Palcrafts (UK) Limited EDINBURGH


Palcrafts (UK) started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC242506. The Palcrafts (UK) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at 123 George Street. Postal code: EH2 4JN.

At present there are 7 directors in the the company, namely Elizabeth P., Colin D. and Syed A. and others. In addition one secretary - Michael F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Palcrafts (UK) Limited Address / Contact

Office Address 123 George Street
Town Edinburgh
Post code EH2 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242506
Date of Incorporation Fri, 17th Jan 2003
Industry Library activities
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 14 December 2023

Colin D.

Position: Director

Appointed: 14 December 2023

Syed A.

Position: Director

Appointed: 20 June 2022

Orla O.

Position: Director

Appointed: 26 June 2018

Michael F.

Position: Secretary

Appointed: 26 June 2018

Ishaq A.

Position: Director

Appointed: 23 June 2017

Michael F.

Position: Director

Appointed: 23 June 2017

Maha C.

Position: Director

Appointed: 08 December 2015

George S.

Position: Director

Appointed: 25 April 2022

Resigned: 14 December 2023

Azam B.

Position: Director

Appointed: 18 October 2021

Resigned: 08 March 2022

Ann W.

Position: Director

Appointed: 06 November 2020

Resigned: 27 September 2022

William L.

Position: Director

Appointed: 27 June 2019

Resigned: 14 December 2023

Lynne M.

Position: Director

Appointed: 27 June 2019

Resigned: 27 September 2022

Diline A.

Position: Director

Appointed: 26 June 2018

Resigned: 29 June 2021

Peter M.

Position: Director

Appointed: 23 June 2017

Resigned: 13 February 2020

Frank T.

Position: Director

Appointed: 23 June 2017

Resigned: 06 November 2020

Ian H.

Position: Director

Appointed: 23 June 2017

Resigned: 29 June 2021

Kirsten S.

Position: Director

Appointed: 23 June 2017

Resigned: 27 June 2019

John W.

Position: Director

Appointed: 08 December 2015

Resigned: 27 June 2019

Kathryn S.

Position: Director

Appointed: 08 December 2015

Resigned: 26 June 2018

Maureen J.

Position: Director

Appointed: 16 June 2015

Resigned: 11 January 2018

Kathleen C.

Position: Director

Appointed: 16 June 2015

Resigned: 14 December 2023

Alistair W.

Position: Director

Appointed: 16 June 2015

Resigned: 23 June 2017

Margaret P.

Position: Director

Appointed: 16 June 2015

Resigned: 23 June 2017

Margo S.

Position: Director

Appointed: 01 August 2013

Resigned: 16 June 2015

Walter D.

Position: Director

Appointed: 16 February 2012

Resigned: 26 June 2018

Walter D.

Position: Secretary

Appointed: 16 February 2012

Resigned: 26 June 2018

Janet B.

Position: Director

Appointed: 14 June 2011

Resigned: 03 January 2013

Seonaid T.

Position: Director

Appointed: 14 June 2011

Resigned: 29 June 2021

Joanna B.

Position: Director

Appointed: 14 June 2011

Resigned: 03 January 2013

Agnieszka S.

Position: Director

Appointed: 14 June 2011

Resigned: 16 June 2015

Freda A.

Position: Director

Appointed: 14 June 2011

Resigned: 01 May 2013

Veronica C.

Position: Secretary

Appointed: 08 October 2009

Resigned: 16 February 2012

Maggie L.

Position: Director

Appointed: 01 October 2009

Resigned: 12 June 2011

Eileen M.

Position: Director

Appointed: 28 May 2009

Resigned: 16 February 2011

Veronica C.

Position: Director

Appointed: 28 May 2009

Resigned: 22 July 2014

George S.

Position: Director

Appointed: 31 January 2007

Resigned: 28 May 2009

Nancy A.

Position: Director

Appointed: 31 January 2007

Resigned: 01 October 2009

Elizabeth C.

Position: Director

Appointed: 20 June 2006

Resigned: 27 June 2012

Sheila M.

Position: Director

Appointed: 16 June 2005

Resigned: 14 June 2011

Alistair C.

Position: Director

Appointed: 09 June 2004

Resigned: 03 February 2005

Marion F.

Position: Director

Appointed: 27 March 2003

Resigned: 19 June 2007

Michael T.

Position: Director

Appointed: 27 March 2003

Resigned: 16 June 2015

Anita S.

Position: Director

Appointed: 12 February 2003

Resigned: 28 May 2009

Peter M.

Position: Director

Appointed: 12 February 2003

Resigned: 28 May 2009

Gudrun J.

Position: Director

Appointed: 12 February 2003

Resigned: 14 June 2011

Robert M.

Position: Secretary

Appointed: 12 February 2003

Resigned: 08 October 2009

Robert M.

Position: Director

Appointed: 12 February 2003

Resigned: 16 May 2011

Carol M.

Position: Director

Appointed: 12 February 2003

Resigned: 16 June 2015

Alistair M.

Position: Director

Appointed: 12 February 2003

Resigned: 26 June 2018

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 17 January 2003

Resigned: 17 January 2003

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 17 January 2003

Resigned: 17 January 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 17 January 2003

Resigned: 17 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 69810 103
Current Assets75 33574 086
Debtors58 63768 483
Net Assets Liabilities72 88574 985
Other Debtors53 83364 267
Other
Charity Funds72 88574 985
Cost Charitable Activity23010 934
Costs Raising Funds437 
Donations Legacies22 86113 890
Expenditure28 5564 000
Expenditure Material Fund 22 278
Income Endowments33 1518 500
Income From Charitable Activity10 29010 488
Income Material Fund 24 378
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 5952 400
Accrued Liabilities1 1402 291
Creditors2 5503 701
Investments Fixed Assets100100
Net Current Assets Liabilities72 7854 500
Other Creditors1 4101 410
Total Assets Less Current Liabilities72 8854 500
Trade Debtors Trade Receivables4 8044 216

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
Free Download (22 pages)

Company search

Advertisements