THE VIRTUAL HAMILTON PALACE TRUST

Company Documents

DateDescription
22/07/2522 July 2025 Register inspection address has been changed to 36 Coates Gardens Coates Gardens Edinburgh EH12 5LE

View Document

22/07/2522 July 2025 Register(s) moved to registered inspection location 36 Coates Gardens Coates Gardens Edinburgh EH12 5LE

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/10/2411 October 2024 Appointment of Dr Robert Pirrie as a director on 2024-10-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/07/2421 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

16/07/2416 July 2024 Appointment of Ms Catherine Eila Macqueen as a director on 2024-07-15

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Termination of appointment of Niven Guy Simpson as a director on 2023-12-20

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Director's details changed for Dr Gordon Malcolm Wyllie on 2023-03-23

View Document

28/03/2328 March 2023 Secretary's details changed for Robert Millar on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Rosemary Hain Miller Colquhoun as a director on 2023-03-14

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

09/12/199 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARSHALL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY ROSEMARY COLQUHOUN

View Document

29/11/1829 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR NIVEN GUY SIMPSON

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

11/04/1711 April 2017 SECRETARY APPOINTED ROBERT MILLAR

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 29/07/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED DR GORDON MALCOLM WYLLIE

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATERSON MACKENZIE / 08/10/2014

View Document

13/08/1413 August 2014 29/07/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATERSON MACKENZIE / 01/08/2013

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRASER NIVEN

View Document

14/01/1414 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 29/07/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED ROSEMARY HAIN MILLER COLQUHOUN

View Document

29/04/1329 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 96 FOUNTAINBRIDGE NO 2 LOCHRIN SQUARE EDINBURGH MIDLOTHIAN EH3 9QA

View Document

23/08/1223 August 2012 29/07/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 29/07/11 NO MEMBER LIST

View Document

09/05/119 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE ROYAN

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATERSON MACKENZIE / 29/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY HOWELL EVANS / 29/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND KAY MARSHALL / 29/07/2010

View Document

19/08/1019 August 2010 29/07/10 NO MEMBER LIST

View Document

17/03/1017 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

28/04/0928 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SIBBALD

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 29/07/08

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM C/O BIGGART BAILLIE 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AP

View Document

18/08/0718 August 2007 ANNUAL RETURN MADE UP TO 29/07/07

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

29/07/0329 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company