Company NameKolkata Scottish Heritage Trust
Company StatusActive
Company NumberSC344642
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 June 2008(15 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Charles Edward Bruce
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleResearch Analyst
Country of ResidenceScotland
Correspondence AddressThe Abbey House
Culross
Dunfermline
Fife
KY12 8JB
Scotland
Director NameProf Bashabi Fraser
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address49 Duddingston Avenue
Edinburgh
Midlothian
EH15 1SQ
Scotland
Director NameDr Elizabeth Anne Buddle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(13 years after company formation)
Appointment Duration2 years, 10 months
RoleRetired Museum Curator And Registrar
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed19 June 2008(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Midlothian
EH3 8HE
Scotland
Director NameProf Geoffrey Eathorne
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressPreston Cottage Abbey House Estate
Culross
Fife
KY12 8JB
Scotland
Director NameElizabeth Else Guest
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleArts Consultant
Country of ResidenceScotland
Correspondence Address2 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameIan Hugh Campbell Stein
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleComputer Consultant (Retired)
Country of ResidenceScotland
Correspondence Address8 Ochlochy Park
Dunblane
Perthshire
FK15 0DU
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£25,892
Net Worth£38,210
Cash£39,883
Current Liabilities£1,771

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

23 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
14 April 2023Appointment of Dr Mridula Chakraborty as a director on 1 July 2022 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (18 pages)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Ian Hugh Campbell Stein as a director on 28 June 2022 (1 page)
22 March 2022Total exemption full accounts made up to 30 June 2021 (19 pages)
2 July 2021Appointment of Dr Elizabeth Anne Buddle as a director on 23 June 2021 (2 pages)
2 July 2021Termination of appointment of Elizabeth Else Guest as a director on 23 June 2021 (1 page)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 June 2020 (17 pages)
6 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (19 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (19 pages)
14 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
14 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
14 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 July 2016 (1 page)
29 March 2016Total exemption full accounts made up to 30 June 2015 (19 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (19 pages)
15 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 July 2015 (1 page)
15 July 2015Annual return made up to 19 June 2015 no member list (6 pages)
15 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 July 2015 (1 page)
15 July 2015Annual return made up to 19 June 2015 no member list (6 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (21 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (21 pages)
11 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page)
11 July 2014Annual return made up to 19 June 2014 no member list (6 pages)
11 July 2014Annual return made up to 19 June 2014 no member list (6 pages)
11 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (19 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (19 pages)
6 August 2013Annual return made up to 19 June 2013 no member list (7 pages)
6 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 August 2013 (1 page)
6 August 2013Annual return made up to 19 June 2013 no member list (7 pages)
6 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Geoffrey Eathorne as a director (1 page)
6 August 2013Termination of appointment of Geoffrey Eathorne as a director (1 page)
25 March 2013Total exemption full accounts made up to 30 June 2012 (20 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (20 pages)
25 July 2012Secretary's details changed for Lindsays on 19 June 2012 (2 pages)
25 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 July 2012 (1 page)
25 July 2012Annual return made up to 19 June 2012 no member list (7 pages)
25 July 2012Annual return made up to 19 June 2012 no member list (7 pages)
25 July 2012Secretary's details changed for Lindsays on 19 June 2012 (2 pages)
25 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 July 2012 (1 page)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
2 April 2012Full accounts made up to 30 June 2011 (19 pages)
16 March 2012Auditor's resignation (1 page)
16 March 2012Auditor's resignation (1 page)
29 July 2011Annual return made up to 19 June 2011 no member list (7 pages)
29 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 July 2011 (1 page)
29 July 2011Secretary's details changed for Lindsays on 19 June 2011 (2 pages)
29 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 July 2011 (1 page)
29 July 2011Annual return made up to 19 June 2011 no member list (7 pages)
29 July 2011Secretary's details changed for Lindsays on 19 June 2011 (2 pages)
25 February 2011Full accounts made up to 30 June 2010 (16 pages)
25 February 2011Full accounts made up to 30 June 2010 (16 pages)
16 July 2010Director's details changed for Elizabeth Else Guest on 19 June 2010 (2 pages)
16 July 2010Director's details changed for Professor Geoffrey Eathorne on 19 June 2010 (2 pages)
16 July 2010Director's details changed for Elizabeth Else Guest on 19 June 2010 (2 pages)
16 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 16 July 2010 (1 page)
16 July 2010Director's details changed for Dr Bashabi Fraser on 19 June 2010 (2 pages)
16 July 2010Director's details changed for Professor Geoffrey Eathorne on 19 June 2010 (2 pages)
16 July 2010Director's details changed for Ian Hugh Campbell Stein on 19 June 2010 (2 pages)
16 July 2010Secretary's details changed for Lindsays Ws on 19 June 2010 (2 pages)
16 July 2010Director's details changed for Ian Hugh Campbell Stein on 19 June 2010 (2 pages)
16 July 2010Annual return made up to 19 June 2010 no member list (5 pages)
16 July 2010Secretary's details changed for Lindsays Ws on 19 June 2010 (2 pages)
16 July 2010Annual return made up to 19 June 2010 no member list (5 pages)
16 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 16 July 2010 (1 page)
16 July 2010Director's details changed for Dr Bashabi Fraser on 19 June 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
13 July 2009Secretary's change of particulars / lindsays ws / 19/06/2009 (1 page)
13 July 2009Director's change of particulars / ian stein / 26/08/2008 (1 page)
13 July 2009Registered office changed on 13/07/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
13 July 2009Director's change of particulars / ian stein / 26/08/2008 (1 page)
13 July 2009Secretary's change of particulars / lindsays ws / 19/06/2009 (1 page)
13 July 2009Annual return made up to 19/06/09 (3 pages)
13 July 2009Annual return made up to 19/06/09 (3 pages)
13 July 2009Registered office changed on 13/07/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
19 June 2008Incorporation (26 pages)
19 June 2008Incorporation (26 pages)