HISTORIC CHURCHES SCOTLAND
Overview
| Company Name | HISTORIC CHURCHES SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC162884 |
| 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 HISTORIC CHURCHES SCOTLAND?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is HISTORIC CHURCHES SCOTLAND located?
| Registered Office Address | 15 North Bank Street EH1 2LP Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HISTORIC CHURCHES SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH REDUNDANT CHURCHES TRUST | Jan 25, 1996 | Jan 25, 1996 |
What are the latest accounts for HISTORIC CHURCHES SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for HISTORIC CHURCHES SCOTLAND?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for HISTORIC CHURCHES SCOTLAND?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jan 31, 2025 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2024 | 33 pages | AA | ||||||||||||||
Appointment of Mr Ian Mitchell Davidson as a director on Jan 21, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Dr Robin Dennis Alexander Evetts on Jul 31, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dr Tristram Clarke on Jul 31, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Simon Thomas Green on Jul 18, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Isla Duncan as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Stuart Richardson as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2023 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony Bennett as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2022 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2021 | 30 pages | AA | ||||||||||||||
Secretary's details changed for Mrs Victoria Elizabeth Collison-Owen on Feb 16, 2021 | 1 pages | CH03 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2020 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Kyle Matthew Withey as a director on Dec 04, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2019 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of HISTORIC CHURCHES SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLISON-OWEN, Victoria Elizabeth | Secretary | North Bank Street EH1 2LP Edinburgh 15 | British | 67408610004 | ||||||
| CLARKE, Tristram, Dr | Director | North Bank Street EH1 2LP Edinburgh 15 | Scotland | British | 46027840002 | |||||
| CUNLIFFE, Jocelyn Mary | Director | North Bank Street EH1 2LP Edinburgh 15 | Scotland | British | 52130240001 | |||||
| DAVIDSON, Ian Mitchell | Director | North Bank Street EH1 2LP Edinburgh 15 | Scotland | British | 331602900001 | |||||
| EVETTS, Robin Dennis Alexander, Dr | Director | North Bank Street EH1 2LP Edinburgh 15 | Scotland | British | 154440720001 | |||||
| GREEN, Simon Thomas | Director | North Bank Street EH1 2LP Edinburgh 15 | England | British | 46027820005 | |||||
| KENNY, Christopher Charles | Director | North Bank Street EH1 2LP Edinburgh 15 | United Kingdom | British,Irish | 88725660001 | |||||
| MIRANDA, Alexandra Margaret | Secretary | 83 Boulevard St Marcel FOREIGN Paris 75013 France | British | 46027850004 | ||||||
| BENNETT, Anthony | Director | North Bank Street EH1 2LP Edinburgh 15 | England | British | 105016230001 | |||||
| CONBOY, William Morgan | Director | 47 Icknield Drive NN4 9YS Northampton Northamptonshire | England | British | 94434650002 | |||||
| DOUGLAS HOME, Lavinia Caroline, Lady | Director | Heaton Mill House TD12 4XQ Cornhill On Tweed Northumberland | England | British | 46222380001 | |||||
| DUNCAN, Isla | Director | North Bank Street EH1 2LP Edinburgh 15 | Scotland | British | 58037340002 | |||||
| DURHAM, Jane Mary Stow | Director | Scotsburn House IV18 0PE Kildary Ross-Shire | British | 85820001 | ||||||
| GILL, Brian, The Right Honourable Lord | Director | North Bank Street EH1 2LP Edinburgh 15 | Scotland | British | 1101050002 | |||||
| INGLIS, John Fletcher | Director | The Manse Cranshaws TD11 3SJ Duns Berwickshire | British | 119082510001 | ||||||
| MCCARTER, Ann Iestyn | Director | 5 Westfield Grove Eskbank EH22 3JH Dalkeith Midlothian | Scotland | British | 81510480001 | |||||
| MCKINSTRY, Sam, Professor | Director | 7 Johnston Road Gartcosh G69 8AZ Glasgow | British | 77974850001 | ||||||
| NEIL, Margaret Stirling Palmer | Director | 31 Lammermuir Drive PA2 8BP Paisley Renfrewshire | Scotland | British | 102030550001 | |||||
| RICHARDSON, John Stuart, Revd. Canon Professor | Director | North Bank Street EH1 2LP Edinburgh 15 | Scotland | British | 17926940002 | |||||
| SIMPSON, James Walter Thorburn, Dr | Director | 40 Raeburn Place EH4 1HL Edinburgh Midlothian | Scotland | United Kingdom | 564530001 | |||||
| WALKER, Frank Arneil, Professor Emeritus | Director | Janefield Gillburn Road PA13 4DL Kilmacolm Renfrewshire | Scotland | British | 58351210001 | |||||
| WITHEY, Kyle Matthew | Director | North Bank Street EH1 2LP Edinburgh 15 | Scotland | British | 229690090002 |
What are the latest statements on persons with significant control for HISTORIC CHURCHES SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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