UKBizDB.co.uk

EDINBURGH OLD TOWN RENEWAL TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Old Town Renewal Trust. The company was founded 32 years ago and was given the registration number SC134680. The firm's registered office is in EDINBURGH. You can find them at 5 Bakehouse Close, 146 Canongate, Edinburgh, Midlothian. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:EDINBURGH OLD TOWN RENEWAL TRUST
Company Number:SC134680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1991
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:5 Bakehouse Close, 146 Canongate, Edinburgh, Midlothian, EH8 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Bakehouse Close, 146 Canongate, Edinburgh, EH8 8DD

Director07 December 2015Active
5, Bakehouse Close, 146 Canongate, Edinburgh, EH8 8DD

Secretary12 December 2016Active
5, Bakehouse Close, 146 Canongate, Edinburgh, Scotland, EH8 8DD

Secretary13 September 2004Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary01 September 2005Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary01 September 2005Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary24 October 1991Active
6b Chessels Court, Edinburgh, Scotland, EH8 8AD

Director24 October 1991Active
70 Ratcliffe Terrace, Edinburgh, EH9 1ST

Director24 October 1991Active
St Peter's Hall, 34 Main Street, Gullane, EH31 2AA

Director24 October 1991Active
5 Charlotte Square, Edinburgh, EH2 4DR

Director13 September 2004Active
21 Burnbrae, Edinburgh, EH12 8UB

Director04 August 1998Active
7 Howard Street, Edinburgh, EH3 5JP

Director24 October 1991Active
91 West Bow, Edinburgh, EH1 2JP

Director24 October 1991Active
16 Ann Street, Edinburgh, EH4 1PJ

Director14 July 2008Active
5, Bakehouse Close, 146 Canongate, Edinburgh, EH8 8DD

Director07 December 2015Active
31 Blackford Road, Edinburgh, EH9 2DT

Director24 October 1999Active
31 Blackford Road, Edinburgh, EH9 2DT

Director24 October 1991Active
13 St. Andrews Street, North Berwick, EH39 4NU

Director28 April 1998Active
10 Hillpark Road, Edinburgh, EH4 7AW

Director14 July 2008Active
Fleming Lodge, 3 Cammo Walk, Edinburgh, EH4 8AN

Director24 October 1991Active
5, Bakehouse Close, 146 Canongate, Edinburgh, Scotland, EH8 8DD

Director30 September 2013Active
20 Munro Drive, Edinburgh, Scotland, EH13 0EG

Director24 October 1991Active
19 Carlton Terrace, Edinburgh, EH7 5DD

Director19 December 1995Active
3 Abbotsford Crescent, Edinburgh, EH10 5DY

Director01 January 1996Active
4 Viewcraig Street, Edinburgh, EH8 9UB

Director24 October 1991Active
3 Browns Place, Edinburgh, EH1 2HX

Director15 December 1998Active

People with Significant Control

Dr Brian Andrew Lang
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:5, Bakehouse Close, Edinburgh, EH8 8DD
Nature of control:
  • Significant influence or control
Professor Olivier James Garden
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:5, Bakehouse Close, Edinburgh, EH8 8DD
Nature of control:
  • Significant influence or control
Edinburgh World Heritage Trust
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:5 Bakehouse Close, Canongate, Edinburgh, Scotland, EH8 8DD
Nature of control:
  • Significant influence or control
City Of Edinburgh Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Waverley Court, East Market Street, Edinburgh, United Kingdom, EH8 8GB
Nature of control:
  • Significant influence or control
Historic Environment Scotland
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Longmore House, Salisbury Place, Edinburgh, Scotland, EH9 1SH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-19Dissolution

Dissolution application strike off company.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Officers

Appoint person secretary company with name date.

Download
2016-12-12Officers

Termination secretary company with name termination date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption full.

Download
2015-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.