THE SCOTTISH GOLDSMITHS TRUST

Company Documents

DateDescription
17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Anna Gordon as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Kenneth Macdonald Arthur Lewandowski as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Lisa Jane Arnott as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Scott Walter as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Thomas Kenneth Murray as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Bryony Jane Lorimer Armstrong as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Sarah Jane Rothwell as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Sarah Laurenson as a director on 2024-03-15

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Termination of appointment of Ebba Redman Goring as a secretary on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from Clockwise Offices the Scottish Goldsmiths Trust, Clockwise Offices Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX United Kingdom to Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Mr Keith Young as a secretary on 2024-02-20

View Document

08/01/248 January 2024 Termination of appointment of Maeve Gillies as a director on 2024-01-03

View Document

08/01/248 January 2024 Termination of appointment of Sandra Wilson as a director on 2024-01-03

View Document

05/10/235 October 2023 Termination of appointment of John Pearson Andrew as a director on 2023-07-25

View Document

02/06/232 June 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Termination of appointment of John Boyd Stirling as a director on 2022-01-21

View Document

21/02/2221 February 2022 Registered office address changed from Goldsmiths Hall 24 Broughton Street Edinburgh EH1 3RH to Clockwise Offices the Scottish Goldsmiths Trust, Clockwise Offices Commercial Quay, 84 Commercial Street Edinburgh Lothian EH6 6LX on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY MARY MICHEL

View Document

03/12/193 December 2019 SECRETARY APPOINTED MRS EBBA REDMAN GORING

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCK FRANCIS ENCOMBE / 09/04/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/02/187 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INCORPORATION OF GOLDSMITHS OF THE CITY OF EDINBURGH

View Document

10/01/1810 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS LEAH RACHEL BLACK

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED LORD JOCK FRANCIS ENCOMBE

View Document

18/01/1718 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENNETH MURRAY / 01/01/2012

View Document

21/04/1621 April 2016 30/03/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 30/03/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR PHILIP ROBERT CARRY

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN WACLAWSKI

View Document

31/03/1431 March 2014 30/03/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 30/03/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT KENNEDY / 16/10/2012

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR JOHN BOYD STIRLING

View Document

11/04/1211 April 2012 30/03/12 NO MEMBER LIST

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR PAUL ROBERT KENNEDY

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACDONALD ARTHUR LEWANDOWSKI / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN WACLAWSKI / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENNETH MURRAY / 08/02/2012

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARY CAROLINE MICHEL / 08/02/2012

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME MARWICK

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAING

View Document

01/02/121 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON / 30/04/2010

View Document

12/04/1112 April 2011 30/03/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 30/03/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

05/12/085 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/07

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

23/11/0623 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

01/03/051 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 ANNUAL RETURN MADE UP TO 07/04/04

View Document

23/02/0423 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 31 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JQ

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 07/04/03

View Document

08/04/038 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 ANNUAL RETURN MADE UP TO 17/04/02

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/05/012 May 2001 ANNUAL RETURN MADE UP TO 27/04/01

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0020 June 2000 ADOPT MEM AND ARTS 31/05/00

View Document

26/05/0026 May 2000 ALTER ARTICLES 17/05/00

View Document

26/05/0026 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/002 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information