Fair Isle Bird Observatory Trust (the) MIDLOTHIAN


Fair Isle Bird Observatory Trust (the) started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC097207. The Fair Isle Bird Observatory Trust (the) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Midlothian at 1 Rutland Court. Postal code: EH3 8EY.

The firm has 12 directors, namely Hollie S., Glen T. and Paul H. and others. Of them, Richard W. has been with the company the longest, being appointed on 23 February 1995 and Hollie S. and Glen T. have been with the company for the least time - from 21 June 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Messrs J & F Anderson Ws who worked with the the firm until 1 September 1992.

Fair Isle Bird Observatory Trust (the) Address / Contact

Office Address 1 Rutland Court
Office Address2 Edinburgh
Town Midlothian
Post code EH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC097207
Date of Incorporation Mon, 10th Feb 1986
Industry Botanical and zoological gardens and nature reserves activities
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Hollie S.

Position: Director

Appointed: 21 June 2022

Glen T.

Position: Director

Appointed: 21 June 2022

Paul H.

Position: Director

Appointed: 03 June 2018

Karen H.

Position: Director

Appointed: 11 June 2017

Ian C.

Position: Director

Appointed: 02 May 2014

Ian A.

Position: Director

Appointed: 07 April 2014

Douglas B.

Position: Director

Appointed: 05 April 2012

Mark B.

Position: Director

Appointed: 05 April 2012

Alexander B.

Position: Director

Appointed: 11 July 2008

As Company Services Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Jane R.

Position: Director

Appointed: 05 June 2005

Peter E.

Position: Director

Appointed: 16 May 2004

Richard W.

Position: Director

Appointed: 23 February 1995

John O.

Position: Director

Resigned: 21 June 2022

Kerri W.

Position: Director

Appointed: 11 June 2017

Resigned: 01 March 2021

Eric M.

Position: Director

Appointed: 06 August 2009

Resigned: 15 February 2017

Fiona M.

Position: Director

Appointed: 01 June 2003

Resigned: 06 June 2020

Timothy L.

Position: Director

Appointed: 26 May 2002

Resigned: 02 April 2014

Roger R.

Position: Director

Appointed: 26 May 2002

Resigned: 14 June 2015

Christopher C.

Position: Director

Appointed: 12 January 2002

Resigned: 17 June 2012

Alexander L.

Position: Director

Appointed: 06 September 2000

Resigned: 11 July 2008

Robert P.

Position: Director

Appointed: 01 August 2000

Resigned: 05 June 2005

Maurice M.

Position: Director

Appointed: 01 August 2000

Resigned: 01 June 2003

John W.

Position: Director

Appointed: 18 May 1997

Resigned: 01 June 2003

Louise B.

Position: Director

Appointed: 19 May 1996

Resigned: 11 June 2017

Kenneth S.

Position: Director

Appointed: 23 February 1995

Resigned: 10 June 1997

Timothy C.

Position: Director

Appointed: 23 February 1995

Resigned: 05 July 1995

Peter E.

Position: Director

Appointed: 24 February 1994

Resigned: 03 June 2018

Ian G.

Position: Director

Appointed: 26 February 1993

Resigned: 07 May 1999

Anderson Strathern

Position: Corporate Secretary

Appointed: 01 September 1992

Resigned: 26 November 2007

David P.

Position: Director

Appointed: 05 May 1992

Resigned: 24 February 1994

Alastair C.

Position: Director

Appointed: 10 March 1991

Resigned: 23 February 1995

Anthony B.

Position: Director

Appointed: 10 March 1991

Resigned: 23 February 1995

John W.

Position: Director

Appointed: 24 February 1990

Resigned: 19 May 1996

Roy D.

Position: Director

Appointed: 11 March 1989

Resigned: 20 January 2011

Patrick S.

Position: Director

Appointed: 11 March 1989

Resigned: 19 May 1996

Roger B.

Position: Director

Appointed: 11 March 1989

Resigned: 24 February 1990

Peter S.

Position: Director

Appointed: 11 March 1989

Resigned: 23 February 1995

Valerie T.

Position: Director

Appointed: 11 March 1989

Resigned: 26 February 1993

Magnus F.

Position: Director

Appointed: 11 March 1989

Resigned: 10 March 1991

Alastair C.

Position: Director

Appointed: 11 March 1989

Resigned: 10 March 1990

Messrs J & F Anderson Ws

Position: Secretary

Appointed: 11 March 1989

Resigned: 01 September 1992

David M.

Position: Director

Appointed: 11 March 1989

Resigned: 15 February 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand46 44868 86973 004332 623
Current Assets100 969126 51396 072347 360
Debtors19 60019 87310 0377 273
Net Assets Liabilities348 939241 94029 786549 674
Other Debtors6 7236 7236 7236 723
Property Plant Equipment329 132315 87062 290448 050
Total Inventories22 99627 8461 8672 250
Other
Charity Funds348 939241 94029 786549 674
Costs Raising Funds90 634171 24567 36867 405
Donations Legacies31 81923 87562 132232 711
Expenditure280 596353 088491 560104 790
Expenditure Material Fund 353 088491 560104 790
Fundraising Support Costs5 073   
Further Item Costs Raising Funds Component Total Costs Raising Funds78 15482 331  
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities11 82412 264304192
Income Endowments251 803246 089219 834684 250
Income From Other Trading Activities219 984222 2147 7021 539
Income Material Fund 246 089219 834684 250
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses28 793106 999271 726579 460
Other Expenditure189 962181 843424 19237 385
Other Income  150 000450 000
Trustees Expenses5 5215 323  
Accrued Liabilities5 2502 8502 5001 440
Accrued Liabilities Deferred Income2 8882 835  
Accumulated Depreciation Impairment Property Plant Equipment97 504111 61612 92514 572
Creditors81 162200 443188 148245 736
Depreciation Expense Property Plant Equipment16 60214 1122 1041 647
Disposals Decrease In Depreciation Impairment Property Plant Equipment  100 795 
Disposals Property Plant Equipment  410 960 
Gain Loss On Disposals Property Plant Equipment3 551 310 166 
Increase From Depreciation Charge For Year Property Plant Equipment 14 1122 1041 647
Merchandise22 99627 8461 8672 250
Net Current Assets Liabilities19 80773 93092 076101 624
Other Creditors34 609129 169159 169184 169
Prepayments9 2549 3392 464550
Prepayments Accrued Income11 9259 92511 1645 214
Property Plant Equipment Gross Cost426 636427 48675 215462 622
Total Additions Including From Business Combinations Property Plant Equipment 85058 689387 407
Trade Creditors Trade Payables16 91133 38422 7769 369
Trade Debtors Trade Receivables3 6233 811850 
Average Number Employees During Period  95
Bank Borrowings   50 000
Bank Borrowings Overdrafts   50 000
Total Assets Less Current Liabilities  29 786549 674

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/10/31
filed on: 4th, August 2023
Free Download (25 pages)

Company search

Advertisements