About

Registered Number: SC134680
Date of Incorporation: 24/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 5 Bakehouse Close, 146 Canongate, Edinburgh, Midlothian, EH8 8DD

 

Having been setup in 1991, Edinburgh Old Town Renewal Trust has its registered office in Edinburgh. We don't currently know the number of employees at this business. Marwick, Kay Rebecca, Flynn, Richard, Ross, Graham Tullis are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Richard 04 August 1998 31 March 2000 1
ROSS, Graham Tullis 24 October 1991 17 February 1998 1
Secretary Name Appointed Resigned Total Appointments
MARWICK, Kay Rebecca 12 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 19 October 2017
PSC03 - N/A 19 October 2017
PSC03 - N/A 19 October 2017
AA - Annual Accounts 12 October 2017
AP03 - Appointment of secretary 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 28 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 24 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
AA - Annual Accounts 09 October 2012
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 26 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2005
353 - Register of members 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
363s - Annual Return 19 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 21 October 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
AA - Annual Accounts 28 October 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
RESOLUTIONS - N/A 18 April 2000
MEM/ARTS - N/A 18 April 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
363s - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 25 August 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 01 April 1998
353 - Register of members 31 March 1998
325 - Location of register of directors' interests in shares etc 31 March 1998
288c - Notice of change of directors or secretaries or in their particulars 29 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 21 August 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 10 September 1996
RESOLUTIONS - N/A 22 August 1996
MEM/ARTS - N/A 22 August 1996
288 - N/A 25 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
MEM/ARTS - N/A 10 January 1996
RESOLUTIONS - N/A 07 January 1996
288 - N/A 27 November 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 18 November 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1992
NEWINC - New incorporation documents 24 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.