ROYAL HIGH SCHOOL PRESERVATION TRUST: Filings
Overview
| Company Name | ROYAL HIGH SCHOOL PRESERVATION TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC504433 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ROYAL HIGH SCHOOL PRESERVATION TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Ms Gillian Frances Woolman on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Colin Macduff Liddell Mbe on Apr 14, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Carol Colburn Grigor on Apr 14, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of J & H Mitchell Ws as a secretary on Apr 14, 2025 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Rab John Bennetts Obe on Apr 14, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Gillian Frances Woolman on Apr 14, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Carol Elizabeth Nimmo on Apr 14, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Colinton Suite Strathmore Offices 91 George Street Edinburgh EH2 3ES on Jan 20, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Morven Davis as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Director's details changed for Mr Hector Gordon Martin on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amanda Jean Forsyth as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Colin Macduff Liddell on Apr 11, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Brian Andrew Lang on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Dr Brian Andrew Lang as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
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