UKBizDB.co.uk

EDINBURGH WORLD CITY OF LITERATURE TRUST

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

This company is commonly known as Edinburgh World City Of Literature Trust. The company was founded 19 years ago and was given the registration number SC270581. The firm's registered office is in EDINBURGH. You can find them at John Knox House - Top Floor Office, 45 High Street, Edinburgh, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:EDINBURGH WORLD CITY OF LITERATURE TRUST
Company Number:SC270581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director12 June 2013Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director05 December 2019Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director10 September 2020Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director18 May 2015Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director10 September 2020Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director05 December 2019Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director10 September 2020Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Secretary14 September 2018Active
42 The Causeway, Duddingston Village, Edinburgh, EH15 3PZ

Secretary12 July 2004Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Secretary18 May 2015Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Secretary03 April 2020Active
15, Buccleuch Place, 3rd Floor, Edinburgh, Scotland, EH8 9LN

Secretary12 June 2013Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director18 May 2015Active
69 Morningside Drive, Edinburgh, EH10 5NJ

Director12 July 2004Active
15, Buccleuch Place, 3rd Floor, Edinburgh, Scotland, EH8 9LN

Director12 June 2013Active
15, Buccleuch Place, 3rd Floor, Edinburgh, Scotland, EH8 9LN

Director15 December 2009Active
15, Buccleuch Place, 3rd Floor, Edinburgh, Scotland, EH8 9LN

Director24 August 2011Active
12 Merchiston Gardens, Edinburgh, EH10 5DD

Director03 May 2005Active
46, West Holmes Gardens, Musselburgh, Scotland, EH21 6QW

Director22 July 2014Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director19 April 2016Active
9 Clayton Terrace, Dennistoun, Glasgow, G31 2JA

Director03 May 2005Active
Greenore, 2 Ancrum Road, Dalkeith, EH22 3AJ

Director30 November 2006Active
13 Duncan Avenue, Glasgow, G14 9HB

Director03 May 2005Active
147 Warrender Park Road, Marchmont, Edinburgh, EH9 1DT

Director22 November 2004Active
10 Queens Avenue South, Edinburgh, EH4 2BU

Director03 May 2005Active
No. 4, Easter Drylaw Place, Edinburgh, Scotland, EH4 2QD

Director23 August 2011Active
11 Argyle Place, Edinburgh, EH9 1JL

Director03 May 2005Active
20 Rodney Street, Edinburgh, EH7 4EA

Director12 July 2004Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director05 December 2019Active
1a Hillside Crescent, Edinburgh, EH7 5DY

Director03 May 2005Active
John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director12 June 2013Active
1 Oakville Terrace, Edinburgh, EH6 8DG

Director03 May 2005Active
City Of Literature Trust, Top Floor Office, John Knox House, 45 High Street, Edinburgh, Scotland, EH1 1SR

Director20 June 2019Active
20 Napier Road, Edinburgh, EH10 5AY

Director03 May 2005Active
10 Beechwood, Linlithgow, EH49 6SF

Director12 July 2004Active

People with Significant Control

Ms Rachel Jane Mccrum
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:Scotland
Address:John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR
Nature of control:
  • Significant influence or control
Mr Greg Mapley Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:Scotland
Address:John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR
Nature of control:
  • Significant influence or control
Mr James Gerald Mcveigh
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:Scotland
Address:John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR
Nature of control:
  • Significant influence or control
Mr Vineet Lal
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:Scotland
Address:John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR
Nature of control:
  • Significant influence or control
Mr Robert Alexander Conner
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Scotland
Address:John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR
Nature of control:
  • Significant influence or control
Mr Francis Giles Bickmore
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Scotland
Address:John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR
Nature of control:
  • Significant influence or control
Miss Lois Alexandra Wolffe
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:John Knox House - Top Floor Office, 45 High Street, Edinburgh, Scotland, EH1 1SR
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 (6 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
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Incorporation

Memorandum articles.

Download
2022-06-01Resolution

Resolution.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person secretary company with name date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.