Office Address 45 The Park
Office Address2 Findhorn
Town Forres
Post code IV36 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354855
Date of Incorporation Wed, 11th Feb 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Colin S.

Position: Director

Appointed: 21 December 2023

Alessandro D.

Position: Director

Appointed: 21 December 2023

Marc Z.

Position: Director

Appointed: 21 December 2023

Ann B.

Position: Director

Appointed: 01 September 2023

Amanda H.

Position: Director

Appointed: 01 August 2017

Roger D.

Position: Director

Appointed: 13 September 2011

Fasil B.

Position: Director

Appointed: 24 August 2023

Resigned: 21 December 2023

Sylvia R.

Position: Director

Appointed: 13 June 2020

Resigned: 01 September 2020

Paddy A.

Position: Director

Appointed: 20 April 2020

Resigned: 21 December 2023

Rowan D.

Position: Director

Appointed: 01 January 2018

Resigned: 06 June 2018

Marcus L.

Position: Director

Appointed: 18 September 2017

Resigned: 21 December 2023

Stephen C.

Position: Director

Appointed: 10 May 2017

Resigned: 06 June 2018

Fasil B.

Position: Secretary

Appointed: 26 June 2015

Resigned: 18 September 2017

Jonathan C.

Position: Director

Appointed: 06 December 2014

Resigned: 01 July 2016

Dorota R.

Position: Director

Appointed: 01 December 2013

Resigned: 01 July 2016

David H.

Position: Director

Appointed: 17 June 2013

Resigned: 25 January 2017

Cornelia F.

Position: Director

Appointed: 17 June 2013

Resigned: 29 April 2020

Fasil B.

Position: Director

Appointed: 20 November 2012

Resigned: 01 January 2023

Elizabeth E.

Position: Secretary

Appointed: 20 November 2012

Resigned: 26 June 2015

Martin R.

Position: Secretary

Appointed: 17 March 2011

Resigned: 20 November 2012

Elizabeth E.

Position: Director

Appointed: 15 May 2010

Resigned: 01 January 2014

Henrietta R.

Position: Director

Appointed: 15 May 2010

Resigned: 20 November 2012

Steven G.

Position: Director

Appointed: 15 May 2010

Resigned: 09 February 2012

Gabrielle H.

Position: Director

Appointed: 15 May 2010

Resigned: 20 November 2012

Yvan R.

Position: Director

Appointed: 11 February 2009

Resigned: 06 November 2009

Martin R.

Position: Director

Appointed: 11 February 2009

Resigned: 01 October 2013

Stephen M.

Position: Director

Appointed: 11 February 2009

Resigned: 11 February 2009

Sue C.

Position: Director

Appointed: 11 February 2009

Resigned: 15 May 2010

Brian Reid Ltd.

Position: Secretary

Appointed: 11 February 2009

Resigned: 11 February 2009

Eian S.

Position: Director

Appointed: 11 February 2009

Resigned: 28 September 2015

Roger D.

Position: Director

Appointed: 11 February 2009

Resigned: 15 May 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth136 105122 042    
Balance Sheet
Cash Bank On Hand 86 65432 46751 11081 61978 279
Current Assets12 16687 03936 33563 90285 45582 113
Debtors 9413 86812 7923 8363 834
Net Assets Liabilities 154 173155 207169 450529 795660 710
Other Debtors  795   
Property Plant Equipment 648 742982 815968 211979 2581 115 885
Net Assets Liabilities Including Pension Asset Liability136 105122 042    
Reserves/Capital
Shareholder Funds136 105122 042    
Other
Charity Funds136 105123 004155 207169 450199 795660 710
Cost Charitable Activity 29 60946 28460 01565 25373 417
Costs Raising Funds 1 831236 2 123 
Donations Legacies 32 32912 95621 65551 174171 081
Expenditure 33 25748 77863 52678 50298 807
Expenditure Material Fund  48 77863 52678 50298 807
Income Endowments 51 32549 81277 769108 847229 722
Income From Charitable Activity  5 5403 2604 3735 203
Income Material Fund  49 81277 769108 847229 722
Investment Income 18 99631 31651 22450 95853 238
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 18 0681 03414 24330 345130 915
Net Increase Decrease In Charitable Funds 18 0681 03414 24330 345130 915
Other Expenditure 1 8172 2581 0801 080 
Accrued Liabilities 6202 8711 2301 4271 800
Accumulated Amortisation Impairment Intangible Assets 11 74511 74511 74511 745 
Accumulated Depreciation Impairment Property Plant Equipment 25 83638 39558 99980 241104 743
Bank Borrowings Overdrafts  13 0498 306 25 000
Bank Overdrafts  13 0498 306  
Creditors 34 36558 28024 67614 8472 780
Depreciation Expense Property Plant Equipment 12 65012 55920 60421 24224 502
Fixed Assets615 127649 781984 815970 211981 2581 117 885
Increase From Depreciation Charge For Year Property Plant Equipment  12 55920 60421 24224 502
Intangible Assets Gross Cost 11 74511 74511 74511 745 
Interest Income On Bank Deposits 1 1 15
Investments Fixed Assets 2 0002 0002 0002 0002 000
Net Current Assets Liabilities10 68553 61324 59339 22670 60868 533
Other Investments Other Than Loans 2 0002 0002 0002 000 
Other Remaining Borrowings33 36042 36042 36010 00010 00025 000
Prepayments 5565571 0551 0561 054
Property Plant Equipment Gross Cost 674 5781 021 2101 027 2101 059 4991 220 628
Provisions For Liabilities Balance Sheet Subtotal 200 000330 000330 000330 000 
Rental Income From Investment Property 18 99531 31651 22350 95853 223
Total Additions Including From Business Combinations Property Plant Equipment  346 6326 00032 289161 129
Total Assets Less Current Liabilities625 812703 394960 2221 009 4371 051 8661 186 418
Total Borrowings 33 36055 40920 66610 000500 708
Trade Debtors Trade Receivables   8 957  
Income From Other Trading Activities    584200
Income From Other Trading Activity    584200
Transfer To From Material Fund     25 200
Other Taxation Social Security Payable    640 
Creditors Due After One Year489 707581 352    
Creditors Due Within One Year1 48133 981    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 555    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Thu, 21st Dec 2023 - the day director's appointment was terminated
filed on: 10th, March 2024
Free Download (1 page)

Company search

Advertisements