EDINBURGH WORLD CITY OF LITERATURE TRUST

Register to unlock more data on OkredoRegister

EDINBURGH WORLD CITY OF LITERATURE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC270581

Incorporation date

12/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CITY OF LITERATURE TRUST, John Knox House - Top Floor Office, 45 High Street, Edinburgh EH1 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Termination of appointment of Emily Flora Isobel Mccorkell as a director on 2025-10-20
dot icon14/11/2025
Termination of appointment of Vineet Kumar Lal as a director on 2025-07-14
dot icon14/11/2025
Termination of appointment of Deanna Christine Wolf as a director on 2025-10-20
dot icon14/11/2025
Appointment of Ms Ann Landmann as a director on 2025-10-20
dot icon14/11/2025
Appointment of Mr Douglas James Wallace as a director on 2025-10-20
dot icon14/11/2025
Appointment of Ms Victoria Kathryn Mary Davie as a director on 2025-10-20
dot icon14/11/2025
Appointment of Ms Rachel Kathryn Mellor as a director on 2025-10-20
dot icon25/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon13/06/2025
Appointment of Ms Rachel Gaughan as a secretary on 2025-06-13
dot icon22/04/2025
Appointment of Mrs Emily Flora Isobel Mccorkell as a director on 2025-03-24
dot icon04/02/2025
Termination of appointment of Angus William Mccallum as a director on 2024-12-09
dot icon21/01/2025
Termination of appointment of Rachel Jane Mccrum as a director on 2024-12-09
dot icon19/12/2024
Appointment of Ruth Mary Plowden as a director on 2024-12-09
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Appointment of Ms Catriona Boyd as a director on 2024-10-21
dot icon24/10/2024
Appointment of Ms Rachel Gaughan as a director on 2024-10-21
dot icon24/10/2024
Appointment of Ms Emma Macgregor Collins as a director on 2024-10-21
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon04/04/2024
Appointment of Ms Deanna Christine Wolf as a director on 2024-03-25
dot icon26/03/2024
Termination of appointment of Lois Alexandra Wolffe as a director on 2024-03-25
dot icon05/01/2024
Termination of appointment of Lianne Margaret Lodge as a director on 2023-12-31
dot icon05/01/2024
Termination of appointment of Lianne Margaret Lodge as a secretary on 2023-12-31
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Termination of appointment of Ruth Mary Plowden as a director on 2023-08-11
dot icon02/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Termination of appointment of James Gerald Mcveigh as a director on 2022-06-12
dot icon06/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon01/06/2022
Memorandum and Articles of Association
dot icon01/06/2022
Resolutions
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Appointment of Ms Jane Wyman Spiers as a director on 2020-09-10
dot icon23/09/2020
Appointment of Mr Angus William Mccallum as a director on 2020-09-10
dot icon23/09/2020
Appointment of Mr Gerald Michael Richards as a director on 2020-09-10
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon03/04/2020
Appointment of Ms Lianne Margaret Lodge as a secretary on 2020-04-03
dot icon03/04/2020
Termination of appointment of Alison Ramona Bowden as a secretary on 2020-03-02
dot icon03/04/2020
Termination of appointment of Robert Alexander Conner as a director on 2020-03-26
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Appointment of Ms Lianne Margaret Lodge as a director on 2019-12-05
dot icon17/12/2019
Appointment of Ms Diana Mary Speirs as a director on 2019-12-05
dot icon17/12/2019
Appointment of Professor James William Stanislas Loxley as a director on 2019-12-05
dot icon17/12/2019
Termination of appointment of Greg Mapley Walker as a director on 2019-12-05
dot icon01/07/2019
Appointment of Ruth Mary Plowden as a director on 2019-06-20
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon13/05/2019
Termination of appointment of Mary Abigail Carney Watson as a director on 2019-03-07
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Appointment of Ms Alison Ramona Bowden as a secretary on 2018-09-14
