THE VIRTUAL HAMILTON PALACE TRUST: Filings
Overview
| Company Name | THE VIRTUAL HAMILTON PALACE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC253452 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE VIRTUAL HAMILTON PALACE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register(s) moved to registered inspection location 36 Coates Gardens Coates Gardens Edinburgh EH12 5LE | 1 pages | AD03 | ||
Register inspection address has been changed to 36 Coates Gardens Coates Gardens Edinburgh EH12 5LE | 1 pages | AD02 | ||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Appointment of Dr Robert Pirrie as a director on Oct 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Catherine Eila Macqueen as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||
Termination of appointment of Niven Guy Simpson as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||
Director's details changed for Dr Gordon Malcolm Wyllie on Mar 23, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Robert Millar on Mar 23, 2023 | 1 pages | CH03 | ||
Termination of appointment of Rosemary Hain Miller Colquhoun as a director on Mar 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||
Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to Lennoxlove Estate Office Lennoxlove Estate Office Haddington EH41 4NZ on Jan 22, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rosemary Hain Miller Colquhoun as a secretary on Mar 29, 2017 | 2 pages | TM02 | ||
Termination of appointment of Rosalind Kay Marshall as a director on Jun 09, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 11 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