About

Registered Number: SC277033
Date of Incorporation: 06/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Cameron House, Forthside Way, Stirling, FK8 1QZ,

 

Established in 2004, Stirling City Heritage Trust have registered office in Stirling, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 17 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, David 01 January 2007 - 1
DOCHERTY, Jim 11 December 2014 - 1
LINDSAY, Fionna, Dr 21 November 2019 - 1
MCEWAN, Andrew 26 September 2013 - 1
TAYLOR, Mary, Dr 07 July 2011 - 1
THOMSON, Jim 14 September 2012 - 1
WRIGHT, Michael Edward 29 October 2015 - 1
CLEGHORN, Philip John 06 December 2004 21 March 2013 1
GARDINER, Neil Thomas 06 December 2004 14 November 2005 1
MATHIESON, Scot, Dr 06 December 2004 12 August 2006 1
MOODIE, Caron 26 September 2013 20 February 2020 1
NELSON, Jane Margaret 06 December 2004 30 November 2006 1
PANTON, James 10 May 2006 19 March 2013 1
SIMPSON, Christine Margaret 14 September 2012 10 July 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Mary, Dr 29 August 2019 - 1
MOODIE, Caron 11 December 2014 29 August 2019 1
TENNANT, Colin Stirling Chambers 06 December 2004 30 November 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 February 2020
MA - Memorandum and Articles 28 February 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 09 December 2019
AP01 - Appointment of director 02 December 2019
AD01 - Change of registered office address 07 November 2019
AA - Annual Accounts 13 September 2019
AP03 - Appointment of secretary 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 15 December 2017
CS01 - N/A 08 December 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 14 December 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AP01 - Appointment of director 18 December 2014
AP03 - Appointment of secretary 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
RP04 - N/A 09 June 2014
AD01 - Change of registered office address 25 April 2014
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 02 December 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 16 December 2011
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 13 February 2007
363a - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
363s - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.