dot icon14/09/2018
Termination of appointment of Suzanne Margaret Davidson as a secretary on 2018-09-13
dot icon11/09/2018
Termination of appointment of Francis Giles Bickmore as a director on 2018-05-31
dot icon30/08/2018
Director's details changed for Ms Rachel Jane Mccrum on 2018-07-01
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon18/04/2018
Director's details changed for Mr Robert Alexander Conner on 2018-01-26
dot icon19/03/2018
Resolutions
dot icon09/03/2018
Director's details changed for Mrs Mary Abigail Carney Watson on 2017-12-11
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Appointment of Mrs Mary Abigail Carney Watson as a director on 2017-10-24
dot icon17/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Cessation of Greg Mapley Walker as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of Robert Alexander Conner as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of James Gerald Mcveigh as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of Vineet Lal as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of Francis Giles Bickmore as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of Rachel Jane Mccrum as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of Lois Alexandra Wolffe as a person with significant control on 2016-04-06
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon16/06/2017
Director's details changed for Professor Gregory Mapley Walker on 2017-06-16
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of Mary Abigail Carney as a director on 2016-12-06
dot icon14/09/2016
Annual return made up to 2016-06-06 no member list
dot icon25/04/2016
Appointment of Mr Robert Alexander Conner as a director on 2016-04-19
dot icon21/03/2016
Registered office address changed from , 15 Buccleuch Place, 3rd Floor, Edinburgh, EH8 9LN to C/O City of Literature Trust John Knox House - Top Floor Office 45 High Street Edinburgh EH1 1SR on 2016-03-21
dot icon29/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-06 no member list
dot icon21/05/2015
Appointment of Ms Rachel Jane Mccrum as a director on 2015-05-18
dot icon21/05/2015
Appointment of Mr Francis Giles Bickmore as a director on 2015-05-18
dot icon20/05/2015
Termination of appointment of Jackie Elizabeth Brock as a director on 2015-05-18
dot icon20/05/2015
Termination of appointment of Elizabeth Ann Lynxwiler as a secretary on 2015-05-18
dot icon20/05/2015
Appointment of Ms Suzanne Margaret Davidson as a secretary on 2015-05-18
dot icon25/03/2015
Termination of appointment of John Colin Clarke Browne as a director on 2015-03-15
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/09/2014
Termination of appointment of Mary Theresa Campbell as a director on 2014-08-24
dot icon07/08/2014
Appointment of Mrs Mary Abigail Carney as a director on 2014-07-22
dot icon07/08/2014
Registered office address changed from , 12 Buccleuch Place, 2nd Floor, Edinburgh, EH8 9LW to C/O City of Literature Trust John Knox House - Top Floor Office 45 High Street Edinburgh EH1 1SR on 2014-08-07
dot icon06/06/2014
Annual return made up to 2014-06-06 no member list
dot icon16/05/2014
Termination of appointment of Lesley Hinds as a director
dot icon16/05/2014
Termination of appointment of Ronald Grosset as a director
dot icon19/02/2014
Termination of appointment of Ann Fannin as a director
dot icon27/01/2014
Termination of appointment of Martyn Wade as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/08/2013
Appointment of Ms Jackie Elizabeth Brock as a director
dot icon22/08/2013
Director's details changed for Professor Gregory Mapley Walker on 2013-08-22
dot icon22/08/2013
Appointment of Mr James Gerald Mcveigh as a director
dot icon26/07/2013
Appointment of Mr Vineet Lal as a director
dot icon26/07/2013
Appointment of Ms Lois Alexandra Wolffe as a director
dot icon26/07/2013
Appointment of Professor Gregory Mapley Walker as a director
dot icon26/07/2013
Termination of appointment of Sheila Cannell as a director
dot icon26/07/2013
Annual return made up to 2013-07-12 no member list
