SCOTTISH CHURCH HERITAGE RESEARCH LIMITED: Filings

  • Overview

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

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

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    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

    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