SCOTTISH CHURCH HERITAGE RESEARCH LIMITED
Overview
| Company Name | SCOTTISH CHURCH HERITAGE RESEARCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC205596 |
| 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 SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
- Cultural education (85520) / Education
- Archives activities (91012) / Arts, entertainment and recreation
Where is SCOTTISH CHURCH HERITAGE RESEARCH LIMITED located?
| Registered Office Address | 69 Trinity Road EH5 3HS Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Registered office address changed from 69 Trinity Road Edinburgh EH5 3HS Scotland to 69 Trinity Road Edinburgh EH5 3HS on Jun 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kershaw as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Registered office address changed from Volunteer House 69 Crossgate Cupar KY15 5AS Scotland to 69 Trinity Road Edinburgh EH5 3HS on Oct 29, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Ian Watson Holland on Jul 31, 2020 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Vincent Bruce Proudfoot as a director on Jul 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Edwina Valmai Windram Proudfoot as a director on Jul 10, 2020 | 1 pages | TM01 | ||
Cessation of Vincent Bruce Proudfoot as a person with significant control on Jul 10, 2020 | 1 pages | PSC07 | ||
Cessation of Edwina Valmai Windram Proudfoot as a person with significant control on Jul 10, 2020 | 1 pages | PSC07 | ||
Registered office address changed from 12 Wardlaw Gardens St. Andrews Fife KY16 9DW to Volunteer House 69 Crossgate Cupar KY15 5AS on Jul 16, 2020 | 1 pages | AD01 | ||
Appointment of Mr Francis Reynolds as a director on Apr 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Thomas John Kelly as a director on Apr 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Termination of appointment of Geoffrey Waters as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Who are the officers of SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLLAND, Ian Watson | Director | East Park Road KA8 9JF Ayr 41 Scotland | Scotland | British | 220778150002 | |||||||||
| KELLY, Thomas John | Director | Trinity Road EH5 3HS Edinburgh 69 Scotland | Scotland | British | 269155410001 | |||||||||
| KERSHAW, Peter | Director | Trinity Road EH5 3HS Edinburgh 69 Scotland | Scotland | British | 298131680001 | |||||||||
| REYNOLDS, Francis | Director | Erngath Road EH51 9EN Bo'Ness 20 Scotland | Scotland | British | 264564850001 | |||||||||
| GIBSON, Karolina | Secretary | c/o Schr Ltd 69-72 Crossgate KY15 5AS Cupar Volunteer House Fife Scotland | 156170120001 | |||||||||||
| MCQUEEN, John | Secretary | 10 North Leith Mill EH6 6JU Edinburgh 28 Persevere Court Lothian | British | Business Development | 140500120001 | |||||||||
| CONDIES | Secretary | 2 Tay Street PH1 5LJ Perth Perthshire |
| 970820001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| EVETTS, Robin Dennis Alexander, Dr | Director | Blebo Craigs KY15 5UG Cupar Mount Pleasant Fife Scotland | Scotland | British | Retired | 154440720001 | ||||||||
| HALL, Brenda Mary | Director | 12 Wardlaw Gardens St. Andrews KY16 9DW Fife | Scotland | British | Indexer | 177940210001 | ||||||||
| HALL, Derek Wilson | Director | 34 Glenfarg Terrace PH2 0AP Perth Perthshire | British | Archaeologist | 69408710001 | |||||||||
| MCQUEEN, John | Director | 10 North Leith Mill EH6 6JU Edinburgh 28 Persevere Court Lothian | Northern Ireland | British | Business Development | 140500120001 | ||||||||
| PROUDFOOT, Edwina Valmai Windram | Director | Westgate 12 Wardlaw Gardens KY16 9DW St. Andrews Fife | Scotland | British | Archaeologist & Heritage Cons | 69408790002 | ||||||||
| PROUDFOOT, Vincent Bruce, Professor | Director | 69 Crossgate KY15 5AS Cupar Volunteer House Scotland | Scotland | British | Retired University Professor | 156169740001 | ||||||||
| RICHARDSON, John Bell Hunter | Director | Kildonan Park KY12 7XY Dunfermline 18 Fife | Scotland | British | Retired | 136959370001 | ||||||||
| STENHOUSE, Robert Miller | Director | 19 Hawkhead Crescent EH16 6LR Edinburgh Midlothian | British | Retired | 117652650001 | |||||||||
| WATERS, Geoffrey | Director | Wardlaw Gardens KY16 9DW St Andrews 12 Fife Scotland | Scotland | British | Retired | 93311980001 | ||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Director | 24 Great King Street EH3 6QN Edinburgh Midlothian | 1198640001 |
Who are the persons with significant control of SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Edwina Valmai Windram Proudfoot | Apr 06, 2016 | 69 Crossgate KY15 5AS Cupar Volunteer House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Professor Vincent Bruce Proudfoot | Apr 06, 2016 | 12 Wardlaw Gardens KY16 9DW St. Andrews Westgate Fife Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 2020 | 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