Scottish Church Heritage Research Limited EDINBURGH


Founded in 2000, Scottish Church Heritage Research, classified under reg no. SC205596 is an active company. Currently registered at 69 Trinity Road EH5 3HS, Edinburgh the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Peter K., Francis R. and Thomas K. and others. Of them, Ian H. has been with the company the longest, being appointed on 26 May 2016 and Peter K. has been with the company for the least time - from 22 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scottish Church Heritage Research Limited Address / Contact

Office Address 69 Trinity Road
Town Edinburgh
Post code EH5 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205596
Date of Incorporation Wed, 29th Mar 2000
Industry Cultural education
Industry Archives activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Peter K.

Position: Director

Appointed: 22 March 2022

Francis R.

Position: Director

Appointed: 15 April 2020

Thomas K.

Position: Director

Appointed: 15 April 2020

Ian H.

Position: Director

Appointed: 26 May 2016

Geoffrey W.

Position: Director

Appointed: 26 May 2016

Resigned: 14 October 2019

Brenda H.

Position: Director

Appointed: 11 May 2011

Resigned: 05 July 2016

Karolina G.

Position: Secretary

Appointed: 16 November 2010

Resigned: 31 July 2012

Vincent P.

Position: Director

Appointed: 21 September 2010

Resigned: 10 July 2020

Robin E.

Position: Director

Appointed: 18 September 2010

Resigned: 03 September 2015

John M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 29 March 2010

John M.

Position: Director

Appointed: 01 November 2008

Resigned: 21 September 2010

John R.

Position: Director

Appointed: 01 May 2008

Resigned: 08 October 2010

Robert S.

Position: Director

Appointed: 26 September 2006

Resigned: 31 March 2008

Derek H.

Position: Director

Appointed: 29 March 2000

Resigned: 23 September 2008

Oswalds Of Edinburgh Limited

Position: Corporate Director

Appointed: 29 March 2000

Resigned: 29 March 2000

Edwina P.

Position: Director

Appointed: 29 March 2000

Resigned: 10 July 2020

Condies

Position: Corporate Secretary

Appointed: 29 March 2000

Resigned: 21 September 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Vincent P. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Edwina P. This PSC has significiant influence or control over the company,.

Vincent P.

Notified on 6 April 2016
Ceased on 10 July 2020
Nature of control: significiant influence or control

Edwina P.

Notified on 6 April 2016
Ceased on 10 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets12 1319 8806 585
Net Assets Liabilities11 9319 8806 585
Other
Creditors200  
Net Current Assets Liabilities11 9319 8806 585
Total Assets Less Current Liabilities11 9319 8806 585

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search