Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HISTORIC CHURCHES SCOTLAND
Company Information for

HISTORIC CHURCHES SCOTLAND

15 NORTH BANK STREET, EDINBURGH, EH1 2LP,
Company Registration Number
SC162884
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Historic Churches Scotland
HISTORIC CHURCHES SCOTLAND was founded on 1996-01-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Historic Churches Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HISTORIC CHURCHES SCOTLAND
 
Legal Registered Office
15 NORTH BANK STREET
EDINBURGH
EH1 2LP
Other companies in EH1
 
Previous Names
SCOTTISH REDUNDANT CHURCHES TRUST15/01/2019
Filing Information
Company Number SC162884
Company ID Number SC162884
Date formed 1996-01-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 07:22:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HISTORIC CHURCHES SCOTLAND

Current Directors
Officer Role Date Appointed
VICTORIA ELIZABETH COLLISON-OWEN
Company Secretary 1999-11-09
ANTHONY BENNETT
Director 2017-04-12
TRISTRAM CLARKE
Director 1996-01-25
JOCELYN MARY CUNLIFFE
Director 2014-08-25
ISLA DUNCAN
Director 2017-04-12
ROBIN DENNIS ALEXANDER EVETTS
Director 2011-01-27
SIMON THOMAS GREEN
Director 1996-01-25
CHRISTOPHER CHARLES KENNY
Director 2017-04-12
JOHN STUART RICHARDSON
Director 2011-09-15
KYLE MATTHEW WITHEY
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WALTER THORBURN SIMPSON
Director 2009-08-16 2017-08-25
LAVINIA CAROLINE DOUGLAS HOME
Director 1996-01-31 2016-02-10
BRIAN GILL
Director 1996-01-25 2016-02-10
MARGARET STIRLING PALMER NEIL
Director 2004-11-25 2013-03-17
ANN IESTYN MCCARTER
Director 2002-02-28 2013-02-27
WILLIAM MORGAN CONBOY
Director 2003-10-30 2011-01-27
JOHN FLETCHER INGLIS
Director 2007-02-22 2009-08-16
SAM MCKINSTRY
Director 2001-09-21 2004-09-23
FRANK ARNEIL WALKER
Director 1996-01-31 2004-09-23
ALEXANDRA MARGARET MIRANDA
Company Secretary 1996-01-25 1999-11-09
JANE MARY STOW DURHAM
Director 1996-01-25 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOCELYN MARY CUNLIFFE THE GLASITE MEETING HOUSE TRUST Director 2008-08-21 CURRENT 1997-03-24 Dissolved 2014-05-23
JOCELYN MARY CUNLIFFE MANSFIELD TRAQUAIR TRUST Director 1997-03-25 CURRENT 1995-08-08 Active
ISLA DUNCAN MANSFIELD TRAQUAIR TRUST Director 1998-04-20 CURRENT 1995-08-08 Active
ROBIN DENNIS ALEXANDER EVETTS CAMBO HERITAGE TRUST Director 2014-05-02 CURRENT 2014-02-14 Active
ROBIN DENNIS ALEXANDER EVETTS THE FIFE ENVIRONMENT TRUST Director 2012-05-31 CURRENT 1997-03-27 Active
ROBIN DENNIS ALEXANDER EVETTS FIFE HISTORIC BUILDINGS TRUST Director 2010-08-17 CURRENT 1997-03-06 Active
CHRISTOPHER CHARLES KENNY MDDUS EDUCATION LIMITED Director 2018-01-01 CURRENT 1989-10-18 Active
CHRISTOPHER CHARLES KENNY MDDUS PROPERTY LIMITED Director 2015-01-05 CURRENT 2012-06-25 Active
CHRISTOPHER CHARLES KENNY THE MEDICAL AND DENTAL DEFENCE UNION OF SCOTLAND Director 2015-01-05 CURRENT 1902-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR ISLA DUNCAN
2024-03-12APPOINTMENT TERMINATED, DIRECTOR JOHN STUART RICHARDSON
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-02-01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENNETT
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA ELIZABETH COLLISON-OWEN on 2021-02-16
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KYLE MATTHEW WITHEY
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-21RES13Resolutions passed:
  • Name changed from scottish redundant churches trust 10/12/2018
  • ADOPT ARTICLES
2019-01-15RES01ADOPT ARTICLES 15/01/19
2019-01-15CERTNMCompany name changed scottish redundant churches trust\certificate issued on 15/01/19
2019-01-15RES15CHANGE OF COMPANY NAME 06/10/22
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-07CH01Director's details changed for Revd. Canon Professor John Stuart Richardson on 2018-02-02
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-13CH01Director's details changed for Mr Kyle Matthew Withey on 2017-09-13
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALTER THORBURN SIMPSON
2017-04-20AP01DIRECTOR APPOINTED MR ANTHONY BENNETT
2017-04-20AP01DIRECTOR APPOINTED MRS ISLA DUNCAN
2017-04-20AP01DIRECTOR APPOINTED MR KYLE MATTHEW WITHEY
2017-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES KENNY
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-19AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GILL
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA DOUGLAS HOME
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-25CH01Director's details changed for The Right Honourable Lord Brian Gill on 2015-06-08