dot icon05/07/2013
Appointment of Ms Elizabeth Ann Lynxwiler as a secretary
dot icon13/02/2013
Registered office address changed from , Edinburgh Room Central Library, 7 - 9 George Iv Bridge, Edinburgh, EH1 1EG, Scotland on 2013-02-13
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/10/2012
Termination of appointment of Catherine Lockerbie as a director
dot icon04/10/2012
Termination of appointment of James Boyle as a director
dot icon10/08/2012
Annual return made up to 2012-07-12 no member list
dot icon10/08/2012
Appointment of Mrs Lesley Adelaide Hinds as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mrs Mary Theresa Campbell as a director
dot icon02/09/2011
Annual return made up to 2011-07-12 no member list
dot icon09/08/2011
Termination of appointment of Stuart Cosgrove as a director
dot icon09/08/2011
Termination of appointment of Ian Rankin as a director
dot icon09/08/2011
Termination of appointment of Karen Cunningham as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/10/2010
Termination of appointment of John Mckay as a director
dot icon05/10/2010
Termination of appointment of Marc Lambert as a director
dot icon26/07/2010
Annual return made up to 2010-07-12 no member list
dot icon26/07/2010
Director's details changed for James Boyle on 2010-07-12
dot icon26/07/2010
Director's details changed for John Smillie Mckay on 2010-07-12
dot icon26/07/2010
Director's details changed for Ms Ann Lorraine Fannin on 2010-07-12
dot icon26/07/2010
Appointment of Mr John Colin Clarke Browne as a director
dot icon26/07/2010
Director's details changed for Karen Cunningham on 2010-07-12
dot icon26/07/2010
Termination of appointment of Alexander Crombie as a director
dot icon26/07/2010
Director's details changed for Sheila Elizabeth Cannell on 2010-07-12
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/11/2009
Registered office address changed from , 9/2 Tweeddale Court, 14 High Street, Edinburgh, Midlothian, EH1 1TE on 2009-11-02
dot icon20/07/2009
Annual return made up to 12/07/09
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 12/07/08
dot icon11/08/2008
Appointment terminated secretary jennifer brown
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Registered office changed on 17/10/07 from:\5A charlotte square, edinburgh, EH2 4DR
dot icon10/08/2007
Annual return made up to 12/07/07
dot icon01/02/2007
Partial exemption accounts made up to 2006-03-31
dot icon01/08/2006
Annual return made up to 12/07/06
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/08/2005
Annual return made up to 12/07/05
dot icon29/07/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon02/06/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Resolutions
dot icon12/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plowden, Ruth Mary
Director
09/12/2024 - Present
5
Brock, Jacqueline Elisabeth
Director
12/06/2013 - 18/05/2015
7
Mccallum, Angus William
Director
10/09/2020 - 09/12/2024
5
Wolffe, Loïs Alexandra
Director
12/06/2013 - 25/03/2024
2
Richards, Gerald Michael
Director
10/09/2020 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH WORLD CITY OF LITERATURE TRUST

EDINBURGH WORLD CITY OF LITERATURE TRUST is an(a) Active company incorporated on 12/07/2004 with the registered office located at C/O CITY OF LITERATURE TRUST, John Knox House - Top Floor Office, 45 High Street, Edinburgh EH1 1SR. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH WORLD CITY OF LITERATURE TRUST?

toggle

EDINBURGH WORLD CITY OF LITERATURE TRUST is currently Active. It was registered on 12/07/2004 .

Where is EDINBURGH WORLD CITY OF LITERATURE TRUST located?

toggle

EDINBURGH WORLD CITY OF LITERATURE TRUST is registered at C/O CITY OF LITERATURE TRUST, John Knox House - Top Floor Office, 45 High Street, Edinburgh EH1 1SR.

What does EDINBURGH WORLD CITY OF LITERATURE TRUST do?

toggle

EDINBURGH WORLD CITY OF LITERATURE TRUST operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for EDINBURGH WORLD CITY OF LITERATURE TRUST?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.