ROYAL HIGH SCHOOL CLUB TRUST LIMITED
Status | ACTIVE |
Company No. | SC022113 |
Category | Private Limited Company |
Incorporated | 02 Jul 1942 |
Age | 81 years, 9 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
ROYAL HIGH SCHOOL CLUB TRUST LIMITED is an active private limited company with number SC022113. It was incorporated 81 years, 9 months, 27 days ago, on 02 July 1942. The company address is C/O Blackadders Llp C/O Blackadders Llp, Edinburgh, EH3 8JB, Scotland.
Company Fillings
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Mcivor
Appointment date: 2023-05-11
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Taylor
Appointment date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Montgomery Bell
Termination date: 2022-07-13
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-04
Officer name: Norman Alexander Arthur
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Alexander Bryden
Termination date: 2022-02-27
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Alastair Chalmers Allanach
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-09
Old address: 5 Rutland Square Edinburgh Midlothian EH1 2AS
New address: C/O Blackadders Llp 40 Torphichen Street Edinburgh EH3 8JB
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Macqueen Paul
Termination date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-09
Officer name: Ian Cameron Fairweather
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Peter William Yellowlees
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Stevenson
Appointment date: 2016-12-16
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-16
Officer name: Mr David Alexander Williamson
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valentine Thomas Tudball
Change date: 2015-05-26
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Crawford Banks Forman
Change date: 2015-05-26
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-05
Officer name: Angus Stuart Macmillan
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angus Stuart Macmillan
Change date: 2015-05-26
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-26
Officer name: Colin Wilson Blaikie
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Ian Bryden
Termination date: 2015-04-01
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Cameron Fairweather
Change date: 2015-05-26
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-26
Officer name: Alastair Chalmers Allanach
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption full
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Termination director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Harris
Documents
Accounts with accounts type total exemption full
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Appoint corporate secretary company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Blackadders Llp
Documents
Termination secretary company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Messrs Mckay & Norwell Ws
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter William Yellowlees
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Tait
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Raymond Macqueen Paul
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Ian Cameron Fairweather
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Charles Ian Bryden
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Andrew Montgomery Bell
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Harris
Change date: 2010-08-28
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Adam Tait
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Norman Alexander Arthur
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alastair Chalmers Allanach
Documents
Appoint person director company with name
Date: 29 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Alexander Bryden
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valentine Thomas Tudball
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Henry
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Spence
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Forgan
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Resolution
Date: 11 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Accounts with made up date
Date: 10 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Legacy
Date: 06 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 06/07/02 from: 7 rutland square edinburgh EH1 2AX
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/01; full list of members
Documents
Accounts with made up date
Date: 29 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/00; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 06 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/99; no change of members
Documents
Accounts with made up date
Date: 01 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/98; no change of members
Documents
Some Companies
11 CHILWICK,SLOUGH,SL2 2EP
Number: | 11373274 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HARPER INDEPENDENT FUNERAL DIRECTORS LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 11454542 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06794974 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E, 1-3,LONDON,NW6 3BT
Number: | 06472721 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 11296427 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELM CROFT,OLDBURY,B68 0BG
Number: | 10925903 |
Status: | ACTIVE |
Category: | Private Limited Company |