About

Registered Number: SC344642
Date of Incorporation: 19/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE,

 

Kolkata Scottish Heritage Trust was registered on 19 June 2008 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". Fraser, Bashabi, Professor, Stein, Ian Hugh Campbell, Eathorne, Geoffrey, Professor are the current directors of Kolkata Scottish Heritage Trust. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Bashabi, Professor 19 June 2008 - 1
STEIN, Ian Hugh Campbell 19 June 2008 - 1
EATHORNE, Geoffrey, Professor 19 June 2008 20 June 2013 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 04 July 2017
PSC08 - N/A 04 July 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 14 July 2016
AD01 - Change of registered office address 14 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 02 April 2014
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 25 July 2012
CH04 - Change of particulars for corporate secretary 25 July 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 02 April 2012
AUD - Auditor's letter of resignation 16 March 2012
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 29 July 2011
CH04 - Change of particulars for corporate secretary 29 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 16 July 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
AD01 - Change of registered office address 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.