SCOTTISH CHURCH HERITAGE RESEARCH LIMITED: Filings
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 |
What are the latest filings for SCOTTISH CHURCH HERITAGE RESEARCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
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 | ||
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