SCOTTISH CHURCH HERITAGE RESEARCH LIMITED

SC205596
69 TRINITY ROAD EDINBURGH SCOTLAND EH5 3HS

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
15 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2023 accounts Annual Accounts 3 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 officers Appointment of director (Mr Peter Kershaw) 2 Buy now
16 Aug 2021 accounts Annual Accounts 13 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 13 Buy now
29 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2020 officers Change of particulars for director (Mr Ian Watson Holland) 2 Buy now
17 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Jul 2020 officers Termination of appointment of director (Vincent Bruce Proudfoot) 1 Buy now
16 Jul 2020 officers Termination of appointment of director (Edwina Valmai Windram Proudfoot) 1 Buy now
16 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2020 officers Appointment of director (Mr Francis Reynolds) 2 Buy now
26 Apr 2020 officers Appointment of director (Mr Thomas John Kelly) 2 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 14 Buy now
27 Oct 2019 officers Termination of appointment of director (Geoffrey Waters) 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 15 Buy now
07 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 16 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 17 Buy now
16 Dec 2016 officers Appointment of director (Mr Geoffrey Waters) 2 Buy now
16 Dec 2016 officers Appointment of director (Mr Ian Watson Holland) 2 Buy now
16 Dec 2016 officers Termination of appointment of director (Brenda Mary Hall) 1 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
21 Apr 2016 officers Termination of appointment of director (Robin Dennis Alexander Evetts) 1 Buy now
12 Jan 2016 accounts Annual Accounts 16 Buy now
21 Apr 2015 annual-return Annual Return 6 Buy now
19 Jan 2015 accounts Annual Accounts 16 Buy now
23 Apr 2014 annual-return Annual Return 6 Buy now
23 Apr 2014 address Move Registers To Registered Office Company 1 Buy now
11 Dec 2013 accounts Annual Accounts 16 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
01 May 2013 officers Appointment of director (Mrs Brenda Mary Hall) 2 Buy now
01 May 2013 officers Termination of appointment of secretary (Karolina Gibson) 1 Buy now
14 Dec 2012 accounts Annual Accounts 16 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
09 Dec 2011 accounts Annual Accounts 16 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
14 Feb 2011 officers Appointment of director (Mr Robin Dennis Alexander Evetts) 2 Buy now
17 Dec 2010 accounts Annual Accounts 13 Buy now
06 Dec 2010 officers Termination of appointment of secretary (Condies) 1 Buy now
06 Dec 2010 officers Appointment of secretary (Mrs Karolina Gibson) 2 Buy now
06 Dec 2010 officers Appointment of director (Professor Vincent Bruce Proudfoot) 2 Buy now
06 Dec 2010 officers Termination of appointment of director (John Mcqueen) 1 Buy now
18 Oct 2010 officers Termination of appointment of director (John Richardson) 1 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
29 Apr 2010 address Move Registers To Sail Company 1 Buy now
29 Apr 2010 address Change Sail Address Company 1 Buy now
28 Apr 2010 officers Change of particulars for corporate secretary (Condies) 1 Buy now
28 Apr 2010 officers Change of particulars for director (John Mcqueen) 2 Buy now
28 Apr 2010 officers Change of particulars for director (John Bell Hunter Richardson) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Mrs Edwina Valmai Windram Proudfoot) 2 Buy now
28 Apr 2010 officers Termination of appointment of secretary (John Mcqueen) 1 Buy now
19 Apr 2010 officers Termination of appointment of secretary (John Mcqueen) 1 Buy now
23 Nov 2009 accounts Annual Accounts 16 Buy now
18 Nov 2009 annual-return Annual Return 6 Buy now
29 Aug 2009 officers Director and secretary appointed john mcqueen 2 Buy now
18 Aug 2009 officers Appointment terminated director robert stenhouse 1 Buy now
13 Mar 2009 officers Director appointed john bell hunter richardson 2 Buy now
13 Mar 2009 accounts Annual Accounts 13 Buy now
25 Feb 2009 officers Appointment terminated director derek hall 1 Buy now
25 Apr 2008 annual-return Annual return made up to 29/03/08 3 Buy now
05 Mar 2008 accounts Annual Accounts 6 Buy now
27 Apr 2007 annual-return Annual return made up to 29/03/07 4 Buy now
20 Dec 2006 officers New director appointed 2 Buy now
20 Dec 2006 accounts Annual Accounts 7 Buy now
11 Apr 2006 annual-return Annual return made up to 29/03/06 4 Buy now
07 Dec 2005 accounts Annual Accounts 7 Buy now
28 Apr 2005 annual-return Annual return made up to 29/03/05 4 Buy now
10 Jan 2005 accounts Annual Accounts 7 Buy now
14 Apr 2004 annual-return Annual return made up to 29/03/04 4 Buy now
10 Jan 2004 accounts Annual Accounts 6 Buy now
03 Apr 2003 annual-return Annual return made up to 29/03/03 4 Buy now
27 Jan 2003 accounts Annual Accounts 2 Buy now
11 Jun 2002 annual-return Annual return made up to 29/03/02 4 Buy now
15 Jan 2002 accounts Annual Accounts 3 Buy now
23 May 2001 annual-return Annual return made up to 29/03/01 3 Buy now
12 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
12 Apr 2000 officers Director resigned 1 Buy now
12 Apr 2000 officers New secretary appointed 2 Buy now
12 Apr 2000 address Registered office changed on 12/04/00 from: oswalds, 24 great king street, edinburgh, midlothian EH3 6QN 1 Buy now
12 Apr 2000 officers New director appointed 2 Buy now
12 Apr 2000 officers New director appointed 2 Buy now
29 Mar 2000 incorporation Incorporation Company 17 Buy now