SCOTTISH CHURCH HERITAGE RESEARCH LIMITED

SCOTTISH CHURCH HERITAGE RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCOTTISH CHURCH HERITAGE RESEARCH LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC205596
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Registered office address changed from 69 Trinity Road Edinburgh EH5 3HS Scotland to 69 Trinity Road Edinburgh EH5 3HS on Jun 15, 2023

    1 pagesAD01

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter Kershaw as a director on Mar 22, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    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 pagesAD01

    Director's details changed for Mr Ian Watson Holland on Jul 31, 2020

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Vincent Bruce Proudfoot as a director on Jul 10, 2020

    1 pagesTM01

    Termination of appointment of Edwina Valmai Windram Proudfoot as a director on Jul 10, 2020

    1 pagesTM01

    Cessation of Vincent Bruce Proudfoot as a person with significant control on Jul 10, 2020

    1 pagesPSC07

    Cessation of Edwina Valmai Windram Proudfoot as a person with significant control on Jul 10, 2020

    1 pagesPSC07

    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 pagesAD01

    Appointment of Mr Francis Reynolds as a director on Apr 15, 2020

    2 pagesAP01

    Appointment of Mr Thomas John Kelly as a director on Apr 15, 2020

    2 pagesAP01

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    14 pagesAA

    Termination of appointment of Geoffrey Waters as a director on Oct 14, 2019

    1 pagesTM01

    Who are the officers of SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Ian Watson
    East Park Road
    KA8 9JF Ayr
    41
    Scotland
    Director
    East Park Road
    KA8 9JF Ayr
    41
    Scotland
    ScotlandBritish220778150002
    KELLY, Thomas John
    Trinity Road
    EH5 3HS Edinburgh
    69
    Scotland
    Director
    Trinity Road
    EH5 3HS Edinburgh
    69
    Scotland
    ScotlandBritish269155410001
    KERSHAW, Peter
    Trinity Road
    EH5 3HS Edinburgh
    69
    Scotland
    Director
    Trinity Road
    EH5 3HS Edinburgh
    69
    Scotland
    ScotlandBritish298131680001
    REYNOLDS, Francis
    Erngath Road
    EH51 9EN Bo'Ness
    20
    Scotland
    Director
    Erngath Road
    EH51 9EN Bo'Ness
    20
    Scotland
    ScotlandBritish264564850001
    GIBSON, Karolina
    c/o Schr Ltd
    69-72
    Crossgate
    KY15 5AS Cupar
    Volunteer House
    Fife
    Scotland
    Secretary
    c/o Schr Ltd
    69-72
    Crossgate
    KY15 5AS Cupar
    Volunteer House
    Fife
    Scotland
    156170120001
    MCQUEEN, John
    10 North Leith Mill
    EH6 6JU Edinburgh
    28 Persevere Court
    Lothian
    Secretary
    10 North Leith Mill
    EH6 6JU Edinburgh
    28 Persevere Court
    Lothian
    BritishBusiness Development140500120001
    CONDIES
    2 Tay Street
    PH1 5LJ Perth
    Perthshire
    Secretary
    2 Tay Street
    PH1 5LJ Perth
    Perthshire
    Identification TypeEuropean Economic Area
    Registration NumberSC152087
    970820001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    EVETTS, Robin Dennis Alexander, Dr
    Blebo Craigs
    KY15 5UG Cupar
    Mount Pleasant
    Fife
    Scotland
    Director
    Blebo Craigs
    KY15 5UG Cupar
    Mount Pleasant
    Fife
    Scotland
    ScotlandBritishRetired154440720001
    HALL, Brenda Mary
    12 Wardlaw Gardens
    St. Andrews
    KY16 9DW Fife
    Director
    12 Wardlaw Gardens
    St. Andrews
    KY16 9DW Fife
    ScotlandBritishIndexer177940210001
    HALL, Derek Wilson
    34 Glenfarg Terrace
    PH2 0AP Perth
    Perthshire
    Director
    34 Glenfarg Terrace
    PH2 0AP Perth
    Perthshire
    BritishArchaeologist69408710001
    MCQUEEN, John
    10 North Leith Mill
    EH6 6JU Edinburgh
    28 Persevere Court
    Lothian
    Director
    10 North Leith Mill
    EH6 6JU Edinburgh
    28 Persevere Court
    Lothian
    Northern IrelandBritishBusiness Development140500120001
    PROUDFOOT, Edwina Valmai Windram
    Westgate
    12 Wardlaw Gardens
    KY16 9DW St. Andrews
    Fife
    Director
    Westgate
    12 Wardlaw Gardens
    KY16 9DW St. Andrews
    Fife
    ScotlandBritishArchaeologist & Heritage Cons69408790002
    PROUDFOOT, Vincent Bruce, Professor
    69
    Crossgate
    KY15 5AS Cupar
    Volunteer House
    Scotland
    Director
    69
    Crossgate
    KY15 5AS Cupar
    Volunteer House
    Scotland
    ScotlandBritishRetired University Professor156169740001
    RICHARDSON, John Bell Hunter
    Kildonan Park
    KY12 7XY Dunfermline
    18
    Fife
    Director
    Kildonan Park
    KY12 7XY Dunfermline
    18
    Fife
    ScotlandBritishRetired136959370001
    STENHOUSE, Robert Miller
    19 Hawkhead Crescent
    EH16 6LR Edinburgh
    Midlothian
    Director
    19 Hawkhead Crescent
    EH16 6LR Edinburgh
    Midlothian
    BritishRetired117652650001
    WATERS, Geoffrey
    Wardlaw Gardens
    KY16 9DW St Andrews
    12
    Fife
    Scotland
    Director
    Wardlaw Gardens
    KY16 9DW St Andrews
    12
    Fife
    Scotland
    ScotlandBritishRetired93311980001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001

    Who are the persons with significant control of SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Edwina Valmai Windram Proudfoot
    69
    Crossgate
    KY15 5AS Cupar
    Volunteer House
    Scotland
    Apr 06, 2016
    69
    Crossgate
    KY15 5AS Cupar
    Volunteer House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Professor Vincent Bruce Proudfoot
    12 Wardlaw Gardens
    KY16 9DW St. Andrews
    Westgate
    Fife
    Scotland
    Apr 06, 2016
    12 Wardlaw Gardens
    KY16 9DW St. Andrews
    Westgate
    Fife
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2020The 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