About

Registered Number: SC205596
Date of Incorporation: 29/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Volunteer House 69, Crossgate, Cupar, KY15 5AS,

 

Established in 2000, Scottish Church Heritage Research Ltd has its registered office in Cupar, it's status is listed as "Active". The current directors of the business are listed as Holland, Ian Watson, Kelly, Thomas John, Reynolds, Francis, Gibson, Karolina, Evetts, Robin Dennis Alexander, Dr, Hall, Brenda Mary, Hall, Derek Wilson, Mcqueen, John, Proudfoot, Vincent Bruce, Professor, Richardson, John Bell Hunter, Stenhouse, Robert Miller.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Ian Watson 26 May 2016 - 1
KELLY, Thomas John 15 April 2020 - 1
REYNOLDS, Francis 15 April 2020 - 1
EVETTS, Robin Dennis Alexander, Dr 18 September 2010 03 September 2015 1
HALL, Brenda Mary 11 May 2011 05 July 2016 1
HALL, Derek Wilson 29 March 2000 23 September 2008 1
MCQUEEN, John 01 November 2008 21 September 2010 1
PROUDFOOT, Vincent Bruce, Professor 21 September 2010 10 July 2020 1
RICHARDSON, John Bell Hunter 01 May 2008 08 October 2010 1
STENHOUSE, Robert Miller 26 September 2006 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Karolina 16 November 2010 31 July 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
PSC07 - N/A 16 July 2020
PSC07 - N/A 16 July 2020
AD01 - Change of registered office address 16 July 2020
AP01 - Appointment of director 26 April 2020
AP01 - Appointment of director 26 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 27 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 07 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 23 April 2014
AD04 - Change of location of company records to the registered office 23 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 30 March 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 17 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AP03 - Appointment of secretary 06 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH04 - Change of particulars for corporate secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 18 November 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 13 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 20 December 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.