2015-02-14AR0125/01/15 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MRS JOCELYN MARY CUNLIFFE
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-12AR0125/01/14 NO MEMBER LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NEIL
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCCARTER
2013-01-28AR0125/01/13 NO MEMBER LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD. CANON PROFESSOR JOHN STUART RICHARDSON / 28/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN DENNIS ALEXANDER EVETTS / 28/01/2013
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 4 QUEENS GARDENS ST. ANDREWS FIFE KY16 9TA
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-30AR0125/01/12 NO MEMBER LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-21AP01DIRECTOR APPOINTED REVD. CANON PROFESSOR JOHN STUART RICHARDSON
2011-01-31AP01DIRECTOR APPOINTED DR ROBIN DENNIS ALEXANDER EVETTS
2011-01-31AR0125/01/11 NO MEMBER LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONBOY
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-01AR0125/01/10 NO MEMBER LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE LORD BRIAN GILL / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STIRLING PALMER NEIL / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN IESTYN MCCARTER / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS GREEN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY LAVINIA CAROLINE DOUGLAS HOME / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORGAN CONBOY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TRISTRAM CLARKE / 01/02/2010
2009-09-09288aDIRECTOR APPOINTED MR JAMES SIMPSON
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN INGLIS
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-26363aANNUAL RETURN MADE UP TO 25/01/09
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-18288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA COLLISON-OWEN / 18/03/2008
2008-01-28363aANNUAL RETURN MADE UP TO 25/01/08
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-25363aANNUAL RETURN MADE UP TO 25/01/07
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-13363aANNUAL RETURN MADE UP TO 25/01/06
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-30363sANNUAL RETURN MADE UP TO 25/01/05
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-10288cSECRETARY'S PARTICULARS CHANGED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sANNUAL RETURN MADE UP TO 25/01/04
2003-12-10288aNEW DIRECTOR APPOINTED
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sANNUAL RETURN MADE UP TO 25/01/03
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 14 LONG ROW LANARK LANARKSHIRE ML11 9DD
2002-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-23288aNEW DIRECTOR APPOINTED
2002-02-05363sANNUAL RETURN MADE UP TO 25/01/02
2001-09-18288aNEW DIRECTOR APPOINTED
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-07363sANNUAL RETURN MADE UP TO 25/01/01
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to HISTORIC CHURCHES SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HISTORIC CHURCHES SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-08-15 Outstanding THE SCOTTISH MINISTERS
Intangible Assets
Patents
We have not found any records of HISTORIC CHURCHES SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for HISTORIC CHURCHES SCOTLAND
Trademarks
We have not found any records of HISTORIC CHURCHES SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISTORIC CHURCHES SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as HISTORIC CHURCHES SCOTLAND are:

Contracts
Issued Contracts
Supplier Description Contract award date
Simpson & Brown Architectural services for buildings 2014/02/12 GBP 231,000

The SRCT is tendering for design team services to progress the project to RIBA stage C, and to undertake the design and preparation of information to support the submission of a Round 1 application to the Heritage Lottery Fund (HLF), with a view to continuing to conclusion of the building contract, although progression will be subject to funding being secured. SRCT is seeking an architect led, multi disciplinary design team, highly skilled in conservation projects, comprising architect (as lead consultant), quantity surveyor, structural engineer, services engineer, acoustic engineer, lighting designer, landscape architect and CDM co-ordinator.

Outgoings
Business Rates/Property Tax
No properties were found where HISTORIC CHURCHES SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HISTORIC CHURCHES SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HISTORIC CHURCHES SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH1 2LP